About

Registered Number: 06054355
Date of Incorporation: 16/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: EDDISONS LIV, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH

 

Having been setup in 2007, Berkeley Manor (No. 2) Ltd have registered office in Leeds, it's status at Companies House is "Active". There are 5 directors listed for the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Angus Harold 08 February 2012 - 1
Secretary Name Appointed Resigned Total Appointments
HEALD, Alexandra Fay 17 May 2010 13 January 2012 1
MCCARTHY, Danielle Clare 02 September 2014 09 November 2017 1
MURPHY, Helena Jane 13 January 2012 01 September 2014 1
PRICE, Elizabeth Harriet 10 November 2017 22 January 2020 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
TM02 - Termination of appointment of secretary 22 January 2020
AA - Annual Accounts 01 November 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 12 March 2019
AP01 - Appointment of director 12 October 2018
AA - Annual Accounts 05 October 2018
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 25 January 2018
AP03 - Appointment of secretary 22 November 2017
TM02 - Termination of appointment of secretary 22 November 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 08 December 2016
CH03 - Change of particulars for secretary 29 September 2016
CH03 - Change of particulars for secretary 29 September 2016
AR01 - Annual Return 19 January 2016
AD01 - Change of registered office address 19 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 12 September 2014
AP03 - Appointment of secretary 02 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 02 September 2013
AD01 - Change of registered office address 09 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 26 June 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AR01 - Annual Return 25 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AP03 - Appointment of secretary 13 January 2012
AP01 - Appointment of director 13 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 20 January 2011
AA01 - Change of accounting reference date 18 January 2011
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
TM02 - Termination of appointment of secretary 21 October 2010
AA - Annual Accounts 02 July 2010
AP03 - Appointment of secretary 03 June 2010
AR01 - Annual Return 20 January 2010
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 16 July 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 19 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363a - Annual Return 29 January 2008
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.