BERKELEY WINCHMORE HILL LTD

Unit 5 Abbey Business Park Unit 5 Abbey Business Park, Farnham, GU9 8HT, England
StatusACTIVE
Company No.07690674
CategoryPrivate Limited Company
Incorporated04 Jul 2011
Age12 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

BERKELEY WINCHMORE HILL LTD is an active private limited company with number 07690674. It was incorporated 12 years, 11 months, 11 days ago, on 04 July 2011. The company address is Unit 5 Abbey Business Park Unit 5 Abbey Business Park, Farnham, GU9 8HT, England.



Company Fillings

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: Mark Mercury Lucas Kanakis

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 13 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 13 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Young

Appointment date: 2023-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Malcolm Joseph Needham

Termination date: 2023-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Mercury Lucas Kanakis

Appointment date: 2023-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Clarke

Termination date: 2023-06-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 21 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 21 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Malcolm Joseph Needham

Appointment date: 2022-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-17

Officer name: John Patrick Cahill

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-14

Officer name: Nicola Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076906740002

Charge creation date: 2021-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-21

Officer name: Mr Stephen Paul Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Cahill

Appointment date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Yarrow

Termination date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Leslie Minns

Termination date: 2021-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 02 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076906740001

Documents

View document PDF

Resolution

Date: 17 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-09

Officer name: Stephen Martin Booty

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Berkeley Home Health Holdco Limited

Notification date: 2020-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-09

Officer name: Kenneth Roy Waterhouse

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth Roy Waterhouse

Cessation date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Ward

Appointment date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-09

Officer name: Mr Nicholas John Yarrow

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Leslie Minns

Appointment date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-09

Officer name: Mr Stephen Martin Booty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

New address: Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT

Change date: 2020-11-10

Old address: Home Care Preferred Ltd. 49 Station Road Winchmore Hill London N21 3NB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Kenneth Roy Waterhouse

Change date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076906740001

Charge creation date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2012

Action Date: 04 Jul 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-06

Old address: 36 Langham Gardens London N21 1DJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DACUDO LTD

49 ASHFIELD GARDENS,BELFAST,BT15 3FW

Number:NI654797
Status:ACTIVE
Category:Private Limited Company

HENLEY ESTATES LIMITED

21-27 LAMB'S CONDUIT STREET,LONDON,WC1N 3GS

Number:05962110
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE ENERGY SERVICES LIMITED

2 AMBLESIDE ROAD,LYTHAM ST. ANNES,FY8 2LJ

Number:10766235
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEADS CARS LIMITED

35 LANGDON COURT,LONDON,EC1V 1LH

Number:11877468
Status:ACTIVE
Category:Private Limited Company

ORIEL INTERNATIONAL TRADING LIMITED

THE PRIORY,ESSEX,CB11 3TH

Number:02390307
Status:ACTIVE
Category:Private Limited Company

SHANE'S KITCHENS LTD

10 HEADLAND CLOSE,PEACEHAVEN,BN10 8TL

Number:09486620
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source