About

Registered Number: 02324088
Date of Incorporation: 01/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: 7 Broad Street, Wokingham, Berkshire, RG40 1AY

 

Berkeley Business Park Management Company Ltd was established in 1988, it's status is listed as "Active". We don't currently know the number of employees at the company. The organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOK, Mike 17 August 2011 - 1
GADSBY, Paul Michael Andrew, Doctor 17 December 1998 31 July 2002 1
PEARCE, Michael John 22 March 2001 18 March 2009 1
STINTON, Brian Geoffrey Trembath 26 November 1991 17 December 1998 1
UTLEY, Cedric Ivan 26 November 1991 17 December 1998 1
WYBROTT, Leo Kenneth 17 December 1998 22 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 November 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 15 November 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 11 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 17 November 2010
CH01 - Change of particulars for director 27 October 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 12 December 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 14 July 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 19 December 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
287 - Change in situation or address of Registered Office 22 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 01 December 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
363s - Annual Return 21 January 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
AA - Annual Accounts 14 December 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 14 October 1997
287 - Change in situation or address of Registered Office 06 February 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 08 September 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 10 October 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 14 November 1994
288 - N/A 10 October 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 25 August 1993
AA - Annual Accounts 29 January 1993
288 - N/A 07 January 1993
363s - Annual Return 23 November 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
AA - Annual Accounts 18 February 1992
288 - N/A 05 February 1992
RESOLUTIONS - N/A 30 January 1992
MEM/ARTS - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 1992
287 - Change in situation or address of Registered Office 30 January 1992
363a - Annual Return 08 November 1991
288 - N/A 04 November 1991
RESOLUTIONS - N/A 07 November 1990
AA - Annual Accounts 07 November 1990
363 - Annual Return 29 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 1989
287 - Change in situation or address of Registered Office 17 January 1989
288 - N/A 17 January 1989
288 - N/A 17 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 January 1989
RESOLUTIONS - N/A 05 January 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 1989
RESOLUTIONS - N/A 16 December 1988
RESOLUTIONS - N/A 16 December 1988
CERTNM - Change of name certificate 15 December 1988
NEWINC - New incorporation documents 01 December 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.