This company is commonly known as Berkeley (weybridge) Management Co. Limited. The company was founded 42 years ago and was given the registration number 01560385. The firm's registered office is in WALTON ON THAMES. You can find them at Surrey House, Hersham Green, Walton On Thames, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BERKELEY (WEYBRIDGE) MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 01560385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Surrey House, Hersham Green, Walton On Thames, Surrey, United Kingdom, KT12 4HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitelands, Hillbrow Road, Esher, England, KT10 9UD | Secretary | 04 September 2019 | Active |
Whitelands, Hillbrow Road, Esher, England, KT10 9UD | Director | 25 August 2019 | Active |
22 Cross Acres, Pyrford Woods, Woking, England, GU22 8QS | Director | 06 December 2019 | Active |
13 Berkeley Court, Weybridge, KT13 9HU | Secretary | - | Active |
9 Berkeley Court, Weybridge, KT13 9HU | Secretary | 10 January 2007 | Active |
6 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HU | Secretary | 20 August 1997 | Active |
10 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HU | Secretary | 16 August 1996 | Active |
10 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HU | Secretary | 01 January 1993 | Active |
4 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HU | Secretary | 10 July 1995 | Active |
13 Berkeley Court, Weybridge, KT13 9HU | Secretary | 17 January 2002 | Active |
12 Berkeley Court, Weybridge, KT13 9HU | Secretary | 29 November 2004 | Active |
12 Berkeley Court, Weybridge, KT13 9HU | Secretary | 11 December 2000 | Active |
9 Berkeley Court, Weybridge, KT13 9HU | Director | 19 September 2003 | Active |
6 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HU | Director | 20 August 1997 | Active |
10 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HU | Director | 01 January 1993 | Active |
22, Cross Acres, Woking, GU22 8QS | Director | 24 December 2008 | Active |
Flat 1 Berkeley Court, Weybridge, KT13 9HU | Director | 06 December 1999 | Active |
Flat 1 Berkeley Court, Weybridge, KT13 9HU | Director | 02 July 1996 | Active |
4 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HU | Director | - | Active |
19 Broomfield Ride, Oxshott, KT22 0LP | Director | 13 June 2007 | Active |
13 Berkeley Court, Weybridge, KT13 9HU | Director | 15 August 1997 | Active |
2 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HU | Director | - | Active |
12 Berkeley Court, Weybridge, KT13 9HU | Director | 06 December 1999 | Active |
12 Berkeley Court, Weybridge, KT13 9HU | Director | - | Active |
8 Berkeley Court, Weybridge, KT13 9HU | Director | - | Active |
Mr. Stephen Cooper | ||
Notified on | : | 04 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whitelands, Hillbrow Road, Esher, England, KT10 9UD |
Nature of control | : |
|
Jeremy Davies | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Surrey House, Hersham Green, Walton On Thames, United Kingdom, KT12 4HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Officers | Appoint person secretary company with name date. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.