About

Registered Number: 04646729
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Berkeley House 19 Portsmouth, Road, Cobham, Surrey, KT11 1JG

 

Berkeley Fifty-five Ltd was setup in 2003. There are 7 directors listed as Evans, Julian Bernard Alexander, Mcivor, Joseph Gerard, Prichard, Paul, Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Julian Bernard Alexander 30 March 2020 - 1
MCIVOR, Joseph Gerard 19 November 2019 - 1
PRICHARD, Paul 30 March 2020 - 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 16 September 2020
TM01 - Termination of appointment of director 29 June 2020
AP01 - Appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 28 January 2020
TM01 - Termination of appointment of director 22 January 2020
TM01 - Termination of appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
AP01 - Appointment of director 19 November 2019
TM02 - Termination of appointment of secretary 23 October 2019
TM01 - Termination of appointment of director 08 October 2019
AP01 - Appointment of director 10 May 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 27 September 2018
TM02 - Termination of appointment of secretary 22 May 2018
AP03 - Appointment of secretary 21 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 24 January 2018
TM01 - Termination of appointment of director 01 November 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 27 February 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 15 December 2016
CH01 - Change of particulars for director 09 September 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AR01 - Annual Return 25 January 2016
TM01 - Termination of appointment of director 16 November 2015
AA - Annual Accounts 06 November 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 03 September 2015
AP01 - Appointment of director 14 April 2015
CH01 - Change of particulars for director 13 February 2015
CH01 - Change of particulars for director 13 February 2015
CH01 - Change of particulars for director 13 February 2015
CH01 - Change of particulars for director 13 February 2015
CH01 - Change of particulars for director 13 February 2015
CH01 - Change of particulars for director 13 February 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 16 January 2015
CH01 - Change of particulars for director 26 November 2014
TM01 - Termination of appointment of director 15 September 2014
AP03 - Appointment of secretary 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 17 July 2012
CH01 - Change of particulars for director 27 June 2012
AR01 - Annual Return 26 January 2012
TM02 - Termination of appointment of secretary 16 December 2011
AP03 - Appointment of secretary 16 December 2011
CH01 - Change of particulars for director 18 November 2011
AA - Annual Accounts 17 May 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 10 August 2010
TM01 - Termination of appointment of director 13 July 2010
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 16 February 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 25 August 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363a - Annual Return 01 February 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 12 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363a - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
225 - Change of Accounting Reference Date 11 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.