This company is commonly known as Berkeley Portsmouth Waterfront Limited. The company was founded 23 years ago and was given the registration number 04056166. 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 74990 - Non-trading company.
Name | : | BERKELEY PORTSMOUTH WATERFRONT LIMITED |
---|---|---|
Company Number | : | 04056166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2000 |
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 February 2009 | 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 |
Walnut House, Upper Basildon, Reading, RG8 8LS | Secretary | 14 December 2005 | Active |
31a Farncombe Street, Farncombe, Godalming, GU7 3LH | Secretary | 07 December 2000 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 08 August 2016 | Active |
Runnymede, Sandpit Hill Road, Cobham, GU24 8AN | Secretary | 15 February 2008 | Active |
49 Pine Gardens, Surbiton, KT5 8LJ | Secretary | 07 December 2000 | Active |
13, Searle Road, Farnham, GU9 8LJ | Secretary | 30 January 2009 | Active |
37 Swallow Rise, Knaphill, Woking, GU21 2LH | Secretary | 01 February 2004 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 21 August 2000 | Active |
56 Longbourn, Windsor, SL4 3TN | Director | 26 November 2003 | Active |
Ponds End Cottage, Brook Lane, Albury Heath, GU5 9DH | Director | 29 May 2001 | Active |
Lower Mole House, Tilt Road, Cobham, KT11 3HS | Director | 07 December 2000 | 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 |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 29 September 2015 | Active |
Hillfield, Gorse Hill Farningham, Dartford, DA4 0JU | Nominee Director | 21 August 2000 | Active |
44, Clarence Road, Teddington, United Kingdom, TW11 0BW | Director | 05 November 2009 | Active |
13, Searle Road, Farnham, GU9 8LJ | Director | 15 February 2008 | Active |
3 The Cottages Hambledon Park, Wormley Lane, Hambledon, GU8 4ER | Director | 07 December 2000 | Active |
2 Honeysuckle Gardens, Croydon, CR0 8XU | Nominee Director | 21 August 2000 | Active |
6 Lyons Drive, Worplesdon, Guildford, GU2 9YP | Director | 12 April 2002 | 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 | |
---|---|---|---|
2024-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-29 | Officers | Termination secretary company with name termination date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | 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 |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Officers | Appoint person secretary company with name date. | Download |
2016-08-09 | Officers | Termination secretary company with name termination date. | Download |
2016-01-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.