BERKSHIRE HOMES LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0SR

Company number 03450814
Status Active
Incorporation Date 16 October 1997
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Director's details changed for Paul William Johanson on 7 April 2016. The most likely internet sites of BERKSHIRE HOMES LIMITED are www.berkshirehomes.co.uk, and www.berkshire-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Berkshire Homes Limited is a Private Limited Company. The company registration number is 03450814. Berkshire Homes Limited has been working since 16 October 1997. The present status of the company is Active. The registered address of Berkshire Homes Limited is 2 A C Court High Street Thames Ditton Surrey Kt7 0sr. . JOHANSON, Lynsi is a Secretary of the company. JOHANSON, Paul William is a Director of the company. Secretary JOHANSON, Lynsi has been resigned. Secretary JOHANSON, Paul William has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director COOK, John Bradford has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JOHANSON, Lynsi
Appointed Date: 17 August 2015

Director
JOHANSON, Paul William
Appointed Date: 16 October 1997
63 years old

Resigned Directors

Secretary
JOHANSON, Lynsi
Resigned: 14 October 2011
Appointed Date: 28 June 1999

Secretary
JOHANSON, Paul William
Resigned: 28 June 1999
Appointed Date: 16 October 1997

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 16 October 1997
Appointed Date: 16 October 1997

Director
COOK, John Bradford
Resigned: 31 March 1999
Appointed Date: 16 October 1997
70 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 16 October 1997
Appointed Date: 16 October 1997

Persons With Significant Control

Lynsi Johanson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul William Johanson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BERKSHIRE HOMES LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
17 Oct 2016
Director's details changed for Paul William Johanson on 7 April 2016
21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

...
... and 74 more events
24 Oct 1997
Secretary resigned
24 Oct 1997
Registered office changed on 24/10/97 from: 46A syon lane isleworth middlesex TW7 5NQ
24 Oct 1997
New secretary appointed;new director appointed
24 Oct 1997
New director appointed
16 Oct 1997
Incorporation

BERKSHIRE HOMES LIMITED Charges

16 October 2015
Charge code 0345 0814 0011
Delivered: 19 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property - 80 silverdale avenue, walton on thames…
21 September 2015
Charge code 0345 0814 0010
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 January 2012
Memorandum of security over cash deposits
Delivered: 18 January 2012
Status: Satisfied on 29 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being the sum of £65,000 and all other sums…
28 August 2009
Deed of legal mortgage
Delivered: 10 September 2009
Status: Satisfied on 29 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 190 ashley avenue walton on thames surrey t/n SY37004 all…
17 July 2007
Legal mortgage
Delivered: 26 July 2007
Status: Satisfied on 29 July 2015
Persons entitled: Aib Group (UK) PLC
Description: The property forming the whole of t/n SY170230 and part t/n…
20 December 2004
Legal mortgage
Delivered: 6 January 2005
Status: Satisfied on 29 July 2015
Persons entitled: Allied Irish Bank (GB) PLC
Description: Plot 2 the bridge portsmouth road camberley surrey t/no…
9 December 2004
Legal mortgage
Delivered: 17 December 2004
Status: Satisfied on 29 July 2015
Persons entitled: Aib Group (UK)PLC
Description: F/H plot 1 the bridge, portsmouth road, camberley surrey…
16 September 2004
Legal mortgage
Delivered: 17 September 2004
Status: Satisfied on 29 July 2015
Persons entitled: Andrew Adams Developments Limited
Description: Plots 1 and 2 the bridge hope fountain portsmouth road…
18 June 2003
Legal mortgage
Delivered: 20 June 2003
Status: Satisfied on 29 July 2015
Persons entitled: Aib Group (UK) PLC
Description: Freehold property known as 2 norwood road effingham surrey…
11 June 2001
Legal mortgage
Delivered: 16 June 2001
Status: Satisfied on 2 November 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: 25 the woodlands esher surrey; sy 702119. by way of…
11 June 2001
Mortgage debenture
Delivered: 16 June 2001
Status: Satisfied on 2 November 2002
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…