UKBizDB.co.uk

BERKELEY (INSURANCE) LIMITED

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

This company is commonly known as Berkeley (insurance) Limited. The company was founded 61 years ago and was given the registration number 00736825. The firm's registered office is in GREAT YARMOUTH. You can find them at The Willows Links Road, Gorleston, Great Yarmouth, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BERKELEY (INSURANCE) LIMITED
Company Number:00736825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1962
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Willows Links Road, Gorleston, Great Yarmouth, England, NR31 6JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Willows, Links Road, Gorleston, Great Yarmouth, England, NR31 6JR

Secretary01 May 2010Active
The Hayloft, Higham Place, Higham, United Kingdom, CO7 6JY

Director-Active
41 Tower Hill, London, EC3N 4HA

Secretary31 October 1997Active
1 Dartmouth Road, Chelmsford, CM1 6LT

Secretary-Active
High Trees Farm West Bergholt, Colchester, CO6 3BT

Secretary20 June 1995Active
1, Heather Way, Chobham, United Kingdom, GU24 8RA

Corporate Secretary25 November 1998Active
Cranford Chiltern Road, Chesham Bois, Amersham, HP6 5PH

Director-Active
39 Lyford Road, London, SW18 3LU

Director04 July 2002Active
The Cedars, Barnes Common, London, SW13 0LN

Director17 November 1998Active
23 Belmont Road, Twickenham, TW2 5DA

Director-Active
Brick Kiln Cottage Ecchinswell, North Sydmonton, Newbury, RG20 9AE

Director02 December 1996Active
Newton Valence Place, Alton, GU34 3RD

Director27 October 1999Active
Newton Valence Place, Alton, GU34 3RD

Director-Active
7 Guthrie Street, London, SW3 6NU

Director07 February 2001Active
7 Guthrie Street, London, SW3 6NU

Director17 November 1998Active
Flat 8, 82 Onslow Gardens, London, SW7 3BS

Director19 June 2008Active
7 Ravenslea Road, London, SW12 8SA

Director05 February 1993Active
Brooms Farm, Upwick Green Albury, Ware, SG11 2JX

Director-Active

People with Significant Control

Mr George Harry Charles Pepys Huddart
Notified on:06 July 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:The Hayloft , Higham Place, Higham Road, Colchester, England, CO7 6JY
Nature of control:
  • Significant influence or control

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
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Address

Change registered office address company with date old address new address.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2014-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Accounts

Accounts with accounts type total exemption small.

Download
2013-07-30Accounts

Accounts with accounts type full.

Download
2013-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-01Address

Change registered office address company with date old address.

Download
2012-11-16Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.