UKBizDB.co.uk

BERKELEY MORGAN LIMITED

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

This company is commonly known as Berkeley Morgan Limited. The company was founded 33 years ago and was given the registration number 02601046. 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 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:BERKELEY MORGAN LIMITED
Company Number:02601046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation 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 July 2022Active
John Ormond House, 899 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 3XL

Director13 November 2019Active
11 Foxley Place, Loughton, Milton Keynes, MK5 8BU

Secretary01 July 1993Active
John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, MK9 3XL

Secretary30 June 2014Active
15 Drayton Avenue, London, W13 0LE

Secretary20 April 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 April 1991Active
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, Central Milton Keynes, MK9 3XL

Director24 April 2006Active
John Ormond House, 899 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 3XL

Director01 July 1993Active
20 Shatesbury Avenue, St James Park, Nottingham, NG12 2NH

Director07 July 2003Active
Hilltop, Warren Drive, Kingswood, Tadworth, KT20 6PT

Director22 October 2001Active
Mearbeck House, Long Preston, Skipton, BD23 4QP

Director26 November 1997Active
23 Browning Road, Church Crookham, Fleet, GU52 0YJ

Director22 May 2007Active
Bettisfield Park, Whitchurch, SY13 2JZ

Director-Active
8 Gaythorne Avenue, Preston, PR1 5TA

Director26 November 1997Active
3, Webber Heath, Old Farm Park, Milton Keynes, MK7 8QL

Director01 December 2006Active
100 Ashmill Street, London, NW1 6RA

Director08 May 2001Active
4 Bradfield Close, Bradley, Huddersfield, HD2 1PL

Director07 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 April 1991Active

People with Significant Control

Berkeley Morgan Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:John Ormond House, 899 Silbury Boulevard, Milton Keynes, United Kingdom, 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Appoint person secretary company with name date.

Download
2020-11-06Officers

Termination secretary company with name termination date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-04-29Accounts

Accounts with accounts type full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Capital

Legacy.

Download
2018-11-21Capital

Capital statement capital company with date currency figure.

Download
2018-11-21Insolvency

Legacy.

Download
2018-11-21Resolution

Resolution.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type full.

Download
2017-10-30Mortgage

Mortgage satisfy charge full.

Download
2017-10-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.