This company is commonly known as Berkeley Twenty-two Limited. The company was founded 23 years ago and was given the registration number 04014980. 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 TWENTY-TWO LIMITED |
---|---|---|
Company Number | : | 04014980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2000 |
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 | 26 June 2020 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 29 June 2015 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 28 March 2019 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 26 June 2020 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 26 June 2020 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 28 March 2019 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 06 January 2006 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 09 September 2016 | Active |
49 Pine Gardens, Surbiton, KT5 8LJ | Secretary | 14 June 2000 | Active |
37 Swallow Rise, Knaphill, Woking, GU21 2LH | Secretary | 01 February 2004 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 26 March 2007 | Active |
Walnut House, Upper Basildon, Reading, RG8 8LS | Director | 26 June 2001 | Active |
11 Woodlands Avenue, London, N3 2NS | Director | 06 January 2006 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 26 March 2007 | Active |
Le Bocage, La Rue Du Bocage St Brelade, Jersey, JE3 8BP | Director | 14 June 2000 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 29 June 2015 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 09 September 2016 | Active |
4 Holmes Close, Sunninghill, Ascot, SL5 9TJ | Director | 14 June 2000 | Active |
Hitherwood, Sandy Drive, Cobham, KT11 2ET | Director | 06 January 2006 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | 19 October 2015 | Active |
34 Inman Road, Earlsfield, London, SW18 3BB | Director | 09 September 2002 | Active |
St George Central London 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 | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2020-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-29 | Officers | Termination secretary company with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person secretary company with name date. | Download |
2019-03-28 | Officers | Termination secretary company with name termination date. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Address | Move registers to registered office company with new address. | Download |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.