About

Registered Number: 04310442
Date of Incorporation: 24/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Berkeley Group Services Ltd was registered on 24 October 2001, it's status is listed as "Active". We don't know the number of employees at this business.

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
AA - Annual Accounts 20 December 2019
CS01 - N/A 25 October 2019
TM02 - Termination of appointment of secretary 23 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 24 October 2018
TM02 - Termination of appointment of secretary 08 May 2018
AP03 - Appointment of secretary 04 May 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 24 October 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 26 October 2015
CH01 - Change of particulars for director 02 September 2015
AP01 - Appointment of director 13 April 2015
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 17 November 2014
TM01 - Termination of appointment of director 07 November 2014
AR01 - Annual Return 30 October 2014
AUD - Auditor's letter of resignation 21 March 2014
AUD - Auditor's letter of resignation 17 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
AP03 - Appointment of secretary 05 March 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 24 October 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 19 October 2012
TM02 - Termination of appointment of secretary 19 December 2011
AP03 - Appointment of secretary 19 December 2011
CH01 - Change of particulars for director 17 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 12 January 2010
RESOLUTIONS - N/A 17 November 2009
CC04 - Statement of companies objects 17 November 2009
AR01 - Annual Return 09 November 2009
AP01 - Appointment of director 05 November 2009
CH03 - Change of particulars for secretary 27 October 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 29 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 26 October 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 28 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 18 February 2005
363a - Annual Return 25 November 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
AA - Annual Accounts 25 February 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 14 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
AUD - Auditor's letter of resignation 12 March 2003
AA - Annual Accounts 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
363a - Annual Return 04 November 2002
RESOLUTIONS - N/A 08 November 2001
RESOLUTIONS - N/A 08 November 2001
RESOLUTIONS - N/A 08 November 2001
RESOLUTIONS - N/A 08 November 2001
RESOLUTIONS - N/A 08 November 2001
225 - Change of Accounting Reference Date 07 November 2001
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.