About

Registered Number: 05233013
Date of Incorporation: 16/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Founded in 2004, Berkeley Seventy-seven Ltd have registered office in Cobham, it's status is listed as "Active". This business has 6 directors listed as Dibben, Ann Marie, Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma, Pritchard, Wendy Joan. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIBBEN, Ann Marie 06 January 2020 - 1
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
PRITCHARD, Wendy Joan 21 October 2019 06 January 2020 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 08 January 2020
AP03 - Appointment of secretary 08 January 2020
TM02 - Termination of appointment of secretary 21 October 2019
AP03 - Appointment of secretary 21 October 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 September 2018
TM02 - Termination of appointment of secretary 08 May 2018
AP03 - Appointment of secretary 04 May 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 16 September 2016
AP03 - Appointment of secretary 10 August 2016
TM02 - Termination of appointment of secretary 10 August 2016
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 03 September 2015
AP01 - Appointment of director 13 April 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 16 September 2014
TM02 - Termination of appointment of secretary 18 March 2014
AP03 - Appointment of secretary 18 March 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 09 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 13 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
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 28 January 2010
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 25 August 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 25 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 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
363a - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 14 September 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
363a - Annual Return 21 September 2005
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
225 - Change of Accounting Reference Date 12 October 2004
NEWINC - New incorporation documents 16 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.