About

Registered Number: 03497311
Date of Incorporation: 22/01/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Established in 1998, Berkeley Thirty-three Ltd are based in Surrey. We do not know the number of employees at this organisation. There are 4 directors listed for the company in the Companies House registry.

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
AA - Annual Accounts 30 January 2020
CS01 - N/A 23 January 2020
TM02 - Termination of appointment of secretary 29 October 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 09 October 2018
TM02 - Termination of appointment of secretary 14 May 2018
AP03 - Appointment of secretary 11 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 22 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 15 December 2016
AP03 - Appointment of secretary 12 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 26 January 2016
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 05 September 2015
AP01 - Appointment of director 27 May 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 16 January 2015
AP03 - Appointment of secretary 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 25 January 2012
AP03 - Appointment of secretary 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
CH01 - Change of particulars for director 17 November 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 22 January 2010
AP01 - Appointment of director 20 January 2010
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 25 August 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 26 January 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 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 25 January 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 24 January 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363a - Annual Return 01 February 2005
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
363a - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 17 July 2003
363a - Annual Return 29 January 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
AA - Annual Accounts 22 August 2002
363a - Annual Return 31 January 2002
AA - Annual Accounts 04 November 2001
CERTNM - Change of name certificate 30 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
363a - Annual Return 24 January 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 07 January 2000
288a - Notice of appointment of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 06 July 1999
363s - Annual Return 10 February 1999
225 - Change of Accounting Reference Date 28 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
287 - Change in situation or address of Registered Office 22 October 1998
MEM/ARTS - N/A 21 October 1998
CERTNM - Change of name certificate 06 March 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.