UKBizDB.co.uk

BERKELEY SIXTY LIMITED

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

This company is commonly known as Berkeley Sixty Limited. The company was founded 21 years ago and was given the registration number 04703735. 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.

Company Information

Name:BERKELEY SIXTY LIMITED
Company Number:04703735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Director10 September 2021Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director19 March 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

Secretary10 March 2006Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

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

Secretary15 February 2008Active
49 Pine Gardens, Surbiton, KT5 8LJ

Secretary19 March 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

Director21 December 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director16 December 2011Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director29 September 2015Active
44, Clarence Road, Teddington, United Kingdom, TW11 0BW

Director15 February 2010Active
13, Searle Road, Farnham, GU9 8LJ

Director19 March 2003Active

People with Significant Control

St. George 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Change person director company with change date.

Download
2024-01-21Accounts

Accounts with accounts type dormant.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-09Accounts

Accounts with accounts type dormant.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-10-18Accounts

Accounts with accounts type dormant.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-05-24Officers

Termination secretary company with name termination date.

Download
2018-05-23Officers

Appoint person secretary company with name date.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts amended with accounts type full.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.