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.
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 | : |
|
Registered Address | : | The Willows Links Road, Gorleston, Great Yarmouth, England, NR31 6JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Willows, Links Road, Gorleston, Great Yarmouth, England, NR31 6JR | Secretary | 01 May 2010 | Active |
The Hayloft, Higham Place, Higham, United Kingdom, CO7 6JY | Director | - | Active |
41 Tower Hill, London, EC3N 4HA | Secretary | 31 October 1997 | Active |
1 Dartmouth Road, Chelmsford, CM1 6LT | Secretary | - | Active |
High Trees Farm West Bergholt, Colchester, CO6 3BT | Secretary | 20 June 1995 | Active |
1, Heather Way, Chobham, United Kingdom, GU24 8RA | Corporate Secretary | 25 November 1998 | Active |
Cranford Chiltern Road, Chesham Bois, Amersham, HP6 5PH | Director | - | Active |
39 Lyford Road, London, SW18 3LU | Director | 04 July 2002 | Active |
The Cedars, Barnes Common, London, SW13 0LN | Director | 17 November 1998 | Active |
23 Belmont Road, Twickenham, TW2 5DA | Director | - | Active |
Brick Kiln Cottage Ecchinswell, North Sydmonton, Newbury, RG20 9AE | Director | 02 December 1996 | Active |
Newton Valence Place, Alton, GU34 3RD | Director | 27 October 1999 | Active |
Newton Valence Place, Alton, GU34 3RD | Director | - | Active |
7 Guthrie Street, London, SW3 6NU | Director | 07 February 2001 | Active |
7 Guthrie Street, London, SW3 6NU | Director | 17 November 1998 | Active |
Flat 8, 82 Onslow Gardens, London, SW7 3BS | Director | 19 June 2008 | Active |
7 Ravenslea Road, London, SW12 8SA | Director | 05 February 1993 | Active |
Brooms Farm, Upwick Green Albury, Ware, SG11 2JX | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-13 | Address | Change registered office address company with date old address new address. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-30 | Accounts | Accounts with accounts type full. | Download |
2013-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-01 | Address | Change registered office address company with date old address. | Download |
2012-11-16 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.