This company is commonly known as Berkeley Homes (pcl) Limited. The company was founded 19 years ago and was given the registration number 05232072. 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 (PCL) LIMITED |
---|---|---|
Company Number | : | 05232072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2004 |
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 | 31 July 2007 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 13 April 2015 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 07 March 2012 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 07 March 2012 | 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 |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 03 March 2014 | Active |
Walnut House, Upper Basildon, Reading, RG8 8LS | Secretary | 13 April 2006 | 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 |
13, Searle Road, Farnham, GU9 8LJ | Secretary | 30 January 2009 | Active |
37 Swallow Rise, Knaphill, Woking, GU21 2LH | Secretary | 15 September 2004 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 07 March 2012 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 07 March 2012 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 29 July 2014 | Active |
Le Bocage, La Rue Du Bocage St Brelade, Jersey, JE3 8BP | Director | 15 September 2004 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 16 December 2011 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 29 May 2015 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 07 March 2012 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 29 July 2014 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 07 March 2012 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 07 March 2012 | Active |
44, Clarence Road, Teddington, United Kingdom, TW11 0BW | Director | 15 January 2010 | Active |
13, Searle Road, Farnham, GU9 8LJ | Director | 15 September 2004 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 07 March 2012 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 23 July 2015 | Active |
Berkeley Homes (Central London) Limited | ||
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 | : |
|
The Berkeley Group Plc | ||
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 | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Accounts | Accounts with accounts type full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2020-10-27 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-10-24 | Officers | Termination secretary company with name termination date. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Accounts | Accounts with accounts type full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Officers | Termination secretary company with name termination date. | Download |
2018-05-04 | Officers | Appoint person secretary company with name date. | Download |
2018-02-02 | Accounts | Accounts with accounts type full. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.