About

Registered Number: 03821348
Date of Incorporation: 06/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 22 Regent Street, Nottingham, NG1 5BQ,

 

Berkdale Properties Ltd was established in 1999, it's status is listed as "Active". This business has 4 directors listed as White, David, White, Alan, White, David, M, White, Jane Alison in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, David 10 June 2014 - 1
WHITE, David, M 01 May 2008 02 June 2014 1
WHITE, Jane Alison 06 August 1999 01 May 2008 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Alan 06 August 1999 20 September 2002 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AD01 - Change of registered office address 16 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 August 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 25 September 2014
TM01 - Termination of appointment of director 22 August 2014
AR01 - Annual Return 20 August 2014
AP01 - Appointment of director 30 July 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 10 June 2014
AD01 - Change of registered office address 21 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 August 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 21 August 2009
363a - Annual Return 08 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 05 November 2008
353 - Register of members 04 November 2008
AA - Annual Accounts 05 June 2008
287 - Change in situation or address of Registered Office 13 May 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 16 September 2005
363a - Annual Return 04 August 2005
353 - Register of members 04 August 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 09 August 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 31 July 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 13 August 2001
363s - Annual Return 09 August 2000
225 - Change of Accounting Reference Date 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
NEWINC - New incorporation documents 06 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.