UKBizDB.co.uk

BERWIN LEIGHTON LIMITED

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

This company is commonly known as Berwin Leighton Limited. The company was founded 36 years ago and was given the registration number 02220627. The firm's registered office is in LONDON. You can find them at Governor's House, 5 Laurence Pountney Hill, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BERWIN LEIGHTON LIMITED
Company Number:02220627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Governor's House, 5 Laurence Pountney Hill, London, England, EC4R 0BR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Governor's House, 5 Laurence Pountney Hill, London, United Kingdom, EC4R 0BR

Director01 December 2021Active
Governor's House, 5 Laurence Pountney Hill, London, England, EC4R 0BR

Director19 December 2023Active
Governor's House, 5 Laurence Pountney Hill, London, England, EC4R 0BR

Secretary22 August 2018Active
24 Gurney Drive, London, N2 0DG

Secretary06 March 2000Active
3 Montagu Mews West, London, W1H 1TF

Secretary-Active
37 Newburgh Road, Grays, RM17 6UG

Secretary30 November 2005Active
C/O Berwin Leighton Paisner, Adelaide House, London Bridge, EC4R 9HA

Secretary02 September 2013Active
Stable Cottage, Sandpit Hall Road, Chobham, GU24 8HB

Director10 June 1994Active
Governor's House, 5 Laurence Pountney Hill, London, England, EC4R 0BR

Director22 August 2018Active
Westmount, 40 Belmont Park Avenue, Maidenhead, SL6 6JS

Director06 March 2000Active
Governor's House, 5 Laurence Pountney Hill, London, England, EC4R 0BR

Director30 November 2005Active
Apartment 2, 1curzon Square, London, W1J 7FZ

Director-Active
24 Gurney Drive, London, N2 0DG

Director06 March 2000Active
3 Montagu Mews West, London, W1H 1TF

Director-Active
Adelaide House, London Bridge, London, EC4R 9HA

Director30 November 2005Active
C/O Berwin Leighton Paisner, Adelaide House, London Bridge, EC4R 9HA

Director19 June 2012Active

People with Significant Control

Bryan Cave Leighton Paisner Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Governors House, Governors House, London, United Kingdom, EC4R 0BR
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2024-01-30Officers

Termination secretary company with name termination date.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Address

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

Download
2020-05-18Address

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

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Officers

Appoint person secretary company with name date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-08-23Officers

Termination secretary company with name termination date.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.