UKBizDB.co.uk

BERKELEY VILLAS (TORQUAY) LIMITED

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

This company is commonly known as Berkeley Villas (torquay) Limited. The company was founded 31 years ago and was given the registration number 02716866. The firm's registered office is in TORQUAY. You can find them at 135 Reddenhill Road, , Torquay, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BERKELEY VILLAS (TORQUAY) LIMITED
Company Number:02716866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:135 Reddenhill Road, Torquay, England, TQ1 3NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Reddenhill Road, Torquay, England, TQ1 3NT

Corporate Secretary01 December 2017Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director21 February 2020Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director21 September 2016Active
16 Rozel, Middle Lincombe Road, Torquay, TQ1 2NF

Secretary05 July 2007Active
53 Hyde Road, Paignton, TQ4 5BP

Secretary02 June 1998Active
Flat 2 Berkeley Villas, 90 Babbacombe Road, Torquay, TQ1 3SY

Secretary21 May 1992Active
Avonleigh, Acadia Road, Torquay, TQ1 2PY

Secretary09 October 1995Active
22a, Victoria Parade, Torquay, United Kingdom, TQ1 2BB

Corporate Secretary09 November 2012Active
Coniston, College Road, Newton Abbot, England, TQ12 1EG

Corporate Secretary21 September 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 May 1992Active
Endsleigh House, Montpellier Terrace, Torquay, TQ1 1BJ

Corporate Secretary12 October 1999Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director21 March 2018Active
Brook House, Netherton, Newton Abbot, TQ12 4RW

Director24 August 2004Active
Flat 1 90 Babbacombe Road, Torquay, TQ1 3SY

Director07 January 1998Active
Flat 1 Berkeley Villas 90 Babbacombe Road, Torquay, TQ1 3SY

Director21 May 1992Active
25 Broadridge Close, Bradley Valley, Newton Abbot, TQ12 1YE

Director21 May 1992Active
Flat 2 Berkeley Villas, 90 Babbacombe Road, Torquay, TQ1 3SY

Director21 August 2007Active
Flat 2 Berkeley Villas, 90 Babbacombe Road, Torquay, TQ1 3SY

Director10 September 1999Active
Flat 2 Berkeley Villas, 90 Babbacombe Road, Torquay, TQ1 3SY

Director12 August 1994Active
The Haven, 43 Alderminster, Stratford Upon Avon, CV37 8NY

Director10 September 1999Active
Flat 6 Berkeley Villas, 90 Babbacombe Road Torquay, Devon, TQ1 3SY

Director09 October 1995Active
74 Ilsham Road, Torquay, TQ1 2HY

Director03 September 2001Active
Flat 7 Berkeley Villas, 90 Babbacombe Road, Torquay, TQ1 3SY

Director21 May 1992Active

People with Significant Control

Mr Darren Stocks
Notified on:02 April 2020
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:135, Reddenhill Road, Torquay, England, TQ1 3NT
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Address

Change registered office address company with date old address new address.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Appoint corporate secretary company with name date.

Download
2018-02-13Accounts

Accounts with accounts type dormant.

Download
2017-12-22Address

Change registered office address company with date old address new address.

Download
2017-12-21Officers

Termination secretary company with name termination date.

Download
2017-11-13Document replacement

Second filing of director termination with name.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.