About

Registered Number: 06013203
Date of Incorporation: 29/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham Surrey, KT11 1JG

 

Established in 2006, Berkeley One Hundred & Fifty-nine Ltd has its registered office in Cobham Surrey, it's status is listed as "Active". We do not know the number of employees at the organisation. This business has 4 directors listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma.

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
CS01 - N/A 03 December 2019
TM02 - Termination of appointment of secretary 25 October 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 24 September 2018
TM02 - Termination of appointment of secretary 16 May 2018
AP03 - Appointment of secretary 16 May 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 30 November 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 25 November 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 03 September 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 31 March 2015
CH01 - Change of particulars for director 13 January 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 17 November 2014
AP03 - Appointment of secretary 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 13 August 2012
CH01 - Change of particulars for director 09 February 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AP03 - Appointment of secretary 04 January 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 07 June 2010
AP01 - Appointment of director 26 January 2010
AR01 - Annual Return 04 December 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 12 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 03 December 2008
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 30 November 2007
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
225 - Change of Accounting Reference Date 19 December 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.