About

Registered Number: 04263812
Date of Incorporation: 02/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Founded in 2001, Berkeley Seventy Ltd have registered office in Cobham, Surrey, it has a status of "Active". The companies directors are listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma, Cox, Damian Alexander, Fairless, Simon Lovell, Ireland, Keith Anthony, Mead, Toby Benjamin in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Damian Alexander 09 August 2001 12 December 2001 1
FAIRLESS, Simon Lovell 12 December 2001 04 October 2002 1
IRELAND, Keith Anthony 09 August 2001 03 February 2003 1
MEAD, Toby Benjamin 09 August 2001 10 December 2001 1
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
CS01 - N/A 06 August 2020
TM01 - Termination of appointment of director 04 August 2020
AP01 - 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 06 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 06 August 2018
TM02 - Termination of appointment of secretary 14 May 2018
AP03 - Appointment of secretary 11 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 20 December 2016
AP03 - Appointment of secretary 12 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
CS01 - N/A 03 August 2016
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 09 November 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 04 September 2015
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 18 May 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 06 August 2014
AP03 - Appointment of secretary 18 March 2014
TM02 - Termination of appointment of secretary 18 March 2014
CH01 - Change of particulars for director 09 August 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 28 June 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 06 August 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AP03 - Appointment of secretary 17 January 2012
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 04 August 2010
AP01 - Appointment of director 03 August 2010
AA - Annual Accounts 14 June 2010
CH03 - Change of particulars for secretary 30 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363a - Annual Return 23 August 2005
AA - Annual Accounts 12 October 2004
363a - Annual Return 03 September 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
AA - Annual Accounts 07 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
CERTNM - Change of name certificate 02 October 2003
363a - Annual Return 28 August 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
AA - Annual Accounts 01 November 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
363a - Annual Return 20 August 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
RESOLUTIONS - N/A 14 August 2001
RESOLUTIONS - N/A 14 August 2001
RESOLUTIONS - N/A 14 August 2001
225 - Change of Accounting Reference Date 14 August 2001
NEWINC - New incorporation documents 02 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.