BERKLEY HOUSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09094380 |
Category | Private Limited Company |
Incorporated | 19 Jun 2014 |
Age | 9 years, 10 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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 |
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 |
BRITANNIA HOUSE,GREAT YARMOUTH,NR30 1HP
Number: | 10912657 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |