About

Registered Number: 04646759
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

 

Having been setup in 2003, Berkeley Fifty-one Ltd are based in Surrey, it's status is listed as "Active". We do not know the number of employees at the business. There are 4 directors listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma for the company at Companies House.

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 28 January 2020
AA - Annual Accounts 28 January 2020
TM02 - Termination of appointment of secretary 23 October 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 24 September 2018
TM02 - Termination of appointment of secretary 23 May 2018
AP03 - Appointment of secretary 23 May 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 17 November 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AR01 - Annual Return 26 January 2016
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 10 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
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 23 January 2015
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AP03 - Appointment of secretary 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 29 July 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 01 February 2012
AR01 - Annual Return 26 January 2012
AP01 - Appointment of director 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
TM01 - Termination of appointment of director 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 04 February 2011
CH01 - Change of particulars for director 01 February 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 15 February 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 27 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 18 February 2009
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation 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 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 04 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 19 August 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.