This company is commonly known as Berkeley Homes (barn Elms) Limited. The company was founded 50 years ago and was given the registration number 01132313. The firm's registered office is in COBHAM. You can find them at Berkeley House, 19 Portsmouth Road, Cobham, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | BERKELEY HOMES (BARN ELMS) LIMITED |
---|---|---|
Company Number | : | 01132313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1973 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 11 August 2004 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 13 April 2015 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 16 December 2011 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 04 May 2018 | Active |
Troy House, Holloway Hill, Godalming, GU7 1QS | Secretary | 30 July 2008 | Active |
44 Kings Road, Horsham, RH13 5PR | Secretary | 18 March 1996 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 03 March 2014 | Active |
Walnut House, Upper Basildon, Reading, RG8 8LS | Secretary | 20 January 2006 | Active |
8 Southway, Totteridge, London, N20 8EA | Secretary | 12 October 1999 | Active |
47 Audley Way, Ascot, SL5 8EE | Secretary | - | Active |
24 Crabtree Lane, Great Bookham, Leatherhead, KT23 4PF | Secretary | 29 May 2001 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 08 August 2016 | Active |
Runnymede, Sandpit Hill Road, Cobham, GU24 8AN | Secretary | 15 February 2008 | Active |
49 Pine Gardens, Surbiton, KT5 8LJ | Secretary | 06 April 2001 | Active |
7 Luckley Road, Wokingham, RG41 2ES | Secretary | 13 January 1997 | Active |
13, Searle Road, Farnham, GU9 8LJ | Secretary | 02 February 2009 | Active |
2 Foxfield Close, Northwood, HA6 3NA | Secretary | 20 May 1994 | Active |
37 Swallow Rise, Knaphill, Woking, GU21 2LH | Secretary | 01 February 2004 | Active |
Sunnycroft, 11 Longdown Lane North Ewell Downs, Epsom, KT17 3HY | Director | 05 March 2004 | Active |
Windgarth, Tydehams, Newbury, RG14 6JT | Director | - | Active |
8 Southway, Totteridge, London, N20 8EA | Director | 27 January 2000 | Active |
12 Priory Quay, Quay Road, Christchurch, BH23 1DR | Director | - | Active |
24 Crabtree Lane, Great Bookham, Leatherhead, KT23 4PF | Director | 29 May 2001 | Active |
17 Grays Lane, Ashtead, KT21 1BZ | Director | - | Active |
17 Andrews Reach, Bourne End, SL8 5GA | Director | 01 July 1996 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 01 July 1996 | Active |
7 Luckley Road, Wokingham, RG41 2ES | Director | 01 June 1999 | Active |
White House, Withyham, Hartfield, TN7 4BT | Director | 01 July 1994 | Active |
44, Clarence Road, Teddington, United Kingdom, TW11 0BW | Director | 15 February 2010 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 13 May 2014 | Active |
35 Beech Close, Watlington, OX49 5LL | Director | 01 June 1999 | Active |
3 Todd Close, Holmer Green, High Wycombe, HP15 6UX | Director | 01 July 1996 | Active |
Naboth Cottage, Jobs Lane Cookham Deen, Maidenhead, SL6 9TX | Director | - | Active |
Lea Cottage, Dean Lane, Cookham, Maidenhead, SL6 9AH | Director | - | Active |
Berkeley Homes Public Limited Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berkeley House, 19 Portsmouth Road, Cobham, United Kingdom, KT11 1JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-23 | Officers | Termination secretary company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Officers | Termination secretary company with name termination date. | Download |
2018-05-21 | Officers | Appoint person secretary company with name date. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-08 | Officers | Appoint person secretary company with name date. | Download |
2016-08-08 | Officers | Termination secretary company with name termination date. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.