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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL | Secretary | 01 October 2020 | Active |
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL | Director | 01 August 2023 | Active |
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL | Director | 01 July 2022 | Active |
Ash Trees Green Lane, Aspley Guise, Milton Keynes, MK17 8EN | Secretary | 16 March 2005 | Active |
Bettisfield Park, Whitchurch, SY13 2JZ | Secretary | 01 April 2004 | Active |
58 Flask Walk, London, NW3 1HE | Secretary | 28 October 1997 | Active |
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL | Secretary | 26 June 2014 | Active |
The Old Vicarage, Diddlebury, Craven Arms, SY7 9DH | Secretary | 01 September 1998 | Active |
100 Ashmill Street, London, NW1 6RA | Secretary | 02 January 2001 | Active |
4 Bradfield Close, Bradley, Huddersfield, HD2 1PL | Secretary | 01 March 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 28 October 1997 | Active |
Denbigh House 20 The Rydings, Langho, Blackburn, BB6 8BQ | Director | 26 November 1997 | Active |
Ash Trees Green Lane, Aspley Guise, Milton Keynes, MK17 8EN | Director | 16 March 2005 | Active |
Nevern House, Mead Lane, Storrington, RH20 3PJ | Director | 02 February 2009 | Active |
163 Wilmslow Road, Handforth, Wilmslow, SK9 3JL | Director | 08 February 2001 | Active |
John Ormond House, 899 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 3XL | Director | 28 February 2019 | Active |
13 Coleherne Mews, London, SW10 9DZ | Director | 08 May 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 28 October 1997 | Active |
John Ormond House, 899 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 3XL | Director | 28 October 1997 | Active |
Beachampton Place, Thornton Road, Beachampton, Milton Keynes, MK19 6DU | Director | 16 March 2005 | Active |
Hill Top, Warren Drive, Kingswood, KT20 6PT | Director | 03 September 2001 | Active |
Mearbeck House, Long Preston, Skipton, BD23 4QP | Director | 26 November 1997 | Active |
Bettisfield Park, Whitchurch, SY13 2JZ | Director | 28 October 1997 | Active |
3, Webber Heath, Old Farm Park, Milton Keynes, MK7 8QL | Director | 24 January 2006 | Active |
100 Ashmill Street, London, NW1 6RA | Director | 02 January 2001 | Active |
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL | Director | 06 December 2011 | Active |
Sunnycroft, The Terrill, Waters Upton, Telford, TF6 6JW | Director | 16 October 2000 | Active |
4 Bradfield Close, Bradley, Huddersfield, HD2 1PL | Director | 14 October 2002 | Active |
120 East Road, London, N1 6AA | Corporate Director | 28 October 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-30 | Accounts | Legacy. | Download |
2023-05-30 | Other | Legacy. | Download |
2023-05-30 | Other | Legacy. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-25 | Accounts | Legacy. | Download |
2022-07-25 | Other | Legacy. | Download |
2022-07-25 | Other | Legacy. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Accounts | Legacy. | Download |
2022-06-24 | Other | Legacy. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Legacy. | Download |
2021-06-21 | Other | Legacy. | Download |
2021-06-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-21 | Accounts | Legacy. | Download |
2021-06-20 | Other | Legacy. | Download |
2021-06-20 | Other | Legacy. | Download |
2021-06-20 | Other | Legacy. | Download |
2020-12-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-22 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.