About

Registered Number: 05232237
Date of Incorporation: 15/09/2004 (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-three Ltd has its registered office in Cobham in Surrey, it's status in the Companies House registry is set to "Active". This company has 4 directors. We don't 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 17 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 September 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 15 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 16 September 2016
AP03 - Appointment of secretary 12 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 09 November 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 25 September 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 04 September 2015
AP01 - Appointment of director 27 May 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 15 September 2014
AP03 - Appointment of secretary 18 March 2014
TM02 - Termination of 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
TM02 - Termination of appointment of secretary 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AP03 - Appointment of secretary 17 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 25 January 2010
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 25 August 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 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 15 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.