About

Registered Number: 01454068
Date of Incorporation: 15/10/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Based in Cobham in Surrey, Berkeley Homes (Dorset) Ltd was setup in 1979, it's status in the Companies House registry is set to "Active". The business has 4 directors listed. We don't currently know the number of employees at Berkeley Homes (Dorset) Ltd.

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 04 February 2020
AA - Annual Accounts 28 January 2020
TM02 - Termination of appointment of secretary 23 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 24 September 2018
TM02 - Termination of appointment of secretary 10 May 2018
AP03 - Appointment of secretary 09 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 12 January 2017
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
CH01 - Change of particulars for director 19 February 2016
AR01 - Annual Return 02 February 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 03 September 2015
AP01 - Appointment of director 15 April 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 04 December 2014
CH01 - Change of particulars for director 02 December 2014
TM02 - Termination of appointment of secretary 06 March 2014
AP03 - Appointment of secretary 06 March 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 08 February 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
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 17 May 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 05 February 2010
CH03 - Change of particulars for secretary 19 November 2009
RESOLUTIONS - N/A 17 November 2009
CC04 - Statement of companies objects 17 November 2009
MEM/ARTS - N/A 17 November 2009
AP01 - Appointment of director 05 November 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 12 October 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 18 July 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 24 February 2006
288a - Notice of appointment of directors or secretaries 22 January 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363a - Annual Return 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
363a - Annual Return 03 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
AA - Annual Accounts 10 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
363a - Annual Return 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
AA - Annual Accounts 10 January 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
AA - Annual Accounts 01 March 2002
363a - Annual Return 11 February 2002
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
363a - Annual Return 19 February 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 08 March 2000
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
AA - Annual Accounts 03 August 1999
288c - Notice of change of directors or secretaries or in their particulars 06 July 1999
363s - Annual Return 21 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
RESOLUTIONS - N/A 15 December 1998
AA - Annual Accounts 01 December 1998
AUD - Auditor's letter of resignation 21 August 1998
363a - Annual Return 06 February 1998
AA - Annual Accounts 11 November 1997
363a - Annual Return 24 February 1997
AA - Annual Accounts 17 December 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
363x - Annual Return 19 March 1996
363(353) - N/A 19 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
287 - Change in situation or address of Registered Office 11 February 1996
288 - N/A 08 December 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
AA - Annual Accounts 27 November 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
RESOLUTIONS - N/A 21 June 1995
RESOLUTIONS - N/A 21 June 1995
RESOLUTIONS - N/A 21 June 1995
123 - Notice of increase in nominal capital 21 June 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
363x - Annual Return 08 March 1995
AA - Annual Accounts 16 January 1995
363x - Annual Return 03 March 1994
287 - Change in situation or address of Registered Office 25 February 1994
AA - Annual Accounts 07 January 1994
363x - Annual Return 08 March 1993
AA - Annual Accounts 28 February 1993
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
RESOLUTIONS - N/A 05 November 1992
288 - N/A 13 April 1992
363x - Annual Return 16 February 1992
363x - Annual Return 04 September 1991
288 - N/A 29 August 1991
288 - N/A 03 July 1991
AA - Annual Accounts 26 June 1991
AA - Annual Accounts 07 March 1991
288 - N/A 06 March 1991
363 - Annual Return 06 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 28 February 1990
288 - N/A 28 February 1990
288 - N/A 28 February 1990
288 - N/A 28 February 1990
288 - N/A 28 February 1990
288 - N/A 28 February 1990
395 - Particulars of a mortgage or charge 09 October 1989
395 - Particulars of a mortgage or charge 20 June 1989
395 - Particulars of a mortgage or charge 31 March 1989
288 - N/A 18 February 1989
AA - Annual Accounts 18 February 1989
363 - Annual Return 18 February 1989
395 - Particulars of a mortgage or charge 09 February 1989
395 - Particulars of a mortgage or charge 09 December 1988
395 - Particulars of a mortgage or charge 24 November 1988
395 - Particulars of a mortgage or charge 21 October 1988
395 - Particulars of a mortgage or charge 16 September 1988
395 - Particulars of a mortgage or charge 16 September 1988
288 - N/A 22 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1988
395 - Particulars of a mortgage or charge 06 July 1988
395 - Particulars of a mortgage or charge 22 June 1988
395 - Particulars of a mortgage or charge 22 June 1988
288 - N/A 17 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 12 May 1988
395 - Particulars of a mortgage or charge 10 March 1988
395 - Particulars of a mortgage or charge 26 January 1988
288 - N/A 20 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1988
395 - Particulars of a mortgage or charge 31 December 1987
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
395 - Particulars of a mortgage or charge 20 October 1987
288 - N/A 07 October 1987
288 - N/A 07 October 1987
395 - Particulars of a mortgage or charge 21 September 1987
395 - Particulars of a mortgage or charge 21 September 1987
395 - Particulars of a mortgage or charge 09 September 1987
395 - Particulars of a mortgage or charge 01 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1987
288 - N/A 28 May 1987
395 - Particulars of a mortgage or charge 20 May 1987
395 - Particulars of a mortgage or charge 24 April 1987
288 - N/A 16 April 1987
288 - N/A 16 April 1987
395 - Particulars of a mortgage or charge 15 April 1987
395 - Particulars of a mortgage or charge 18 February 1987
395 - Particulars of a mortgage or charge 09 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1987
395 - Particulars of a mortgage or charge 28 November 1986
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986
395 - Particulars of a mortgage or charge 06 November 1986
288 - N/A 23 October 1986
288 - N/A 10 October 1986
395 - Particulars of a mortgage or charge 08 October 1986
288 - N/A 08 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 September 1989 Outstanding

N/A

Legal charge 31 May 1989 Outstanding

N/A

Legal charge 22 March 1989 Fully Satisfied

N/A

Legal charge 01 February 1989 Fully Satisfied

N/A

Legal charge 30 November 1988 Fully Satisfied

N/A

Legal charge 14 November 1988 Outstanding

N/A

Legal charge 14 October 1988 Fully Satisfied

N/A

Legal charge 15 September 1988 Fully Satisfied

N/A

Legal charge 15 September 1988 Fully Satisfied

N/A

Legal charge 28 June 1988 Fully Satisfied

N/A

Legal charge 13 June 1988 Fully Satisfied

N/A

Legal charge 10 June 1988 Outstanding

N/A

Legal charge 26 April 1988 Outstanding

N/A

Legal charge 03 March 1988 Outstanding

N/A

Legal charge 19 January 1988 Outstanding

N/A

Legal charge 15 December 1987 Outstanding

N/A

Legal charge 29 September 1987 Outstanding

N/A

Legal charge 02 September 1987 Outstanding

N/A

Legal charge 28 August 1987 Outstanding

N/A

Legal charge 24 August 1987 Outstanding

N/A

Legal charge 12 August 1987 Outstanding

N/A

Legal charge 12 May 1987 Outstanding

N/A

Legal charge 06 April 1987 Fully Satisfied

N/A

Legal charge 30 March 1987 Fully Satisfied

N/A

Legal charge 06 February 1987 Fully Satisfied

N/A

Legal charge 19 January 1987 Outstanding

N/A

Legal charge 27 November 1986 Outstanding

N/A

Legal charge 27 October 1986 Outstanding

N/A

Legal charge 25 September 1986 Outstanding

N/A

Legal charge 09 July 1985 Fully Satisfied

N/A

Legal charge 05 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.