UKBizDB.co.uk

BERKELEY RYEWOOD LIMITED

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

This company is commonly known as Berkeley Ryewood Limited. The company was founded 21 years ago and was given the registration number 04732917. 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 41100 - Development of building projects.

Company Information

Name:BERKELEY RYEWOOD LIMITED
Company Number:04732917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary31 March 2022Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director24 April 2023Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director06 October 2023Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director15 August 2018Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director18 August 2023Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director24 April 2023Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director13 April 2003Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director13 April 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary16 December 2011Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary04 May 2018Active
Troy House, Holloway Hill, Godalming, GU7 1QS

Secretary30 July 2008Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary03 March 2014Active
Walnut House, Upper Basildon, Reading, RG8 8LS

Secretary01 November 2005Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary08 August 2016Active
Runnymede, Sandpit Hill Road, Cobham, GU24 8AN

Secretary15 February 2008Active
Summer Cottage, 134a Kippington Road, Sevenoaks, TN13 2LW

Secretary27 November 2003Active
49 Pine Gardens, Surbiton, KT5 8LJ

Secretary13 April 2003Active
13, Searle Road, Farnham, GU9 8LJ

Secretary30 January 2009Active
37 Swallow Rise, Knaphill, Woking, GU21 2LH

Secretary01 February 2004Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director01 September 2011Active
99 Vanbrugh Park, Blackheath, London, SE3 7AL

Director11 February 2005Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director09 June 2022Active
120 Longstomps Avenue, Chelmsford, CM2 9LB

Director22 April 2008Active
Chapel Plantation, Dargate, ME13 9HB

Director22 April 2008Active
37 Kenwood Drive, Beckenham, BR3 6QX

Director25 November 2004Active
32, Cheshunt Grove, Benfleet, Benfleet, United Kingdom, SS7 5RX

Director30 August 2011Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director24 April 2023Active
Copped Hall, Okehurst Lane, Billinghurst, RH14 9HR

Director22 April 2008Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director01 June 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director26 January 2012Active
56 Longbourn, Windsor, SL4 3TN

Director01 November 2005Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director03 November 2015Active
74 Fennel Close, Maidstone, ME16 0FG

Director04 February 2004Active
37, Carlton Road, Redhill, Redhill, United Kingdom, RH1 2BY

Director01 September 2011Active
Ponds End Cottage, Brook Lane, Albury Heath, GU5 9DH

Director01 November 2005Active

People with Significant Control

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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Change person director company with change date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-11-13Officers

Second filing of director appointment with name.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Second filing of secretary appointment with name.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Capital

Capital alter shares redemption statement of capital.

Download
2022-04-21Officers

Appoint person secretary company with name date.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.