About

Registered Number: 05383482
Date of Incorporation: 04/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Having been setup in 2005, Berkeley Eighty-three Ltd has its registered office in Cobham, Surrey. The companies directors are Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma. Currently we aren't aware of the number of employees at the Berkeley Eighty-three Ltd.

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 03 August 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 05 March 2020
AAMD - Amended Accounts 27 January 2020
AA - Annual Accounts 08 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 14 May 2018
AP03 - Appointment of secretary 11 May 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 08 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
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 13 November 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 02 September 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 27 March 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 26 November 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 06 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AP03 - Appointment of secretary 04 March 2014
CH01 - Change of particulars for director 09 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 07 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
AP03 - Appointment of secretary 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 09 March 2010
AP01 - Appointment of director 27 January 2010
CH03 - Change of particulars for secretary 19 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
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 17 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 05 October 2005
225 - Change of Accounting Reference Date 12 April 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.