About

Registered Number: 05364604
Date of Incorporation: 15/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Berkeley Sustainable Communities Ltd was registered on 15 February 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 4 directors listed 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 01 July 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 30 January 2020
TM02 - Termination of appointment of secretary 29 October 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 09 October 2018
TM02 - Termination of appointment of secretary 14 May 2018
AP03 - Appointment of secretary 11 May 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 15 February 2017
AA - Annual Accounts 12 January 2017
AP03 - Appointment of secretary 12 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 14 November 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 16 February 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 16 January 2015
AP03 - Appointment of secretary 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 20 February 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
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 17 February 2010
AP01 - Appointment of director 15 January 2010
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 28 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 05 October 2005
RESOLUTIONS - N/A 02 March 2005
RESOLUTIONS - N/A 02 March 2005
RESOLUTIONS - N/A 02 March 2005
RESOLUTIONS - N/A 02 March 2005
RESOLUTIONS - N/A 02 March 2005
225 - Change of Accounting Reference Date 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.