About

Registered Number: 05596788
Date of Incorporation: 19/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Berkeley Ninety-seven Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma. Currently we aren't aware of the number of employees at the Berkeley Ninety-seven 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 30 June 2020
AA - Annual Accounts 28 January 2020
TM02 - Termination of appointment of secretary 24 October 2019
CS01 - N/A 14 October 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 24 September 2018
TM02 - Termination of appointment of secretary 14 May 2018
AP03 - Appointment of secretary 11 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 20 October 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 19 October 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 07 September 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 23 March 2015
CH01 - Change of particulars for director 11 December 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 30 October 2014
TM02 - Termination of appointment of secretary 10 March 2014
AP03 - Appointment of secretary 10 March 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 09 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 13 August 2012
CH01 - Change of particulars for director 09 February 2012
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM02 - Termination of appointment of secretary 21 December 2011
AP03 - Appointment of secretary 21 December 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 27 January 2010
CH03 - Change of particulars for secretary 19 November 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 11 September 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 29 October 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 19 September 2006
RESOLUTIONS - N/A 14 November 2005
RESOLUTIONS - N/A 14 November 2005
RESOLUTIONS - N/A 14 November 2005
RESOLUTIONS - N/A 14 November 2005
RESOLUTIONS - N/A 14 November 2005
225 - Change of Accounting Reference Date 14 November 2005
NEWINC - New incorporation documents 19 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.