This company is commonly known as Berkeley Integra Limited. The company was founded 28 years ago and was given the registration number 03127574. The firm's registered office is in CRAWLEY. You can find them at Unit 6 Kelvin House, Kelvin Way, Crawley, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | BERKELEY INTEGRA LIMITED |
---|---|---|
Company Number | : | 03127574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Kelvin House, Kelvin Way, Crawley, England, RH10 9SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Kelvin House, Kelvin Way, Crawley, England, RH10 9SE | Director | 20 February 2015 | Active |
Unit 6, Kelvin House, Kelvin Way, Crawley, England, RH10 9SE | Director | 25 July 2011 | Active |
Unit 6, Kelvin House, Kelvin Way, Crawley, England, RH10 9SE | Director | 31 July 2013 | Active |
25 Fairmead Road, Shinfield, Reading, RG2 9DL | Secretary | 27 November 1995 | Active |
15 Crowsley Road, Lower Shiplake, Henley On Thames, RG9 3JU | Secretary | 24 February 2005 | Active |
Maple Cottage 1 Barrowfield Close, Burton Bradstock, Bridport, DT6 4RH | Secretary | 01 August 1998 | Active |
The Farthynges Birch Lane, Mortimer West End, Reading, RG7 3UB | Secretary | 09 December 2004 | Active |
124 Rothwell Road, Desborough, Northampton, NN14 2NT | Nominee Secretary | 17 November 1995 | Active |
70 Wealden Way, Tilehurst, Reading, RG30 6DA | Secretary | 30 April 2001 | Active |
The Pennybank, 31 High Street, Hungerford, RG17 0NF | Director | 27 November 1995 | Active |
25 Fairmead Road, Shinfield, Reading, RG2 9DL | Director | 27 November 1995 | Active |
25 Mallow Gardens, Thatcham, RG18 4ES | Director | 31 July 2002 | Active |
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD | Nominee Director | 17 November 1995 | Active |
Greengages, 67 Binfield Road, Wokingham, RG40 5PT | Director | 01 August 1998 | Active |
171 Hyde End Road, Shinfield, Reading, RG2 9EP | Director | 24 February 2005 | Active |
Mr Charles Douglas Young | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Kelvin House, Crawley, England, RH10 9SE |
Nature of control | : |
|
Mr Douglas Thomas Mcdowell | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Kelvin House, Crawley, England, RH10 9SE |
Nature of control | : |
|
Ms Moira Theresa Mary Elizabeth Bliss | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Kelvin House, Crawley, England, RH10 9SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Officers | Change person director company with change date. | Download |
2020-10-20 | Officers | Change person director company with change date. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Address | Change sail address company with old address new address. | Download |
2019-10-22 | Address | Move registers to registered office company with new address. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Change account reference date company current extended. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.