BERKLEY HOUSE MANAGEMENT COMPANY LIMITED

Units 1, 2 & 3 Beech Court Units 1, 2 & 3 Beech Court, Reading, RG10 0RQ, England
StatusACTIVE
Company No.09094380
CategoryPrivate Limited Company
Incorporated19 Jun 2014
Age9 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

BERKLEY HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 09094380. It was incorporated 9 years, 10 months, 14 days ago, on 19 June 2014. The company address is Units 1, 2 & 3 Beech Court Units 1, 2 & 3 Beech Court, Reading, RG10 0RQ, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 22 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-11-03

Officer name: Pinnacle Property Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-07

Old address: St Luke's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ England

New address: Units 1, 2 & 3 Beech Court Hurst Reading RG10 0RQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Francis Cole

Termination date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Webb

Termination date: 2020-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Neil Watts

Appointment date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-31

Old address: Walliscote Lodge High Street Whitchurch on Thames Reading Berkshire RG8 7EP

New address: St Luke's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Incorporation company

Date: 19 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIS BATHROOMS (BIRMINGHAM) LTD

WATERSIDE HOUSE, UNIT 3 WATERSIDE BUSINESS PARK, 1649 PERSHORE ROAD,BIRMINGHAM,B30 3DR

Number:09130766
Status:ACTIVE
Category:Private Limited Company

BRAMSHAW INTERIORS LIMITED

21 BRAMSHAW GARDENS,WATFORD,WD19 6XR

Number:10148981
Status:ACTIVE
Category:Private Limited Company

HIGH STREET FISH BAR (2018) LIMITED

26 HONEYWOOD AVENUE,PRESTON,PR5 6DJ

Number:11662629
Status:ACTIVE
Category:Private Limited Company

J J ADAMS LIMITED

BRITANNIA HOUSE,GREAT YARMOUTH,NR30 1HP

Number:10912657
Status:ACTIVE
Category:Private Limited Company

P D SITE SURVEYS LIMITED

12 HIGH ROAD,DONCASTER,DN4 0PL

Number:09832071
Status:ACTIVE
Category:Private Limited Company

SPECTRUM SECURITY & FIRE LIMITED

MOUNTBATTEN HOUSE FAIRACRES INDUSTRIAL ESTATE,WINDSOR,SL4 4LE

Number:03442915
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