About

Registered Number: 06541181
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Founded in 2008, Berkeley One Hundred & Ninety-seven Ltd are based 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 organisation. The business has 4 directors 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
CS01 - N/A 24 March 2020
AA - Annual Accounts 30 January 2020
TM02 - Termination of appointment of secretary 25 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 10 October 2018
TM02 - Termination of appointment of secretary 17 May 2018
AP03 - Appointment of secretary 17 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 22 December 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 06 November 2015
TM01 - Termination of appointment of director 25 September 2015
CH01 - Change of particulars for director 04 September 2015
AP01 - Appointment of director 09 May 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 30 January 2015
CH01 - Change of particulars for director 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AR01 - Annual Return 20 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
AP03 - Appointment of secretary 13 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 27 March 2012
TM02 - Termination of appointment of secretary 04 January 2012
AP03 - Appointment of secretary 04 January 2012
CH01 - Change of particulars for director 18 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 22 March 2010
AP01 - Appointment of director 15 February 2010
AA - Annual Accounts 19 January 2010
CH03 - Change of particulars for secretary 27 October 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
225 - Change of Accounting Reference Date 23 April 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.