About

Registered Number: 06976261
Date of Incorporation: 29/07/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: 75 Hinckley Road West End, Leicester, Leicestershire, LE3 0TD,

 

Having been setup in 2009, Berkley Estate & Letting Agents (Barrow) Ltd are based in Leicestershire. We don't know the number of employees at this organisation. Berkley Estate & Letting Agents (Barrow) Ltd has 4 directors listed as Burrows, Scott Stephen Robert, Matts, Stephen Alan, Hickinbotham, Mel, Hickinbotham, Nicola at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Scott Stephen Robert 23 January 2019 - 1
MATTS, Stephen Alan 23 January 2019 - 1
HICKINBOTHAM, Nicola 29 July 2009 23 January 2019 1
Secretary Name Appointed Resigned Total Appointments
HICKINBOTHAM, Mel 27 January 2010 23 January 2019 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AD01 - Change of registered office address 08 January 2020
CH01 - Change of particulars for director 18 November 2019
AA01 - Change of accounting reference date 05 November 2019
RESOLUTIONS - N/A 03 September 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 11 June 2019
AA01 - Change of accounting reference date 28 May 2019
MR01 - N/A 05 February 2019
PSC02 - N/A 23 January 2019
PSC07 - N/A 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
TM02 - Termination of appointment of secretary 23 January 2019
AP01 - Appointment of director 23 January 2019
AP01 - Appointment of director 23 January 2019
MR04 - N/A 26 November 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 14 August 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 20 July 2016
CH01 - Change of particulars for director 14 September 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 03 August 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 30 July 2013
RESOLUTIONS - N/A 12 March 2013
MEM/ARTS - N/A 12 March 2013
SH08 - Notice of name or other designation of class of shares 12 March 2013
CH01 - Change of particulars for director 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
AR01 - Annual Return 01 August 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 23 June 2011
AA01 - Change of accounting reference date 17 January 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 03 March 2010
AP03 - Appointment of secretary 27 January 2010
AA01 - Change of accounting reference date 21 January 2010
CERTNM - Change of name certificate 15 January 2010
CONNOT - N/A 26 November 2009
NEWINC - New incorporation documents 29 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2019 Outstanding

N/A

Debenture 05 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.