About

Registered Number: 04646794
Date of Incorporation: 24/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Berkeley House 19 Portsmouth, Road, Cobham, Surrey, KT11 1JG

 

Berkeley Forty-six Ltd was registered on 24 January 2003 and are based in Surrey, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma in the Companies House registry.

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 24 January 2019
AA - Annual Accounts 25 September 2018
TM02 - Termination of appointment of secretary 14 May 2018
AP03 - Appointment of secretary 11 May 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 16 November 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AR01 - Annual Return 25 January 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of 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
AP01 - Appointment of director 31 March 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 17 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 05 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 13 August 2012
CH01 - Change of particulars for director 01 February 2012
AR01 - Annual Return 26 January 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 17 May 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 15 February 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 12 January 2010
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 22 October 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
AA - Annual Accounts 12 February 2009
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 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 04 November 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 27 February 2006
363a - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 18 February 2005
363a - Annual Return 01 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 12 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363a - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
225 - Change of Accounting Reference Date 05 March 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
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.