UKBizDB.co.uk

BERKELEY (VIRGINIA WATER) LIMITED

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

This company is commonly known as Berkeley (virginia Water) Limited. The company was founded 26 years ago and was given the registration number 03396465. 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 41201 - Construction of commercial buildings.

Company Information

Name:BERKELEY (VIRGINIA WATER) LIMITED
Company Number:03396465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

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

Director18 June 2003Active
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

Secretary27 January 2006Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary16 December 2011Active
138 King Charles Road, Surbiton, KT5 8QN

Secretary01 August 1997Active
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

Secretary07 January 2004Active
49 Pine Gardens, Surbiton, KT5 8LJ

Secretary07 September 1998Active
13, Searle Road, Farnham, GU9 8LJ

Secretary30 January 2009Active
37 Swallow Rise, Knaphill, Woking, GU21 2LH

Secretary01 February 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary02 July 1997Active
18 Alfred Road, Kingston Upon Thames, KT1 2UA

Director07 September 1998Active
2 Hazlewell Road, Putney, London, SW15 6LH

Director01 August 1997Active
Le Bocage, La Rue Du Bocage St Brelade, Jersey, JE3 8BP

Director01 August 1997Active
5 Glebe Place, London, SW3 5LB

Director01 August 1997Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director01 August 1997Active
44, Clarence Road, Teddington, United Kingdom, TW11 0BW

Director05 November 2009Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director02 July 1997Active
23 The Hallway, Littleton, Winchester, SO22 6QL

Director18 June 2003Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-05-09Officers

Appoint person secretary company with name date.

Download
2018-01-25Accounts

Accounts with accounts type dormant.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type dormant.

Download
2016-08-08Officers

Appoint person secretary company with name date.

Download
2016-08-08Officers

Termination secretary company with name termination date.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Accounts

Accounts with accounts type dormant.

Download
2015-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.