About

Registered Number: 03802264
Date of Incorporation: 07/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Henwick Properties, 3 High Street, Thatcham, RG19 3JG,

 

Based in Thatcham, Berongrange Ltd was established in 1999, it has a status of "Active". The companies director is Duffy, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Paul 07 July 1999 30 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 20 May 2016
AD01 - Change of registered office address 15 January 2016
AP01 - Appointment of director 15 January 2016
AD01 - Change of registered office address 15 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 30 April 2015
CH01 - Change of particulars for director 13 February 2015
CH03 - Change of particulars for secretary 13 February 2015
TM01 - Termination of appointment of director 05 February 2015
AD01 - Change of registered office address 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AD01 - Change of registered office address 05 February 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 23 April 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
MG01 - Particulars of a mortgage or charge 24 October 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 27 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 09 June 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 09 June 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
287 - Change in situation or address of Registered Office 10 June 2004
395 - Particulars of a mortgage or charge 11 May 2004
363s - Annual Return 02 September 2003
395 - Particulars of a mortgage or charge 14 August 2003
AA - Annual Accounts 23 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 16 May 2001
287 - Change in situation or address of Registered Office 10 April 2001
363s - Annual Return 22 November 2000
225 - Change of Accounting Reference Date 22 November 2000
395 - Particulars of a mortgage or charge 02 February 2000
395 - Particulars of a mortgage or charge 29 January 2000
395 - Particulars of a mortgage or charge 27 August 1999
RESOLUTIONS - N/A 01 August 1999
MEM/ARTS - N/A 01 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
287 - Change in situation or address of Registered Office 01 August 1999
NEWINC - New incorporation documents 07 July 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 January 2013 Outstanding

N/A

Deed of assignment of rental income 24 January 2013 Outstanding

N/A

Deed of assignment of rental income 04 October 2012 Outstanding

N/A

Debenture 04 October 2012 Outstanding

N/A

Mortgage 04 October 2012 Outstanding

N/A

Legal mortgage 22 April 2004 Fully Satisfied

N/A

Legal mortgage 05 August 2003 Fully Satisfied

N/A

Debenture 30 May 2003 Fully Satisfied

N/A

Debenture 14 January 2000 Fully Satisfied

N/A

Legal mortgage 14 January 2000 Fully Satisfied

N/A

Debenture 14 January 2000 Fully Satisfied

N/A

Legal mortgage 09 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.