This company is commonly known as Berkeley Manhattan Limited. The company was founded 30 years ago and was given the registration number 02843853. The firm's registered office is in COBHAM. You can find them at Berkeley House, 19 Portsmouth Road, Cobham, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BERKELEY MANHATTAN LIMITED |
---|---|---|
Company Number | : | 02843853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 11 January 1995 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 13 April 2015 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 16 December 2011 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 04 May 2018 | Active |
Troy House, Holloway Hill, Godalming, GU7 1QS | Secretary | 30 July 2008 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 03 March 2014 | Active |
3 St Charles Place, Weybridge, KT13 8XJ | Secretary | 05 November 1993 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 08 August 2016 | Active |
Runnymede, Sandpit Hall Road, Chobham, GU24 8AN | Secretary | 11 January 1995 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 10 August 1993 | Active |
13, Searle Road, Farnham, GU9 8LJ | Secretary | 30 January 2009 | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 10 August 1993 | Active |
Le Bocage, La Rue Du Bocage St Brelade, Jersey, JE3 8BP | Director | 05 November 1993 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 21 December 2015 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 16 December 2011 | Active |
138 King Charles Road, Surbiton, KT5 8QN | Director | 05 November 1993 | Active |
76 Reedham Drive, Purley, CR8 4DS | Director | 11 January 1995 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 11 August 2004 | Active |
Summer Cottage 134a Kippington Road, Sevenoaks, TN13 2LW | Director | 05 November 1993 | Active |
44, Clarence Road, Teddington, United Kingdom, TW11 0BW | Director | 01 October 2009 | Active |
13, Searle Road, Farnham, GU9 8LJ | Director | 31 July 2007 | Active |
The Berkeley Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berkeley House, 19 Portsmouth Road, Cobham, United Kingdom, KT11 1JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-24 | Officers | Termination secretary company with name termination date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-10 | Officers | Termination secretary company with name termination date. | Download |
2018-05-09 | Officers | Appoint person secretary company with name date. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-08 | Officers | Appoint person secretary company with name date. | Download |
2016-08-08 | Officers | Termination secretary company with name termination date. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.