About

Registered Number: 03003549
Date of Incorporation: 20/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: 31 St Georges Square, St Georges Centre, Gravesend, Kent, DA11 0TB,

 

Based in Kent, Bertram Homes Ltd was founded on 20 December 1994, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLYER, Michael Terence 21 December 1994 01 June 1998 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Eileen 18 September 1998 04 January 2000 1
SLADE-BETTS, Philip 21 December 1994 18 September 1998 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 20 December 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 20 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 03 December 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 22 August 2016
AR01 - Annual Return 06 January 2016
TM02 - Termination of appointment of secretary 10 December 2015
AD01 - Change of registered office address 10 December 2015
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 24 December 2014
MR01 - N/A 18 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 11 January 2013
AD04 - Change of location of company records to the registered office 11 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 19 September 2005
363a - Annual Return 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
AA - Annual Accounts 22 September 2004
AAMD - Amended Accounts 16 January 2004
363a - Annual Return 12 January 2004
AA - Annual Accounts 09 December 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
363a - Annual Return 06 January 2003
AA - Annual Accounts 17 December 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2002
363a - Annual Return 04 February 2002
AA - Annual Accounts 27 November 2001
AA - Annual Accounts 16 February 2001
363a - Annual Return 13 February 2001
225 - Change of Accounting Reference Date 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
363a - Annual Return 24 December 1999
AA - Annual Accounts 23 September 1999
363a - Annual Return 23 December 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
AA - Annual Accounts 22 September 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
363a - Annual Return 05 January 1998
AA - Annual Accounts 04 September 1997
363a - Annual Return 03 January 1997
AA - Annual Accounts 28 November 1996
363a - Annual Return 23 April 1996
353 - Register of members 23 April 1996
288 - N/A 07 December 1995
395 - Particulars of a mortgage or charge 23 September 1995
395 - Particulars of a mortgage or charge 02 September 1995
288 - N/A 06 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1995
288 - N/A 06 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1995
287 - Change in situation or address of Registered Office 06 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 20 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2014 Outstanding

N/A

Fixed and floating charge 19 September 1995 Outstanding

N/A

Legal charge 01 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.