About

Registered Number: 06340689
Date of Incorporation: 13/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Founded in 2007, Berkeley Homes (Carmelite) Ltd have registered office in Cobham, Surrey, it has a status of "Active". There are 10 directors listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Learman, Jeremy Austin, Parsons, Gemma, Stearn, Richard James, Danous, Hiam Elias, Ghazal, Said Joseph, Ghazal, Samir, Saunders Davies, Andrew Michael for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANOUS, Hiam Elias 23 August 2007 02 September 2011 1
GHAZAL, Said Joseph 23 August 2007 02 September 2011 1
GHAZAL, Samir 02 June 2008 02 September 2011 1
SAUNDERS DAVIES, Andrew Michael 02 September 2011 23 May 2019 1
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
LEARMAN, Jeremy Austin 23 August 2007 02 September 2011 1
PARSONS, Gemma 08 August 2016 04 May 2018 1
STEARN, Richard James 02 September 2011 16 December 2011 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
TM01 - Termination of appointment of director 29 June 2020
AA - Annual Accounts 30 January 2020
TM02 - Termination of appointment of secretary 23 October 2019
CH01 - Change of particulars for director 23 October 2019
CH01 - Change of particulars for director 09 October 2019
CS01 - N/A 14 August 2019
TM01 - Termination of appointment of director 19 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 14 August 2018
TM02 - Termination of appointment of secretary 08 May 2018
AP03 - Appointment of secretary 04 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 27 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 13 December 2016
CS01 - N/A 15 August 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AA - Annual Accounts 09 December 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 03 September 2015
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 13 April 2015
CH01 - Change of particulars for director 13 February 2015
CH01 - Change of particulars for director 13 February 2015
CH01 - Change of particulars for director 13 February 2015
CH01 - Change of particulars for director 13 February 2015
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 22 August 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 01 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 30 January 2013
CH01 - Change of particulars for director 04 December 2012
CH01 - Change of particulars for director 03 December 2012
CH01 - Change of particulars for director 11 September 2012
AR01 - Annual Return 11 September 2012
AR01 - Annual Return 06 September 2012
AA01 - Change of accounting reference date 05 March 2012
AP03 - Appointment of secretary 24 January 2012
TM02 - Termination of appointment of secretary 24 January 2012
CERTNM - Change of name certificate 07 December 2011
CONNOT - N/A 07 December 2011
AUD - Auditor's letter of resignation 08 November 2011
TM02 - Termination of appointment of secretary 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AD01 - Change of registered office address 07 October 2011
AP03 - Appointment of secretary 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2011
AA - Annual Accounts 26 August 2011
AD01 - Change of registered office address 25 August 2011
AR01 - Annual Return 25 August 2011
AD01 - Change of registered office address 15 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 18 October 2010
AUD - Auditor's letter of resignation 20 August 2010
AUD - Auditor's letter of resignation 16 August 2010
AUD - Auditor's letter of resignation 16 August 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 23 February 2009
287 - Change in situation or address of Registered Office 15 December 2008
225 - Change of Accounting Reference Date 13 October 2008
RESOLUTIONS - N/A 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
395 - Particulars of a mortgage or charge 19 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
287 - Change in situation or address of Registered Office 01 September 2007
NEWINC - New incorporation documents 13 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2007 Fully Satisfied

N/A

Legal mortgage 07 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.