UKBizDB.co.uk

BERKELEY HOMES (URBAN RENAISSANCE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berkeley Homes (urban Renaissance) Limited. The company was founded 16 years ago and was given the registration number 06423942. 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.

Company Information

Name:BERKELEY HOMES (URBAN RENAISSANCE) LIMITED
Company Number:06423942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary03 September 2021Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director16 March 2023Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director29 May 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director01 October 2009Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director25 July 2014Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director13 April 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director12 November 2007Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary16 December 2011Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary04 May 2018Active
Troy House, Holloway Hill, Godalming, GU7 1QS

Secretary30 July 2008Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary03 March 2014Active
Walnut House, Upper Basildon, Reading, RG8 8LS

Secretary12 November 2007Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary08 August 2016Active
Runnymede, Sandpit Hill Road, Cobham, GU24 8AN

Secretary15 February 2008Active
13, Searle Road, Farnham, GU9 8LJ

Secretary30 January 2009Active
26 The Tower Hopton Road, Royal Arsenal, London, SE18 67G

Director30 January 2008Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director08 January 2019Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director08 January 2019Active
37 Kenwood Drive, Beckenham, BR3 6QX

Director30 January 2008Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director08 January 2019Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director08 January 2019Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director30 January 2008Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director08 January 2019Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director09 January 2014Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director19 February 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director09 August 2021Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director30 January 2008Active
76 Reedham Drive, Purley, CR8 4DS

Director30 January 2008Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director09 January 2014Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director23 March 2015Active
44, Clarence Road, Teddington, United Kingdom, TW11 0BW

Director01 October 2009Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director30 January 2008Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director12 November 2007Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director19 February 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Officers

Appoint person secretary company with name date.

Download
2024-04-18Officers

Termination secretary company with name termination date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-01-26Accounts

Accounts with accounts type dormant.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Appoint person secretary company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.