UKBizDB.co.uk

BERKELEY (WEYBRIDGE) MANAGEMENT CO. LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Whitelands, Hillbrow Road, Esher, England, KT10 9UD

Secretary04 September 2019Active
Whitelands, Hillbrow Road, Esher, England, KT10 9UD

Director25 August 2019Active
22 Cross Acres, Pyrford Woods, Woking, England, GU22 8QS

Director06 December 2019Active
13 Berkeley Court, Weybridge, KT13 9HU

Secretary-Active
9 Berkeley Court, Weybridge, KT13 9HU

Secretary10 January 2007Active
6 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HU

Secretary20 August 1997Active
10 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HU

Secretary16 August 1996Active
10 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HU

Secretary01 January 1993Active
4 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HU

Secretary10 July 1995Active
13 Berkeley Court, Weybridge, KT13 9HU

Secretary17 January 2002Active
12 Berkeley Court, Weybridge, KT13 9HU

Secretary29 November 2004Active
12 Berkeley Court, Weybridge, KT13 9HU

Secretary11 December 2000Active
9 Berkeley Court, Weybridge, KT13 9HU

Director19 September 2003Active
6 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HU

Director20 August 1997Active
10 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HU

Director01 January 1993Active
22, Cross Acres, Woking, GU22 8QS

Director24 December 2008Active
Flat 1 Berkeley Court, Weybridge, KT13 9HU

Director06 December 1999Active
Flat 1 Berkeley Court, Weybridge, KT13 9HU

Director02 July 1996Active
4 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HU

Director-Active
19 Broomfield Ride, Oxshott, KT22 0LP

Director13 June 2007Active
13 Berkeley Court, Weybridge, KT13 9HU

Director15 August 1997Active
2 Berkeley Court, Oatlands Drive, Weybridge, KT13 9HU

Director-Active
12 Berkeley Court, Weybridge, KT13 9HU

Director06 December 1999Active
12 Berkeley Court, Weybridge, KT13 9HU

Director-Active
8 Berkeley Court, Weybridge, KT13 9HU

Director-Active

People with Significant Control

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

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Address

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

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Officers

Appoint person secretary company with name date.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2016-08-30Address

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

Download

Copyright © 2024. All rights reserved.