24 BERKELEY ROAD MANAGEMENT COMPANY LIMITED

Flat 1, 24 Berkeley Road, London, N8 8RU, England
StatusACTIVE
Company No.10735329
Category
Incorporated21 Apr 2017
Age7 years, 25 days
JurisdictionEngland Wales

SUMMARY

24 BERKELEY ROAD MANAGEMENT COMPANY LIMITED is an active with number 10735329. It was incorporated 7 years, 25 days ago, on 21 April 2017. The company address is Flat 1, 24 Berkeley Road, London, N8 8RU, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Miller

Appointment date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Deacy

Termination date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-29

Officer name: Ms Georgia Harris

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Coare

Termination date: 2022-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-12

Officer name: Ms Maria Dermer

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-12

Officer name: Emma Jessup

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-21

Old address: Flat 3 24 Berkeley Road London N8 8RU United Kingdom

New address: Flat 1, 24 Berkeley Road London N8 8RU

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-12

Officer name: Miss Hayley Granston

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ironmonger

Termination date: 2018-09-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Jessup

Termination date: 2018-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Coare

Change date: 2017-08-23

Documents

View document PDF

Incorporation company

Date: 21 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE PENCIL CONSULTING LTD

C/- SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON,CROYDON,CR0 0XT

Number:10364839
Status:ACTIVE
Category:Private Limited Company

CITYMAN FINANCE LLP

SUITE 7066,LONDON,WC1B 3BQ

Number:OC407408
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

CONCEPT HOUSE HOLDINGS LTD

3 THE STUDIOS,BOLTON,BL1 4JU

Number:11921076
Status:ACTIVE
Category:Private Limited Company

DOCKLANDS DAY NURSERY LTD

24 - 26,LONDON,E11 1BN

Number:07752896
Status:ACTIVE
Category:Private Limited Company

ELIJAH HOLDINGS LTD

3 PURBECK DRIVE,WOKING,GU21 4HL

Number:11766822
Status:ACTIVE
Category:Private Limited Company

SECURITAS SECURITY SERVICES (UK) LIMITED

ST JAMES HOUSE,LONDON,W8 5HD

Number:01146486
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