About

Registered Number: 06013735
Date of Incorporation: 29/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Founded in 2006, Berkeley One Hundred & Forty-six Ltd have registered office in Cobham in Surrey, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma at Companies House.

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 23 May 2018
AP03 - Appointment of secretary 23 May 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 30 November 2017
PSC07 - N/A 18 July 2017
PSC02 - N/A 18 July 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
AP01 - Appointment of director 21 December 2015
TM01 - Termination of 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 07 May 2015
AP01 - Appointment of director 31 March 2015
CH01 - Change of particulars for director 15 January 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 17 November 2014
TM02 - Termination of appointment of secretary 11 March 2014
AP03 - Appointment of secretary 11 March 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 03 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 05 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
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
AA - Annual Accounts 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 04 December 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.