About

Registered Number: 01454067
Date of Incorporation: 15/10/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Based in Cobham, Surrey, Berkeley Commercial Investments Ltd was established in 1979, it's status is listed as "Active". The current directors of this company are listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma. We don't currently know the number of employees at the business.

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
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 January 2020
TM02 - Termination of appointment of secretary 23 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 28 September 2018
TM02 - Termination of appointment of secretary 11 May 2018
AP03 - Appointment of secretary 10 May 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 21 December 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AR01 - Annual Return 02 February 2016
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 13 April 2015
AR01 - Annual Return 03 February 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
TM02 - Termination of appointment of secretary 04 March 2014
AP03 - Appointment of secretary 04 March 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 08 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
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 04 February 2010
RESOLUTIONS - N/A 17 November 2009
CC04 - Statement of companies objects 17 November 2009
AP01 - Appointment of director 05 November 2009
CH03 - Change of particulars for secretary 28 October 2009
AA - Annual Accounts 25 August 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 03 March 2006
363a - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 18 February 2005
363a - Annual Return 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
363a - Annual Return 03 March 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
AUD - Auditor's letter of resignation 12 March 2003
AA - Annual Accounts 03 March 2003
363a - Annual Return 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 14 January 2003
288b - Notice of resignation of directors or secretaries 17 April 2002
363a - Annual Return 11 February 2002
AA - Annual Accounts 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 17 August 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
363a - Annual Return 19 February 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 13 May 1999
RESOLUTIONS - N/A 03 December 1998
AA - Annual Accounts 01 December 1998
AUD - Auditor's letter of resignation 24 August 1998
363a - Annual Return 17 February 1998
AA - Annual Accounts 29 January 1998
363a - Annual Return 24 February 1997
AA - Annual Accounts 19 December 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
288 - N/A 27 September 1996
288 - N/A 26 September 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
363x - Annual Return 06 March 1996
363(353) - N/A 06 March 1996
287 - Change in situation or address of Registered Office 11 February 1996
AA - Annual Accounts 27 November 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
CERTNM - Change of name certificate 23 March 1995
363x - Annual Return 08 March 1995
AA - Annual Accounts 01 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1994
363x - Annual Return 20 March 1994
288 - N/A 20 March 1994
AA - Annual Accounts 04 March 1994
287 - Change in situation or address of Registered Office 25 February 1994
288 - N/A 23 June 1993
288 - N/A 23 June 1993
288 - N/A 19 May 1993
363x - Annual Return 08 March 1993
AA - Annual Accounts 28 February 1993
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
AA - Annual Accounts 27 May 1992
363x - Annual Return 16 February 1992
363x - Annual Return 04 September 1991
288 - N/A 09 May 1991
AA - Annual Accounts 13 March 1991
363 - Annual Return 12 February 1991
AA - Annual Accounts 21 February 1990
288 - N/A 21 February 1990
363 - Annual Return 21 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1989
395 - Particulars of a mortgage or charge 16 May 1989
AA - Annual Accounts 18 February 1989
363 - Annual Return 18 February 1989
395 - Particulars of a mortgage or charge 12 July 1988
395 - Particulars of a mortgage or charge 16 November 1987
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
395 - Particulars of a mortgage or charge 14 April 1987
395 - Particulars of a mortgage or charge 26 March 1987
395 - Particulars of a mortgage or charge 06 March 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986
288 - N/A 10 October 1986
CERTNM - Change of name certificate 20 June 1986
NEWINC - New incorporation documents 15 October 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 July 1988 Fully Satisfied

N/A

Legal charge 09 November 1987 Outstanding

N/A

Legal charge 02 April 1987 Outstanding

N/A

Legal charge 18 March 1987 Fully Satisfied

N/A

Legal charge 25 February 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.