About

Registered Number: 06540893
Date of Incorporation: 20/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Established in 2008, Berkeley One Hundred & Ninety-two Ltd are based in Cobham, Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation has 4 directors listed 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 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 15 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 21 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 21 November 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 04 September 2015
AP01 - Appointment of director 08 May 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 16 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 18 July 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 26 March 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.