About

Registered Number: 05809651
Date of Incorporation: 08/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Based in Cobham in Surrey, Berkeley One Hundred & Twenty-six Ltd was established in 2006. The organisation has 4 directors listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma. We do not know the number of employees at the company.

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 04 August 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 27 January 2020
TM02 - Termination of appointment of secretary 28 October 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 24 September 2018
TM02 - Termination of appointment of secretary 16 May 2018
AP03 - Appointment of secretary 15 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 20 December 2016
AP03 - Appointment of secretary 09 August 2016
TM02 - Termination of appointment of secretary 09 August 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 21 November 2015
AP01 - Appointment of director 29 September 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
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 08 May 2014
TM02 - Termination of appointment of secretary 18 March 2014
AP03 - Appointment of secretary 18 March 2014
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 16 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
AP03 - Appointment of secretary 13 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 11 May 2010
AP01 - Appointment of director 25 January 2010
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 05 August 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
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 08 May 2007
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
225 - Change of Accounting Reference Date 07 June 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.