About

Registered Number: 02981113
Date of Incorporation: 14/10/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Having been setup in 1994, Berkeley Asset Msa Ltd has its registered office in Cobham, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma, Read, Paul Graham. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Paul Graham 14 October 1994 09 May 1995 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Alastair 16 December 2011 03 March 2014 1
CRANNEY, Jared Stephen Philip 04 May 2018 21 October 2019 1
DRIVER, Elaine Anne 03 March 2014 08 August 2016 1
PARSONS, Gemma 08 August 2016 04 May 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 28 January 2020
TM02 - Termination of appointment of secretary 23 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 24 September 2018
TM02 - Termination of appointment of secretary 10 May 2018
AP03 - Appointment of secretary 09 May 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 20 December 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 06 November 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 02 September 2015
AP01 - Appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AP01 - Appointment of director 13 April 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 04 December 2014
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AR01 - Annual Return 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AP03 - Appointment of secretary 04 March 2014
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 February 2012
AP01 - Appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
AP03 - Appointment of secretary 16 December 2011
CH01 - Change of particulars for director 17 November 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 03 March 2010
CH03 - Change of particulars for secretary 19 November 2009
RESOLUTIONS - N/A 17 November 2009
CC04 - Statement of companies objects 17 November 2009
AP01 - Appointment of director 05 November 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 15 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363a - Annual Return 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
AA - Annual Accounts 01 October 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
363a - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
AA - Annual Accounts 10 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
363a - Annual Return 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
AA - Annual Accounts 10 January 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
363a - Annual Return 14 March 2002
AA - Annual Accounts 01 March 2002
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
363a - Annual Return 13 March 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 08 March 2000
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
AA - Annual Accounts 03 August 1999
288c - Notice of change of directors or secretaries or in their particulars 06 July 1999
363s - Annual Return 12 March 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
RESOLUTIONS - N/A 15 December 1998
AA - Annual Accounts 01 December 1998
AUD - Auditor's letter of resignation 21 August 1998
363a - Annual Return 19 March 1998
AA - Annual Accounts 26 November 1997
363a - Annual Return 25 March 1997
AA - Annual Accounts 17 December 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
363x - Annual Return 25 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
AA - Annual Accounts 18 February 1996
287 - Change in situation or address of Registered Office 11 February 1996
363x - Annual Return 03 October 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
RESOLUTIONS - N/A 21 June 1995
RESOLUTIONS - N/A 21 June 1995
RESOLUTIONS - N/A 21 June 1995
123 - Notice of increase in nominal capital 21 June 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 17 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
NEWINC - New incorporation documents 14 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.