About

Registered Number: 05232072
Date of Incorporation: 15/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Having been setup in 2004, Berkeley Homes (Pcl) Ltd are based in Cobham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Berkeley Homes (Pcl) Ltd. There are 4 directors listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma for Berkeley Homes (Pcl) 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
CS01 - N/A 22 September 2020
TM01 - Termination of appointment of director 29 June 2020
TM01 - Termination of appointment of director 13 May 2020
AA - Annual Accounts 20 December 2019
TM02 - Termination of appointment of secretary 24 October 2019
CS01 - N/A 17 September 2019
TM01 - Termination of appointment of director 20 March 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 17 September 2018
TM02 - Termination of appointment of secretary 08 May 2018
AP03 - Appointment of secretary 04 May 2018
AA - Annual Accounts 02 February 2018
TM01 - Termination of appointment of director 01 November 2017
CS01 - N/A 15 September 2017
CH01 - Change of particulars for director 04 May 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 21 April 2017
AA - Annual Accounts 07 April 2017
CH01 - Change of particulars for director 28 February 2017
CS01 - N/A 16 September 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 16 November 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 07 September 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 13 April 2015
CH01 - Change of particulars for director 10 December 2014
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 15 September 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 29 July 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 07 March 2014
AP03 - Appointment of secretary 07 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 05 December 2012
TM01 - Termination of appointment of director 23 November 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 27 June 2012
RESOLUTIONS - N/A 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
RESOLUTIONS - N/A 03 May 2012
MEM/ARTS - N/A 03 May 2012
CERTNM - Change of name certificate 07 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
CONNOT - N/A 07 March 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AP03 - Appointment of secretary 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 19 May 2011
RESOLUTIONS - N/A 24 November 2010
CONNOT - N/A 24 November 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 28 January 2010
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 25 August 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 14 September 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
363a - Annual Return 21 September 2005
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
225 - Change of Accounting Reference Date 12 October 2004
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.