UKBizDB.co.uk

JAMIESON BERKELEY PROPERTIES LIMITED

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

This company is commonly known as Jamieson Berkeley Properties Limited. The company was founded 12 years ago and was given the registration number 07938212. The firm's registered office is in CHESHAM. You can find them at Brandon House, 90 The Broadway, Chesham, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:JAMIESON BERKELEY PROPERTIES LIMITED
Company Number:07938212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Brandon House, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Silverthorn Drive, Hemel Hempstead, England, HP3 8BU

Director06 February 2012Active
Street Farm House, Main Street, Shudy Camps, Cambridge, England, CB21 4RA

Director06 February 2012Active
Street Farm House, Main Street, Shudy Camps, Cambridge, England, CB21 4RA

Director06 February 2012Active
Brandon House, 90 The Broadway, Chesham, HP5 1EG

Secretary01 January 2016Active

People with Significant Control

Mr Stephen Jamieson
Notified on:06 February 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Street Farm House, Main Street, Cambridge, England, CB21 4RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Vanessa Theresa Jamieson
Notified on:06 February 2017
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Street Farm House, Main Street, Cambridge, England, CB21 4RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roland Corcoran-Berkeley
Notified on:06 February 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:18, Silverthorn Drive, Hemel Hempstead, England, HP3 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (6 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
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Address

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

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.