About

Registered Number: 04311212
Date of Incorporation: 25/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Established in 2001, Berkeley Number Six Ltd has its registered office in Cobham, Surrey, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of this business are listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma in the Companies House registry.

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
AA - Annual Accounts 30 January 2020
CS01 - N/A 25 October 2019
TM02 - Termination of appointment of secretary 24 October 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 30 September 2018
TM02 - Termination of appointment of secretary 14 May 2018
AP03 - Appointment of secretary 11 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 25 October 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 26 October 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 04 September 2015
AP01 - Appointment of director 29 April 2015
AA - Annual Accounts 16 January 2015
CH01 - Change of particulars for director 22 December 2014
CH01 - Change of particulars for director 22 December 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 25 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 13 August 2012
TM02 - Termination of appointment of secretary 21 December 2011
AP03 - Appointment of secretary 21 December 2011
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 16 February 2010
AR01 - Annual Return 10 November 2009
CH03 - Change of particulars for secretary 28 October 2009
AA - Annual Accounts 21 October 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 29 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation 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 29 October 2007
363a - Annual Return 26 October 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 04 November 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
363a - Annual Return 25 November 2004
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
363a - Annual Return 14 November 2003
AA - Annual Accounts 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
CERTNM - Change of name certificate 22 August 2003
AA - Annual Accounts 25 November 2002
363a - Annual Return 04 November 2002
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
225 - Change of Accounting Reference Date 07 November 2001
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.