About

Registered Number: 03367023
Date of Incorporation: 08/05/1997 (27 years ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Berkeley Residential Ltd was founded on 08 May 1997, it has a status of "Active". We don't know the number of employees at 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 01 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 20 December 2019
TM02 - Termination of appointment of secretary 29 October 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 10 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
AP03 - Appointment of secretary 04 May 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 27 January 2017
AP03 - Appointment of secretary 12 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 09 December 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 04 September 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 13 April 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 08 May 2014
AUD - Auditor's letter of resignation 21 March 2014
AP03 - Appointment of secretary 18 March 2014
TM02 - Termination of appointment of secretary 18 March 2014
AUD - Auditor's letter of resignation 17 March 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 30 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AP03 - Appointment of secretary 13 January 2012
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
RESOLUTIONS - N/A 17 November 2009
CC04 - Statement of companies objects 17 November 2009
AP01 - Appointment of director 05 November 2009
CH03 - Change of particulars for secretary 27 October 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
OC138 - Order of Court 06 March 2008
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 06 March 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
AA - Annual Accounts 04 November 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363a - Annual Return 24 May 2005
AA - Annual Accounts 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
395 - Particulars of a mortgage or charge 05 October 2004
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
SA - Shares agreement 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
123 - Notice of increase in nominal capital 23 July 2004
363a - Annual Return 08 June 2004
AA - Annual Accounts 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
363a - Annual Return 13 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
AUD - Auditor's letter of resignation 12 March 2003
AA - Annual Accounts 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
363a - Annual Return 29 May 2002
AA - Annual Accounts 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
363a - Annual Return 17 May 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 07 January 2000
288b - Notice of resignation of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288c - Notice of change of directors or secretaries or in their particulars 06 July 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 10 December 1998
RESOLUTIONS - N/A 09 December 1998
RESOLUTIONS - N/A 09 December 1998
RESOLUTIONS - N/A 09 December 1998
RESOLUTIONS - N/A 09 December 1998
AUD - Auditor's letter of resignation 21 August 1998
363a - Annual Return 13 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1997
RESOLUTIONS - N/A 14 July 1997
RESOLUTIONS - N/A 14 July 1997
225 - Change of Accounting Reference Date 14 May 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.