About

Registered Number: 03541752
Date of Incorporation: 07/04/1998 (27 years ago)
Company Status: Active
Registered Address: John Ormond House, 899 Silbury Boulevard, Milton Keynes, Bucks, MK9 3XL

 

Based in Milton Keynes, Berkeley Morgan Property Ltd was setup in 1998, it has a status of "Active". The organisation has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACE, Sarah Anne 26 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
TM01 - Termination of appointment of director 02 December 2019
AP01 - Appointment of director 20 November 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 24 April 2018
CS01 - N/A 13 April 2018
MR04 - N/A 31 October 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 22 July 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 07 April 2015
AP03 - Appointment of secretary 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 14 April 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 24 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2007
353 - Register of members 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
AA - Annual Accounts 15 April 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2007
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 11 April 2006
AUD - Auditor's letter of resignation 05 January 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 20 April 2005
225 - Change of Accounting Reference Date 24 February 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 11 May 2004
AUD - Auditor's letter of resignation 17 January 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 10 May 2001
395 - Particulars of a mortgage or charge 15 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
287 - Change in situation or address of Registered Office 20 October 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 18 April 2000
CERTNM - Change of name certificate 02 December 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 13 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
NEWINC - New incorporation documents 07 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.