UKBizDB.co.uk

BERKELEY MORGAN GROUP LIMITED

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

This company is commonly known as Berkeley Morgan Group Limited. The company was founded 26 years ago and was given the registration number 03456258. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BERKELEY MORGAN GROUP LIMITED
Company Number:03456258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 3XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL

Secretary01 October 2020Active
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL

Director01 August 2023Active
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL

Director01 July 2022Active
Ash Trees Green Lane, Aspley Guise, Milton Keynes, MK17 8EN

Secretary16 March 2005Active
Bettisfield Park, Whitchurch, SY13 2JZ

Secretary01 April 2004Active
58 Flask Walk, London, NW3 1HE

Secretary28 October 1997Active
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL

Secretary26 June 2014Active
The Old Vicarage, Diddlebury, Craven Arms, SY7 9DH

Secretary01 September 1998Active
100 Ashmill Street, London, NW1 6RA

Secretary02 January 2001Active
4 Bradfield Close, Bradley, Huddersfield, HD2 1PL

Secretary01 March 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 October 1997Active
Denbigh House 20 The Rydings, Langho, Blackburn, BB6 8BQ

Director26 November 1997Active
Ash Trees Green Lane, Aspley Guise, Milton Keynes, MK17 8EN

Director16 March 2005Active
Nevern House, Mead Lane, Storrington, RH20 3PJ

Director02 February 2009Active
163 Wilmslow Road, Handforth, Wilmslow, SK9 3JL

Director08 February 2001Active
John Ormond House, 899 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 3XL

Director28 February 2019Active
13 Coleherne Mews, London, SW10 9DZ

Director08 May 2003Active
120 East Road, London, N1 6AA

Nominee Director28 October 1997Active
John Ormond House, 899 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 3XL

Director28 October 1997Active
Beachampton Place, Thornton Road, Beachampton, Milton Keynes, MK19 6DU

Director16 March 2005Active
Hill Top, Warren Drive, Kingswood, KT20 6PT

Director03 September 2001Active
Mearbeck House, Long Preston, Skipton, BD23 4QP

Director26 November 1997Active
Bettisfield Park, Whitchurch, SY13 2JZ

Director28 October 1997Active
3, Webber Heath, Old Farm Park, Milton Keynes, MK7 8QL

Director24 January 2006Active
100 Ashmill Street, London, NW1 6RA

Director02 January 2001Active
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL

Director06 December 2011Active
Sunnycroft, The Terrill, Waters Upton, Telford, TF6 6JW

Director16 October 2000Active
4 Bradfield Close, Bradley, Huddersfield, HD2 1PL

Director14 October 2002Active
120 East Road, London, N1 6AA

Corporate Director28 October 1997Active

People with Significant Control

Personal Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:John Ormond House, 899 Silbury Boulevard, Milton Keynes, England, MK9 3XL
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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-30Accounts

Legacy.

Download
2023-05-30Other

Legacy.

Download
2023-05-30Other

Legacy.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-25Accounts

Legacy.

Download
2022-07-25Other

Legacy.

Download
2022-07-25Other

Legacy.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-06-24Accounts

Legacy.

Download
2022-06-24Other

Legacy.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Legacy.

Download
2021-06-21Other

Legacy.

Download
2021-06-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-21Accounts

Legacy.

Download
2021-06-20Other

Legacy.

Download
2021-06-20Other

Legacy.

Download
2021-06-20Other

Legacy.

Download
2020-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-22Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.