This company is commonly known as Berkeley House (tunbridge Wells) Limited. The company was founded 18 years ago and was given the registration number 05479985. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 48 Mount Ephraim, 48 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | BERKELEY HOUSE (TUNBRIDGE WELLS) LIMITED |
---|---|---|
Company Number | : | 05479985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Mount Ephraim, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Corporate Secretary | 30 November 2015 | Active |
48 Mount Ephraim, 48 Mount Ephraim, Tunbridge Wells, TN4 8AU | Director | 12 February 2016 | Active |
48 Mount Ephraim, 48 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AU | Director | 14 April 2023 | Active |
48 Mount Ephraim, 48 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AU | Director | 13 April 2023 | Active |
7 Crown Road, Shoreham, Sevenoaks, TN14 7TN | Secretary | 05 August 2005 | Active |
48 Mount Ephraim, 48 Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Secretary | 07 April 2014 | Active |
1 Brookfield Villas, Horsmonden, TN12 8AL | Secretary | 01 December 2006 | Active |
5, Birling Road, Tunbridge Wells, TN20 6EJ | Corporate Secretary | 01 May 2008 | Active |
5, Birling Road, Tunbridge Wells, United Kingdom, TN2 5LX | Corporate Secretary | 27 July 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 June 2005 | Active |
TN1 | Director | 31 May 2007 | Active |
Flat 8, Mount Sion, Tunbridge Wells, United Kingdom, TN1 1TN | Director | 20 April 2012 | Active |
78 Prospect Road, Tunbridge Wells, TN2 4SX | Director | 01 June 2008 | Active |
78 Prospect Road, Tunbridge Wells, TN2 4SX | Director | 27 July 2005 | Active |
27 Maypole Cottages, High Hurst Wood, Uckfield, TN22 4AJ | Director | 14 June 2005 | Active |
48 Mount Ephraim, 48 Mount Ephraim, Tunbridge Wells, TN4 8AU | Director | 02 February 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 June 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Officers | Appoint person director company with name date. | Download |
2016-02-12 | Officers | Termination director company with name termination date. | Download |
2015-12-02 | Officers | Appoint corporate secretary company with name date. | Download |
2015-12-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.