This company is commonly known as Berry Lodge Surveyors Ltd. The company was founded 10 years ago and was given the registration number 08957748. The firm's registered office is in LONDON. You can find them at 61 Highgate High Street, , London, . This company's SIC code is 74902 - Quantity surveying activities.
Name | : | BERRY LODGE SURVEYORS LTD |
---|---|---|
Company Number | : | 08957748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2014 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Highgate High Street, London, England, N6 5JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Pond Square, London, England, N6 6BA | Director | 25 March 2014 | Active |
61, Highgate High Street, London, England, N6 5JX | Director | 01 November 2015 | Active |
Mr Beau Calloway Monroe Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Highgate High Street, London, England, N6 5JX |
Nature of control | : |
|
Mr Bradley Gregor Mackenzie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Highgate High Street, London, England, N6 5JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved compulsory. | Download |
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-02 | Gazette | Gazette filings brought up to date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-25 | Address | Change registered office address company with date old address new address. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.