About

Registered Number: 06423942
Date of Incorporation: 12/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Berkeley Homes (Urban Renaissance) Ltd was registered on 12 November 2007. We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma.

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 30 June 2020
TM01 - Termination of appointment of director 19 May 2020
TM01 - Termination of appointment of director 13 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 12 November 2019
TM02 - Termination of appointment of secretary 24 October 2019
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 27 September 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 13 November 2017
TM01 - Termination of appointment of director 01 November 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 25 April 2017
CH01 - Change of particulars for director 21 April 2017
CH01 - Change of particulars for director 27 February 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 14 November 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AA - Annual Accounts 12 April 2016
DISS40 - Notice of striking-off action discontinued 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 19 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 04 September 2015
TM01 - Termination of appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
CH01 - Change of particulars for director 13 February 2015
AA - Annual Accounts 23 January 2015
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AR01 - Annual Return 13 November 2014
TM01 - Termination of appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
TM02 - Termination of appointment of secretary 07 March 2014
AP03 - Appointment of secretary 07 March 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 17 July 2012
CH01 - Change of particulars for director 27 June 2012
TM02 - Termination of appointment of secretary 20 December 2011
AP03 - Appointment of secretary 20 December 2011
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 24 November 2009
RESOLUTIONS - N/A 17 November 2009
CC04 - Statement of companies objects 17 November 2009
CH03 - Change of particulars for secretary 22 October 2009
AP01 - Appointment of director 15 October 2009
AP01 - Appointment of director 14 October 2009
AA - Annual Accounts 25 August 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
225 - Change of Accounting Reference Date 15 December 2008
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
225 - Change of Accounting Reference Date 04 December 2007
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.