About

Registered Number: 03973899
Date of Incorporation: 17/04/2000 (24 years ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Berkeley Sutton Ltd was founded on 17 April 2000 and has its registered office in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Norman Anthony 21 June 2000 13 April 2006 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
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 30 January 2020
TM02 - Termination of appointment of secretary 29 October 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 29 August 2018
PSC08 - N/A 25 May 2018
TM02 - Termination of appointment of secretary 24 May 2018
AP03 - Appointment of secretary 23 May 2018
CS01 - N/A 18 April 2018
PSC09 - N/A 20 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 April 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 25 April 2016
AA - Annual Accounts 14 November 2015
CH01 - Change of particulars for director 05 September 2015
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 20 April 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
AR01 - Annual Return 25 April 2014
AP03 - Appointment of secretary 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 19 April 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 16 November 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 19 April 2010
TM01 - Termination of appointment of director 27 January 2010
AP01 - Appointment of director 26 January 2010
AA - Annual Accounts 26 November 2009
CH03 - Change of particulars for secretary 27 October 2009
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363a - Annual Return 17 May 2005
363a - Annual Return 20 October 2004
AA - Annual Accounts 12 October 2004
363a - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 17 July 2003
363a - Annual Return 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
AA - Annual Accounts 19 August 2002
363a - Annual Return 26 April 2002
AA - Annual Accounts 13 February 2002
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
363a - Annual Return 23 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
RESOLUTIONS - N/A 10 August 2000
287 - Change in situation or address of Registered Office 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
123 - Notice of increase in nominal capital 10 August 2000
CERTNM - Change of name certificate 09 June 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.