This company is commonly known as Berkeley Projects International Limited. The company was founded 28 years ago and was given the registration number 03189429. The firm's registered office is in SURREY. You can find them at 17 Ewell Road, Cheam, Surrey, . This company's SIC code is 99999 - Dormant Company.
Name | : | BERKELEY PROJECTS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03189429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Ewell Road, Cheam, Surrey, SM3 8DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highland House, Albert Drive, Burgess Hill, England, RH15 9TN | Corporate Secretary | 17 December 2015 | Active |
6 Hart Lane, Harvel Street, Meopham, Gravesend, England, DA13 0DS | Director | 01 May 2014 | Active |
Little Beaulieu, Brookhill Road, Copthorne, Crawley, England, RH10 3PL | Director | 14 August 2003 | Active |
14 Herons Court, Lightwater, GU18 5SW | Secretary | 26 April 1996 | Active |
Woodcot 117 Three Bridges Road, Crawley, RH10 1JR | Secretary | 14 August 2003 | Active |
6 St Albans Avenue, Heath, Cardiff, CF14 4AT | Secretary | 23 April 1996 | Active |
Highland House, Albert Drive, Burgess Hill, England, RH15 9TN | Corporate Secretary | 01 May 2014 | Active |
70 Mulgrave Road, Sutton, SM2 6LZ | Director | 14 August 2003 | Active |
Cranbrook Orpington Road, Chislehurst, BR7 6RA | Director | 26 April 1996 | Active |
14 Herons Court, Lightwater, GU18 5SW | Director | 26 April 1996 | Active |
Woodcot 117 Three Bridges Road, Crawley, RH10 1JR | Director | 14 August 2003 | Active |
70 Southdown Avenue, Hanwell, London, W7 2AF | Director | 23 April 1996 | Active |
Richard White | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Beaulieu, Brookhill Road, Crawley, England, RH10 3PL |
Nature of control | : |
|
Mark Jeffrey | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 Calderwood, Gravesend, Kent, England, DA12 4QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-15 | Officers | Change person director company with change date. | Download |
2016-04-15 | Officers | Appoint corporate secretary company with name date. | Download |
2016-04-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.