This company is commonly known as Berkeley Ventures Limited. The company was founded 35 years ago and was given the registration number 02379539. 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 VENTURES LIMITED |
---|---|---|
Company Number | : | 02379539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1989 |
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 | 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 |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Secretary | 03 March 2014 | Active |
Walnut House, Upper Basildon, Reading, RG8 8LS | Secretary | 20 January 2006 | 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 |
Summer Cottage, 134a Kippington Road, Sevenoaks, TN13 2LW | Secretary | 24 December 2003 | Active |
49 Pine Gardens, Surbiton, KT5 8LJ | Secretary | 31 October 1996 | Active |
Greenhill Cottage Stoner Hill Road, Froxfield, Petersfield, GU32 1DX | Secretary | - | Active |
13, Searle Road, Farnham, GU9 8LJ | Secretary | 02 February 2009 | Active |
37 Swallow Rise, Knaphill, Woking, GU21 2LH | Secretary | 01 February 2004 | Active |
P O Box 707, Alkhobar, Saudi Arabia, FOREIGN | Director | - | Active |
Greenacres August Lane, Farley Green, Guildford, GU5 9DP | Director | 08 November 1996 | Active |
44 Gloucester Square, London, W2 2TQ | Director | 01 May 1992 | Active |
Ponds End Cottage, Brook Lane, Albury Heath, GU5 9DH | Director | 24 April 1998 | Active |
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG | Director | - | Active |
Greenhill Cottage Stoner Hill Road, Froxfield, Petersfield, GU32 1DX | Director | - | Active |
44, Clarence Road, Teddington, United Kingdom, TW11 0BW | Director | 05 November 2009 | Active |
4 New Road, Buckland, Aylesbury, HP22 5JB | Director | 31 October 1996 | Active |
55 Harbour Square, Toronto, Canada, FOREIGN | Director | - | Active |
Bubblewell House, Minch In Hampton, Stroud, GL6 9AT | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Accounts | Change account reference date company current shortened. | Download |
2022-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-30 | Officers | Termination secretary company with name termination date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-11 | Officers | Termination secretary company with name termination date. | Download |
2018-05-10 | Officers | Appoint person secretary company with name date. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-16 | Officers | Appoint person secretary company with name date. | Download |
2016-08-16 | 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.