UKBizDB.co.uk

BERKELEY MANHATTAN LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director11 January 1995Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director13 April 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary16 December 2011Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary04 May 2018Active
Troy House, Holloway Hill, Godalming, GU7 1QS

Secretary30 July 2008Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary03 March 2014Active
3 St Charles Place, Weybridge, KT13 8XJ

Secretary05 November 1993Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary08 August 2016Active
Runnymede, Sandpit Hall Road, Chobham, GU24 8AN

Secretary11 January 1995Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary10 August 1993Active
13, Searle Road, Farnham, GU9 8LJ

Secretary30 January 2009Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director10 August 1993Active
Le Bocage, La Rue Du Bocage St Brelade, Jersey, JE3 8BP

Director05 November 1993Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director21 December 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director16 December 2011Active
138 King Charles Road, Surbiton, KT5 8QN

Director05 November 1993Active
76 Reedham Drive, Purley, CR8 4DS

Director11 January 1995Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director11 August 2004Active
Summer Cottage 134a Kippington Road, Sevenoaks, TN13 2LW

Director05 November 1993Active
44, Clarence Road, Teddington, United Kingdom, TW11 0BW

Director01 October 2009Active
13, Searle Road, Farnham, GU9 8LJ

Director31 July 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-21Accounts

Accounts with accounts type dormant.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-09Accounts

Accounts with accounts type dormant.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-05-09Officers

Appoint person secretary company with name date.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download
2016-08-08Officers

Appoint person secretary company with name date.

Download
2016-08-08Officers

Termination secretary company with name termination date.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.