About

Registered Number: 04014991
Date of Incorporation: 14/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Founded in 2000, Berkeley Twenty-three Ltd have registered office in Cobham, it's status at Companies House is "Active". This business has 4 directors listed at Companies House. 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 15 June 2020
AA - Annual Accounts 27 January 2020
TM02 - Termination of appointment of secretary 29 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 June 2018
TM02 - Termination of appointment of secretary 14 May 2018
AP03 - Appointment of secretary 11 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 16 November 2016
AP03 - Appointment of secretary 12 August 2016
TM02 - Termination of appointment of secretary 12 August 2016
AR01 - Annual Return 14 June 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 30 September 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 04 September 2015
AR01 - Annual Return 22 June 2015
AP01 - Appointment of director 27 May 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 17 June 2014
TM02 - Termination of appointment of secretary 26 March 2014
AP03 - Appointment of secretary 26 March 2014
CH01 - Change of particulars for director 06 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AP03 - Appointment of secretary 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 21 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 17 June 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 04 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 06 September 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 05 July 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 03 October 2005
363a - Annual Return 25 June 2005
AA - Annual Accounts 12 October 2004
363a - Annual Return 09 July 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 17 July 2003
363a - Annual Return 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
AA - Annual Accounts 22 August 2002
363a - Annual Return 28 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
AA - Annual Accounts 12 October 2001
288a - Notice of appointment of directors or secretaries 24 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
363a - Annual Return 28 June 2001
225 - Change of Accounting Reference Date 06 July 2000
RESOLUTIONS - N/A 20 June 2000
RESOLUTIONS - N/A 20 June 2000
RESOLUTIONS - N/A 20 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.