About

Registered Number: 06228484
Date of Incorporation: 26/04/2007 (17 years ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Established in 2007, Berkeley One Hundred & Sixty-six Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are 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 03 August 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 27 January 2020
TM02 - Termination of appointment of secretary 28 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 24 September 2018
TM02 - Termination of appointment of secretary 17 May 2018
AP03 - Appointment of secretary 16 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 20 December 2016
AP03 - Appointment of secretary 09 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 15 January 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 04 September 2015
AP01 - Appointment of director 15 May 2015
AR01 - Annual Return 27 April 2015
AP01 - Appointment of director 01 April 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 28 April 2014
TM02 - Termination of appointment of secretary 14 March 2014
AP03 - Appointment of secretary 14 March 2014
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 01 May 2012
TM02 - Termination of appointment of secretary 12 January 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AP03 - Appointment of secretary 11 January 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 28 April 2010
AP01 - Appointment of director 28 January 2010
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.