This company is commonly known as Berkeley Strategic Land Limited. The company was founded 35 years ago and was given the registration number 02264097. 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 STRATEGIC LAND LIMITED |
---|---|---|
Company Number | : | 02264097 |
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 | 06 March 2023 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 04 January 2000 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 18 December 2018 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 12 August 2004 | 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 | 01 November 2005 | 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 |
Hanbury House, Oakwood Close East Horsley, Leatherhead, KT24 6QG | Director | 22 May 2002 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 01 October 2012 | Active |
Windgarth, Tydehams, Newbury, RG14 6JT | Director | - | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 03 March 2014 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 29 October 2009 | Active |
The Priory, Church Road Old Windsor, Windsor, SL4 2JW | Director | - | Active |
56 Longbourn, Windsor, SL4 3TN | Director | 01 November 2005 | 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 | 29 March 2018 | Active |
23 Montague Avenue, Sanderstead, CR2 9NL | Director | 02 February 2007 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 01 July 1994 | Active |
Summer Cottage 134a Kippington Road, Sevenoaks, TN13 2LW | Director | - | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 18 February 2014 | Active |
33 The Glebe, Ewhurst, GU6 7PY | Director | 01 May 2007 | Active |
3 The Briars, Church Crookham, Fleet, GU52 6DT | Director | 01 May 1996 | Active |
Berkeley Homes Public Limited Company | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berkeley House, 19 Portsmouth Road, Cobham, United Kingdom, KT11 1JG |
Nature of control | : |
|
The Berkeley Group Plc | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berkeley House, 19 Portsmouth Road, Cobham, United Kingdom, KT11 1JG |
Nature of control | : |
|
Berkeley Residential Limited | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berkeley House, 19 Portsmouth Road, Cobham, United Kingdom, KT11 1JG |
Nature of control | : |
|
Berkeley Residential Limited | ||
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 | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type full. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Accounts | Accounts with accounts type full. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Officers | Termination secretary company with name termination date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.