BERKELEY COMMERCIAL INVESTMENTS LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 1JG
Company number 01454067
Status Active
Incorporation Date 15 October 1979
Company Type Private Limited Company
Address BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Appointment of Ms Gemma Parsons as a secretary on 8 August 2016. The most likely internet sites of BERKELEY COMMERCIAL INVESTMENTS LIMITED are www.berkeleycommercialinvestments.co.uk, and www.berkeley-commercial-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Leatherhead Rail Station is 4.4 miles; to Chessington North Rail Station is 5.6 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkeley Commercial Investments Limited is a Private Limited Company. The company registration number is 01454067. Berkeley Commercial Investments Limited has been working since 15 October 1979. The present status of the company is Active. The registered address of Berkeley Commercial Investments Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . PARSONS, Gemma is a Secretary of the company. PERRINS, Robert Charles Grenville is a Director of the company. PIDGLEY, Anthony William is a Director of the company. STEARN, Richard James is a Director of the company. Secretary BRADSHAW, Alastair has been resigned. Secretary DADD, Alexandra has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary FOSTER, Anthony Roy has been resigned. Secretary MOUL, Anthony Peter has been resigned. Secretary PERRINS, Robert Charles Grenville has been resigned. Secretary PRITCHARD, Wendy Joan has been resigned. Secretary PUTTERGILL, Claire has been resigned. Secretary SKINNER, Jeffery Thomas has been resigned. Secretary STEARN, Richard James has been resigned. Secretary TAYLOR, Elizabeth has been resigned. Director BAK, Paul Mario has been resigned. Director DAVIES, Brian Richard has been resigned. Director GILLOOLY, Adrian Michael has been resigned. Director LEWIS, Andrew Christopher has been resigned. Director LEWIS, Roger St John Hulton has been resigned. Director LUSCOMBE, Wendy has been resigned. Director READ, Paul Graham has been resigned. Director SIMPKIN, Nicolas Guy has been resigned. Director SKINNER, Jeffery Thomas has been resigned. Director TINCKNELL, Robert George has been resigned. Director UPSHALL, Terence John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
PERRINS, Robert Charles Grenville
Appointed Date: 11 August 2004
60 years old

Director

Director
STEARN, Richard James
Appointed Date: 13 April 2015
57 years old

Resigned Directors

Secretary
BRADSHAW, Alastair
Resigned: 03 March 2014
Appointed Date: 16 December 2011

Secretary
DADD, Alexandra
Resigned: 02 February 2009
Appointed Date: 30 July 2008

Secretary
DRIVER, Elaine Anne
Resigned: 08 August 2016
Appointed Date: 03 March 2014

Secretary
FOSTER, Anthony Roy
Resigned: 15 February 2008
Appointed Date: 18 January 2006

Secretary
MOUL, Anthony Peter
Resigned: 13 June 1995

Secretary
PERRINS, Robert Charles Grenville
Resigned: 30 July 2008
Appointed Date: 15 February 2008

Secretary
PRITCHARD, Wendy Joan
Resigned: 01 February 2004
Appointed Date: 06 January 2004

Secretary
PUTTERGILL, Claire
Resigned: 17 October 2003
Appointed Date: 20 May 2003

Secretary
SKINNER, Jeffery Thomas
Resigned: 08 May 2003
Appointed Date: 13 June 1995

Secretary
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 02 February 2009

Secretary
TAYLOR, Elizabeth
Resigned: 30 September 2005
Appointed Date: 01 February 2004

Director
BAK, Paul Mario
Resigned: 24 April 1998
Appointed Date: 08 November 1996
70 years old

Director
DAVIES, Brian Richard
Resigned: 01 June 1993
71 years old

Director
GILLOOLY, Adrian Michael
Resigned: 15 February 2008
Appointed Date: 06 June 2003
55 years old

Director
LEWIS, Andrew Christopher
Resigned: 11 February 2009
Appointed Date: 18 September 1996
61 years old

Director
LEWIS, Roger St John Hulton
Resigned: 31 July 2007
78 years old

Director
LUSCOMBE, Wendy
Resigned: 30 June 1996
Appointed Date: 17 February 1993
74 years old

Director
READ, Paul Graham
Resigned: 31 October 1996
78 years old

Director
SIMPKIN, Nicolas Guy
Resigned: 23 September 2015
Appointed Date: 05 November 2009
56 years old

Director
SKINNER, Jeffery Thomas
Resigned: 08 May 2003
Appointed Date: 08 November 1996
68 years old

Director
TINCKNELL, Robert George
Resigned: 12 April 2002
Appointed Date: 01 May 2001
58 years old

Director
UPSHALL, Terence John
Resigned: 30 January 1994
Appointed Date: 01 June 1993
88 years old

Persons With Significant Control

The Berkeley Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERKELEY COMMERCIAL INVESTMENTS LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
21 Dec 2016
Accounts for a dormant company made up to 30 April 2016
08 Aug 2016
Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
08 Aug 2016
Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

...
... and 137 more events
12 Nov 1986
Accounts for a dormant company made up to 30 April 1986

12 Nov 1986
Return made up to 01/09/86; full list of members

10 Oct 1986
New director appointed

20 Jun 1986
Company name changed berkeley homes (southern) limite d\certificate issued on 20/06/86
15 Oct 1979
Incorporation

BERKELEY COMMERCIAL INVESTMENTS LIMITED Charges

4 July 1988
Legal charge
Delivered: 12 July 1988
Status: Satisfied on 23 September 1994
Persons entitled: Barclays Bank PLC
Description: Wolfelands, high street westerham kent t/no K503128.
9 November 1987
Legal charge
Delivered: 16 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 richmond hill avenue clifton, bristol, avon title no bl…
2 April 1987
Legal charge
Delivered: 14 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 high street ingstestone essex title no ex 217645.
18 March 1987
Legal charge
Delivered: 26 March 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: He old barn melbourne road bushey hertfordshire title no hd…
25 February 1987
Legal charge
Delivered: 6 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bury cottage pleasant place hersham surrey.