About

Registered Number: 05756933
Date of Incorporation: 27/03/2006 (19 years ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Berkeley One Hundred & Seventeen Ltd was setup in 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Berkeley One Hundred & Seventeen Ltd 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 27 March 2020
AA - Annual Accounts 30 January 2020
TM02 - Termination of appointment of secretary 25 October 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 27 September 2018
TM02 - Termination of appointment of secretary 23 May 2018
AP03 - Appointment of secretary 23 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 23 January 2017
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 14 January 2016
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 04 September 2015
AP01 - Appointment of director 13 April 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 01 April 2014
AUD - Auditor's letter of resignation 21 March 2014
AUD - Auditor's letter of resignation 17 March 2014
AP03 - Appointment of secretary 13 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 30 January 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
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 05 November 2010
TM01 - Termination of appointment of director 13 July 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 12 January 2010
CH03 - Change of particulars for secretary 20 November 2009
RESOLUTIONS - N/A 17 November 2009
CC04 - Statement of companies objects 17 November 2009
AP01 - Appointment of director 05 November 2009
CH01 - Change of particulars for director 23 October 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 07 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 28 March 2007
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
225 - Change of Accounting Reference Date 07 April 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.