About

Registered Number: 03815667
Date of Incorporation: 23/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Berkley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Based in Cobham, Berkeley Carlton Holdings Ltd was founded on 23 July 1999, it has a status of "Active". We do not know the number of employees at the organisation. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
CS01 - N/A 23 July 2020
TM01 - Termination of appointment of director 29 June 2020
AA - Annual Accounts 30 January 2020
TM02 - Termination of appointment of secretary 23 October 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 23 July 2018
TM02 - Termination of appointment of secretary 24 May 2018
AP03 - Appointment of secretary 23 May 2018
AA - Annual Accounts 25 January 2018
PSC02 - N/A 24 January 2018
PSC09 - N/A 24 January 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 12 January 2017
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 06 November 2015
CH01 - Change of particulars for director 03 September 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 01 July 2015
AA - Annual Accounts 16 January 2015
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AR01 - Annual Return 23 July 2014
AP03 - Appointment of secretary 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 02 February 2012
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
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 19 March 2010
CH03 - Change of particulars for secretary 27 October 2009
363a - Annual Return 23 July 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 26 July 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 23 August 2005
AA - Annual Accounts 19 October 2004
363a - Annual Return 09 August 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 26 September 2003
363a - Annual Return 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
AA - Annual Accounts 30 August 2002
363a - Annual Return 31 July 2002
AA - Annual Accounts 05 November 2001
363a - Annual Return 30 July 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
AA - Annual Accounts 15 February 2001
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 30 January 2001
363a - Annual Return 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2000
RESOLUTIONS - N/A 09 June 2000
RESOLUTIONS - N/A 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2000
288a - Notice of appointment of directors or secretaries 01 September 1999
225 - Change of Accounting Reference Date 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
287 - Change in situation or address of Registered Office 02 August 1999
NEWINC - New incorporation documents 23 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.