About

Registered Number: 04703735
Date of Incorporation: 19/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Berkeley Sixty Ltd was established in 2003, it's status is listed as "Active". We do not know the number of employees at the business. There are 4 directors listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma for the organisation at Companies House.

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
CS01 - N/A 24 March 2020
TM02 - Termination of appointment of secretary 29 October 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 27 September 2018
TM02 - Termination of appointment of secretary 24 May 2018
AP03 - Appointment of secretary 23 May 2018
CS01 - N/A 20 March 2018
AAMD - Amended Accounts 07 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 20 December 2016
AP03 - Appointment of secretary 12 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 10 November 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
AP01 - Appointment of director 27 May 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 20 March 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
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 27 March 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
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 22 March 2010
AP01 - Appointment of director 16 February 2010
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 26 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 07 April 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 22 March 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363a - Annual Return 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
AA - Annual Accounts 12 October 2004
363a - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
225 - Change of Accounting Reference Date 03 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.