UKBizDB.co.uk

BERKELEY VENTURES LIMITED

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

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.

Company Information

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:
  • 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

Director12 August 2004Active
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

Secretary20 January 2006Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

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

Secretary15 February 2008Active
Summer Cottage, 134a Kippington Road, Sevenoaks, TN13 2LW

Secretary24 December 2003Active
49 Pine Gardens, Surbiton, KT5 8LJ

Secretary31 October 1996Active
Greenhill Cottage Stoner Hill Road, Froxfield, Petersfield, GU32 1DX

Secretary-Active
13, Searle Road, Farnham, GU9 8LJ

Secretary02 February 2009Active
37 Swallow Rise, Knaphill, Woking, GU21 2LH

Secretary01 February 2004Active
P O Box 707, Alkhobar, Saudi Arabia, FOREIGN

Director-Active
Greenacres August Lane, Farley Green, Guildford, GU5 9DP

Director08 November 1996Active
44 Gloucester Square, London, W2 2TQ

Director01 May 1992Active
Ponds End Cottage, Brook Lane, Albury Heath, GU5 9DH

Director24 April 1998Active
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

Director05 November 2009Active
4 New Road, Buckland, Aylesbury, HP22 5JB

Director31 October 1996Active
55 Harbour Square, Toronto, Canada, FOREIGN

Director-Active
Bubblewell House, Minch In Hampton, Stroud, GL6 9AT

Director-Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type dormant.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Change account reference date company current shortened.

Download
2022-01-09Accounts

Accounts with accounts type dormant.

Download
2021-02-20Accounts

Accounts with accounts type dormant.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-10-30Officers

Termination secretary company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type dormant.

Download
2018-05-11Officers

Termination secretary company with name termination date.

Download
2018-05-10Officers

Appoint person secretary company with name date.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type dormant.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download
2016-08-16Officers

Appoint person secretary company with name date.

Download
2016-08-16Officers

Termination secretary company with name termination date.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.