About

Registered Number: 04056166
Date of Incorporation: 21/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Established in 2000, Berkeley Portsmouth Waterfront Ltd has its registered office in Surrey, it has a status of "Active". This company has 4 directors. We do not know the number of employees at this organisation.

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 01 July 2020
AA - Annual Accounts 27 January 2020
TM02 - Termination of appointment of secretary 29 October 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 August 2018
TM02 - Termination of appointment of secretary 10 May 2018
AP03 - Appointment of secretary 09 May 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 22 August 2016
AP03 - Appointment of secretary 09 August 2016
TM02 - Termination of appointment of secretary 09 August 2016
AA - Annual Accounts 15 January 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 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
AR01 - Annual Return 26 August 2015
AP01 - Appointment of director 18 May 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 21 August 2014
TM02 - Termination of appointment of secretary 18 March 2014
AP03 - Appointment of secretary 18 March 2014
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 06 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 14 August 2012
AP01 - Appointment of director 16 January 2012
TM01 - Termination of appointment of director 14 January 2012
TM02 - Termination of appointment of secretary 14 January 2012
AP03 - Appointment of secretary 13 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 07 June 2010
CH03 - Change of particulars for secretary 26 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
AA - Annual Accounts 21 October 2009
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 18 July 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 20 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363a - Annual Return 06 September 2005
AA - Annual Accounts 18 February 2005
363a - Annual Return 27 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
AA - Annual Accounts 25 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
363a - Annual Return 10 September 2003
AUD - Auditor's letter of resignation 12 March 2003
AA - Annual Accounts 03 March 2003
363a - Annual Return 04 September 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
AA - Annual Accounts 01 March 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
363a - Annual Return 07 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
225 - Change of Accounting Reference Date 02 May 2001
MEM/ARTS - N/A 05 April 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
CERTNM - Change of name certificate 24 November 2000
CERTNM - Change of name certificate 23 November 2000
NEWINC - New incorporation documents 21 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.