UKBizDB.co.uk

BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY

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

This company is commonly known as Berks,bucks And Oxfordshire Incorporated Law Society. The company was founded 135 years ago and was given the registration number 00028807. The firm's registered office is in READING. You can find them at Salisbury House, 54, Queens Road, Reading, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY
Company Number:00028807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1889
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Salisbury House, 54, Queens Road, Reading, England, RG1 4AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shelton House, 4 High Street, Woburn Sands, Milton Keynes, England, MK17 8SD

Secretary21 June 1993Active
4, Badger Way, Banbury, OX16 9UD

Director21 July 2008Active
392, Edinburgh Avenue, Slough Trading Estate, Slough, United Kingdom, SL1 4UF

Director02 July 2015Active
Bay Leaf Cottage, High Street, Drayton St Leonard, OX10 7BQ

Director23 June 1997Active
44, Main Road, Stonely, St. Neots, England, PE19 5EH

Director02 July 2015Active
44 Beaconsfield Road, Aylesbury, HP21 7SA

Director20 June 2005Active
33, Falstaff Avenue, Earley, Reading, England, RG6 5TQ

Director02 July 2015Active
Long Acre Perks Lane, Prestwood, Great Missenden, HP16 0JQ

Secretary14 July 1992Active
30 Dower Park, St Leonards Hill, Windsor, SL4 4BQ

Secretary14 July 1992Active
The Willows, Church End, Milton Bryan, MK17 9HR

Director11 June 2007Active
The Willows, Church End, Milton Bryan, MK17 9HR

Director08 July 2002Active
Gable End Cottage, The Moors, Pangbourne, RG13 4WL

Director-Active
1 Henley Street, Oxford, OX4 1ER

Director26 June 2000Active
Castle Farm Castle Road, Lavendon, Olney, MK46 4JG

Director-Active
Wood Bysshe & Co 8 Burkes Court, Burkes Road, Beaconsfield, HP9 1NZ

Director-Active
2 The Quadrangle, 10 Church Street, Slough, SL1 1TQ

Director-Active
White Hart House, Market Place, Newbury, RG14 5BA

Director-Active
16 Heron Park, Lychpit, Basingstoke, RG24 8UJ

Director26 June 1995Active
Barons Keep, Tidmarsh Court, Tidmarsh, RG8 8HD

Director18 June 2001Active
17 Washington Road, Caversham, Reading, RG4 0AA

Director01 July 1996Active
Pacem 1 Windmill Wood, Amersham, HP6 5QY

Director23 June 1997Active
4, Blenheim Road, Newbury, England, RG14 5JH

Director02 July 2015Active
Winter-Taylors Prk House, London Road, High Wycombe, HP11 1BZ

Director-Active
Court Cottage, Dean Lane, Cookham Dean, SL6 9AF

Director-Active
49 Church Street, Theale, Reading, RG7 5BX

Director-Active
Dene Croft Blakes Lane, Hare Hatch, Reading, RG10 9TA

Director22 June 1992Active
1 Friar Street, Reading, RG1 1DA

Director-Active
White House, Littlewick Green, Maidenhead,

Director21 June 1993Active
Lone Ash The Common, Potten End, Berkhamsted, HP4 2QF

Director01 July 1996Active
6 Queens Close, Eynsham, Witney, OX8 1HN

Director-Active
Gassons View, Filkins, Lechlade, GL7 3JA

Director22 June 1992Active
9 Wood Lane, Sonning Common, Reading, RG4 9SJ

Director20 June 2005Active
51 Shaftesbury Avenue, Norwood Green, Southall, UB2 4HH

Director08 July 2002Active
The Old Dairy Cottage Farm, Wendlebury, Oxfordshire, OX25 2PR

Director22 June 1992Active
27 Junction Road, Oxford, OX4 2NT

Director29 June 1998Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Incorporation

Memorandum articles.

Download
2023-06-29Resolution

Resolution.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-05-25Resolution

Resolution.

Download
2022-05-07Address

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

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-12Address

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

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Resolution

Resolution.

Download
2017-03-28Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.