About

Registered Number: 04868973
Date of Incorporation: 18/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Founded in 2003, Berkeley Guarantee One Ltd has its registered office in Cobham in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This business has 4 directors 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
CS01 - N/A 19 August 2020
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 29 June 2020
AA - Annual Accounts 28 January 2020
TM02 - Termination of appointment of secretary 23 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 20 August 2018
TM02 - Termination of appointment of secretary 11 May 2018
AP03 - Appointment of secretary 10 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 22 August 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 06 November 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 02 September 2015
AR01 - Annual Return 18 August 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 31 March 2015
AA - Annual Accounts 04 December 2014
CH01 - Change of particulars for director 27 November 2014
AR01 - Annual Return 21 August 2014
TM02 - Termination of appointment of secretary 05 March 2014
AP03 - Appointment of secretary 05 March 2014
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 13 August 2012
CH01 - Change of particulars for director 02 February 2012
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 19 December 2011
AP03 - Appointment of secretary 19 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 16 February 2010
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 18 July 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 06 November 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 27 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
363a - Annual Return 07 September 2005
AAMD - Amended Accounts 28 February 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
AA - Annual Accounts 12 October 2004
363a - Annual Return 27 September 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
225 - Change of Accounting Reference Date 27 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
287 - Change in situation or address of Registered Office 24 November 2003
CERTNM - Change of name certificate 21 November 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.