About

Registered Number: 04164807
Date of Incorporation: 21/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Berkeley House 19 Portsmouth, Road, Cobham, Surrey, KT11 1JG

 

Berkeley Twenty-eight Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma in the Companies House registry. We do not know the number of employees at this business.

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 February 2020
AA - Annual Accounts 28 January 2020
TM02 - Termination of appointment of secretary 29 October 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 30 September 2018
TM02 - Termination of appointment of secretary 14 May 2018
AP03 - Appointment of secretary 11 May 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 17 November 2016
AP03 - Appointment of secretary 12 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 10 November 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 25 September 2015
CH01 - Change of particulars for director 06 September 2015
AP01 - Appointment of director 27 May 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 24 November 2014
AP03 - Appointment of secretary 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 06 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 24 February 2012
AP01 - Appointment of director 17 January 2012
AP03 - Appointment of secretary 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 23 February 2010
AP01 - Appointment of director 22 January 2010
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 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 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 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 06 September 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363a - Annual Return 07 March 2005
AA - Annual Accounts 12 October 2004
363a - Annual Return 09 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 10 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
363a - Annual Return 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
363a - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
RESOLUTIONS - N/A 28 March 2001
RESOLUTIONS - N/A 28 March 2001
RESOLUTIONS - N/A 28 March 2001
RESOLUTIONS - N/A 28 March 2001
RESOLUTIONS - N/A 28 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2001
225 - Change of Accounting Reference Date 23 March 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.