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.
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 | : |
|
Registered Address | : | 135 Reddenhill Road, Torquay, England, TQ1 3NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Reddenhill Road, Torquay, England, TQ1 3NT | Corporate Secretary | 01 December 2017 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 21 February 2020 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 21 September 2016 | Active |
16 Rozel, Middle Lincombe Road, Torquay, TQ1 2NF | Secretary | 05 July 2007 | Active |
53 Hyde Road, Paignton, TQ4 5BP | Secretary | 02 June 1998 | Active |
Flat 2 Berkeley Villas, 90 Babbacombe Road, Torquay, TQ1 3SY | Secretary | 21 May 1992 | Active |
Avonleigh, Acadia Road, Torquay, TQ1 2PY | Secretary | 09 October 1995 | Active |
22a, Victoria Parade, Torquay, United Kingdom, TQ1 2BB | Corporate Secretary | 09 November 2012 | Active |
Coniston, College Road, Newton Abbot, England, TQ12 1EG | Corporate Secretary | 21 September 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 May 1992 | Active |
Endsleigh House, Montpellier Terrace, Torquay, TQ1 1BJ | Corporate Secretary | 12 October 1999 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 21 March 2018 | Active |
Brook House, Netherton, Newton Abbot, TQ12 4RW | Director | 24 August 2004 | Active |
Flat 1 90 Babbacombe Road, Torquay, TQ1 3SY | Director | 07 January 1998 | Active |
Flat 1 Berkeley Villas 90 Babbacombe Road, Torquay, TQ1 3SY | Director | 21 May 1992 | Active |
25 Broadridge Close, Bradley Valley, Newton Abbot, TQ12 1YE | Director | 21 May 1992 | Active |
Flat 2 Berkeley Villas, 90 Babbacombe Road, Torquay, TQ1 3SY | Director | 21 August 2007 | Active |
Flat 2 Berkeley Villas, 90 Babbacombe Road, Torquay, TQ1 3SY | Director | 10 September 1999 | Active |
Flat 2 Berkeley Villas, 90 Babbacombe Road, Torquay, TQ1 3SY | Director | 12 August 1994 | Active |
The Haven, 43 Alderminster, Stratford Upon Avon, CV37 8NY | Director | 10 September 1999 | Active |
Flat 6 Berkeley Villas, 90 Babbacombe Road Torquay, Devon, TQ1 3SY | Director | 09 October 1995 | Active |
74 Ilsham Road, Torquay, TQ1 2HY | Director | 03 September 2001 | Active |
Flat 7 Berkeley Villas, 90 Babbacombe Road, Torquay, TQ1 3SY | Director | 21 May 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-02-16 | Officers | Appoint corporate secretary company with name date. | Download |
2018-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-22 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Officers | Termination secretary company with name termination date. | Download |
2017-11-13 | Document replacement | Second filing of director termination with name. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.