This company is commonly known as Berkeley Homes (oxford & Chiltern) Limited. The company was founded 30 years ago and was given the registration number 02843844. 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 (OXFORD & CHILTERN) LIMITED |
---|---|---|
Company Number | : | 02843844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1993 |
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 | 05 November 2019 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 01 May 1996 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 19 March 2020 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 01 March 2022 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 07 June 2023 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 01 February 1999 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 13 December 2016 | 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 |
19 Broughton Road, Rye Lane Otford, Sevenoaks, TN14 5LY | Secretary | - | 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 |
Windgarth, Tydehams, Newbury, RG14 6JT | Secretary | 26 February 1995 | Active |
37 Kenwood Drive, Beckenham, BR3 6QX | Secretary | 10 December 1997 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 03 March 2014 | Active |
Walnut House, Upper Basildon, Reading, RG8 8LS | Secretary | 10 March 2006 | Active |
3 St Charles Place, Weybridge, KT13 8XJ | Secretary | 05 November 1993 | 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 | 01 February 1999 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 10 August 1993 | Active |
20 Yarnton Road, Kidlington, OX5 1AT | Secretary | 15 May 1998 | Active |
13, Searle Road, Farnham, GU9 8LJ | Secretary | 26 February 2009 | Active |
37 Swallow Rise, Knaphill, Woking, GU21 2LH | Secretary | 01 February 2004 | Active |
35 Rack End, Standlake, Witney, OX29 7SA | Director | 01 May 2001 | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 10 August 1993 | Active |
Windgarth, Tydehams, Newbury, RG14 6JT | Director | 06 December 1994 | Active |
44 Kings Road, Horsham, RH13 5PR | Director | 01 July 1994 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 04 November 2002 | Active |
The Granary, Station Road, Warnham, RH12 3SP | Director | 01 May 2001 | Active |
Apple Orchard 136 Brox Road, Ottershaw, Chertsey, KT16 0LG | Director | 10 September 1998 | Active |
Bay Tree House, Domesday Gardens, Horsham, RH13 6LB | Director | 20 May 2003 | Active |
95 Charington Way, Broadbridge Heath, Horsham, RH12 3TL | Director | 05 November 2001 | Active |
23 Sayward Close, Chesham, HP5 3DP | Director | 07 November 2001 | Active |
60 Deacon Close, Wokingham, RG40 1WF | Director | 01 July 1994 | 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 | |
---|---|---|---|
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.