About

Registered Number: 03396465
Date of Incorporation: 02/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Berkeley (Virginia Water) Ltd was established in 1997, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed 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
MARKS, Benjamin James 16 December 2011 16 December 2011 1
PARSONS, Gemma 08 August 2016 04 May 2018 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
TM01 - Termination of appointment of director 29 June 2020
AA - Annual Accounts 30 January 2020
TM02 - Termination of appointment of secretary 23 October 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 July 2018
TM02 - Termination of appointment of secretary 10 May 2018
AP03 - Appointment of secretary 09 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 15 December 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 27 November 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 03 September 2015
AR01 - Annual Return 08 July 2015
AP01 - Appointment of director 13 April 2015
AA - Annual Accounts 16 January 2015
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AR01 - Annual Return 03 July 2014
TM02 - Termination of appointment of secretary 04 March 2014
AP03 - Appointment of secretary 04 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 01 July 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 03 July 2012
TM02 - Termination of appointment of secretary 30 January 2012
AP03 - Appointment of secretary 30 January 2012
TM02 - Termination of appointment of secretary 16 December 2011
AP03 - Appointment of secretary 16 December 2011
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 26 May 2010
RESOLUTIONS - N/A 17 November 2009
CC04 - Statement of companies objects 17 November 2009
AP01 - Appointment of director 05 November 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 03 July 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
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
363a - Annual Return 04 July 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363a - Annual Return 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
AA - Annual Accounts 01 October 2004
363a - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 25 October 2003
363a - Annual Return 16 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
CERTNM - Change of name certificate 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
AA - Annual Accounts 06 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
363a - Annual Return 15 July 2002
AA - Annual Accounts 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
363a - Annual Return 11 July 2001
AA - Annual Accounts 15 February 2001
363a - Annual Return 07 July 2000
363(353) - N/A 07 July 2000
288c - Notice of change of directors or secretaries or in their particulars 21 June 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 19 July 1999
288c - Notice of change of directors or secretaries or in their particulars 06 July 1999
AA - Annual Accounts 04 December 1998
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
288c - Notice of change of directors or secretaries or in their particulars 12 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1998
AUD - Auditor's letter of resignation 24 August 1998
363s - Annual Return 21 July 1998
225 - Change of Accounting Reference Date 21 April 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
123 - Notice of increase in nominal capital 15 October 1997
287 - Change in situation or address of Registered Office 14 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
CERTNM - Change of name certificate 23 September 1997
NEWINC - New incorporation documents 02 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.