About

Registered Number: 06423172
Date of Incorporation: 09/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Founded in 2007, Berkeley One Hundred & Eighty-one Ltd has its registered office in Cobham in Surrey, it's status is listed as "Active".

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 12 November 2019
TM02 - Termination of appointment of secretary 24 October 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 28 September 2018
TM02 - Termination of appointment of secretary 17 May 2018
AP03 - Appointment of secretary 17 May 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 09 November 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 19 November 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 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AR01 - Annual Return 11 November 2014
TM02 - Termination of appointment of secretary 10 March 2014
AP03 - Appointment of secretary 10 March 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 18 July 2012
AP03 - Appointment of secretary 21 December 2011
TM02 - Termination of appointment of secretary 21 December 2011
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 02 July 2010
AP01 - Appointment of director 01 February 2010
AR01 - Annual Return 11 November 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 11 August 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
225 - Change of Accounting Reference Date 11 December 2008
363a - Annual Return 13 November 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 17 March 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 09 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.