This company is commonly known as Berrymeadows Developments Limited. The company was founded 31 years ago and was given the registration number 02786737. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BERRYMEADOWS DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02786737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, Trencreek Road, Trencreek, Newquay, England, TR8 4NS | Secretary | 09 April 2020 | Active |
Park House, Trencreek Road, Trencreek, Newquay, England, TR8 4NS | Director | 09 April 2020 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 19 October 2018 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 04 January 1993 | Active |
Hillcrest, Higher Trencreek, Newquay, TR8 4NN | Secretary | 04 February 1993 | Active |
120 East Road, London, N1 6AA | Nominee Director | 04 January 1993 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 04 February 1993 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 04 February 1993 | Active |
Mr Paul George Hautot | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
Mrs Joan Irene Hautot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
Mr George Norman Hautot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-13 | Officers | Appoint person secretary company with name date. | Download |
2020-04-13 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Termination secretary company with name termination date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-26 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.