About

Registered Number: 05979549
Date of Incorporation: 26/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Berkeley One Hundred & Thirty-seven Ltd was registered on 26 October 2006, it has a status of "Active". There are 4 directors listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma for this business.

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 27 January 2020
CS01 - N/A 29 October 2019
TM02 - Termination of appointment of secretary 28 October 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 24 September 2018
TM02 - Termination of appointment of secretary 16 May 2018
AP03 - Appointment of secretary 15 May 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 27 October 2016
AP03 - Appointment of secretary 09 August 2016
TM02 - Termination of appointment of secretary 09 August 2016
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 26 October 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 04 September 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 07 April 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 30 October 2014
TM02 - Termination of appointment of secretary 14 March 2014
AP03 - Appointment of secretary 14 March 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 14 August 2012
TM01 - Termination of appointment of director 13 January 2012
AP01 - Appointment of director 12 January 2012
AP03 - Appointment of secretary 12 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 20 January 2010
CH03 - Change of particulars for secretary 19 November 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 11 September 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 November 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
AA - Annual Accounts 05 August 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 26 October 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
RESOLUTIONS - N/A 20 November 2006
RESOLUTIONS - N/A 20 November 2006
RESOLUTIONS - N/A 20 November 2006
RESOLUTIONS - N/A 20 November 2006
RESOLUTIONS - N/A 20 November 2006
225 - Change of Accounting Reference Date 20 November 2006
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.