This company is commonly known as Berkeley Seven Limited. The company was founded 35 years ago and was given the registration number 02264100. 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 SEVEN LIMITED |
---|---|---|
Company Number | : | 02264100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1988 |
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 | 31 July 2007 | 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 |
Windgarth, Tydehams, Newbury, RG14 6JT | Secretary | - | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 03 March 2014 | Active |
Walnut House, Upper Basildon, Reading, RG8 8LS | Secretary | 18 January 2006 | Active |
Norwyn House, Broad Meadow Axford, Basingstoke, RG25 2DZ | Secretary | 16 February 1996 | Active |
138 King Charles Road, Surbiton, KT5 8QN | Secretary | 13 June 1995 | Active |
3 St Charles Place, Weybridge, KT13 8XJ | Secretary | 01 July 1994 | 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 | 16 September 1996 | Active |
13, Searle Road, Farnham, GU9 8LJ | Secretary | 02 February 2009 | Active |
37 Swallow Rise, Knaphill, Woking, GU21 2LH | Secretary | 01 February 2004 | Active |
Windgarth, Tydehams, Newbury, RG14 6JT | Director | - | Active |
Walnut House, Upper Basildon, Reading, RG8 8LS | Director | 30 July 1999 | Active |
The Priory, Church Road Old Windsor, Windsor, SL4 2JW | Director | - | Active |
12 Priory Quay, Quay Road, Christchurch, BH23 1DR | Director | - | Active |
Le Bocage, La Rue Du Bocage St Brelade, Jersey, JE3 8BP | Director | 01 July 1994 | 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 |
138 King Charles Road, Surbiton, KT5 8QN | Director | 01 July 1994 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 29 September 2015 | Active |
Summer Cottage 134a Kippington Road, Sevenoaks, TN13 2LW | Director | - | Active |
44, Clarence Road, Teddington, United Kingdom, TW11 0BW | Director | 15 January 2010 | Active |
13, Searle Road, Farnham, GU9 8LJ | Director | 09 September 2002 | Active |
Berkeley Homes Public Limited Company | ||
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 | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2021-02-01 | 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 |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-29 | Officers | Termination secretary company with name termination date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Officers | Termination secretary company with name termination date. | Download |
2018-05-21 | Officers | Appoint person secretary company with name date. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-12 | Officers | Appoint person secretary company with name date. | Download |
2016-08-11 | Officers | Termination secretary company with name termination date. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.