UKBizDB.co.uk

BERKELEY INTEGRA LIMITED

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 6 Kelvin House, Kelvin Way, Crawley, England, RH10 9SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Kelvin House, Kelvin Way, Crawley, England, RH10 9SE

Director20 February 2015Active
Unit 6, Kelvin House, Kelvin Way, Crawley, England, RH10 9SE

Director25 July 2011Active
Unit 6, Kelvin House, Kelvin Way, Crawley, England, RH10 9SE

Director31 July 2013Active
25 Fairmead Road, Shinfield, Reading, RG2 9DL

Secretary27 November 1995Active
15 Crowsley Road, Lower Shiplake, Henley On Thames, RG9 3JU

Secretary24 February 2005Active
Maple Cottage 1 Barrowfield Close, Burton Bradstock, Bridport, DT6 4RH

Secretary01 August 1998Active
The Farthynges Birch Lane, Mortimer West End, Reading, RG7 3UB

Secretary09 December 2004Active
124 Rothwell Road, Desborough, Northampton, NN14 2NT

Nominee Secretary17 November 1995Active
70 Wealden Way, Tilehurst, Reading, RG30 6DA

Secretary30 April 2001Active
The Pennybank, 31 High Street, Hungerford, RG17 0NF

Director27 November 1995Active
25 Fairmead Road, Shinfield, Reading, RG2 9DL

Director27 November 1995Active
25 Mallow Gardens, Thatcham, RG18 4ES

Director31 July 2002Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director17 November 1995Active
Greengages, 67 Binfield Road, Wokingham, RG40 5PT

Director01 August 1998Active
171 Hyde End Road, Shinfield, Reading, RG2 9EP

Director24 February 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Address

Change sail address company with old address new address.

Download
2019-10-22Address

Move registers to registered office company with new address.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Address

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

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Change account reference date company current extended.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.