About

Registered Number: 04367052
Date of Incorporation: 05/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Having been setup in 2002, Berkeley Forty Ltd has its registered office in Cobham, Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma 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 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 06 February 2019
AA - Annual Accounts 28 September 2018
TM02 - Termination of appointment of secretary 14 May 2018
AP03 - Appointment of secretary 11 May 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 25 January 2018
CH01 - Change of particulars for director 27 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 15 December 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 16 November 2015
AA - Annual Accounts 14 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 06 February 2015
AA - Annual Accounts 16 January 2015
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
TM02 - Termination of appointment of secretary 05 March 2014
AP03 - Appointment of secretary 05 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 08 February 2012
TM02 - Termination of appointment of secretary 16 December 2011
AP03 - Appointment of secretary 16 December 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 15 February 2010
AR01 - Annual Return 12 February 2010
CH03 - Change of particulars for secretary 28 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 27 February 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 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 12 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 19 September 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
363a - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363a - Annual Return 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
AA - Annual Accounts 01 October 2004
363a - Annual Return 09 March 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 24 September 2003
363a - Annual Return 14 February 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
225 - Change of Accounting Reference Date 14 February 2002
NEWINC - New incorporation documents 05 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.