Menna Overview

Here’s a quick overview of BERKELEY TWO HUNDRED AND THREE LIMITED 👀 — a Cobham, Surrey based business that started in 2014.

BERKELEY TWO HUNDRED AND THREE LIMITED

  • Company statusactive
  • Company No09277198
  • Age10 years 10 months Incorporated 23 October 2014
  • Officers5

Address

Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

BERKELEY TWO HUNDRED AND THREE LIMITED is an active company incorporated on 23 October 2014 and based in Cobham, Surrey. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74990 Non-trading company, 99999 Dormant Company

  • Accounts

    Available to 30 April 2025. Next accounts due by 31 January 2026

See filing history on Companies House

Latest Activity

face
Change Person Director Company With Change Date

3 Months Ago on 09 May 2025

face
Appoint Person Secretary Company With Name Date

3 Months Ago on 02 May 2025

face
Termination Director Company With Name Termination Date

3 Months Ago on 02 May 2025

face
Appoint Person Director Company With Name Date

3 Months Ago on 02 May 2025

finance
Accounts With Accounts Type Full

7 Months Ago on 29 Jan 2025

event
Confirmation Statement With No Updates

10 Months Ago on 29 Oct 2024

face
Change Person Director Company With Change Date

1 Year Ago on 09 Feb 2024

finance
Accounts With Accounts Type Full

1 Year Ago on 01 Nov 2023

event
Confirmation Statement With Updates

1 Year Ago on 24 Oct 2023

finance
Change Account Reference Date Company Current Extended

2 Years Ago on 01 Feb 2023

finance
Accounts With Accounts Type Full

2 Years Ago on 18 Jan 2023

event
Confirmation Statement With Updates

2 Years Ago on 01 Nov 2022

finance
Change Account Reference Date Company Previous Shortened

3 Years Ago on 15 Mar 2022

face
Termination Director Company With Name Termination Date

3 Years Ago on 21 Dec 2021

event
Confirmation Statement With Updates

3 Years Ago on 03 Nov 2021

finance
Accounts With Accounts Type Full

3 Years Ago on 25 Oct 2021

face
Change Person Director Company With Change Date

4 Years Ago on 12 Feb 2021

event
Confirmation Statement With No Updates

4 Years Ago on 29 Oct 2020

finance
Accounts With Accounts Type Full

4 Years Ago on 27 Oct 2020

face
Termination Director Company With Name Termination Date

5 Years Ago on 01 Jul 2020

warning
Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 26 Mar 2020

finance
Accounts With Accounts Type Full

5 Years Ago on 25 Nov 2019

face
Termination Secretary Company With Name Termination Date

5 Years Ago on 30 Oct 2019

event
Confirmation Statement With No Updates

5 Years Ago on 25 Oct 2019

face
Termination Director Company With Name Termination Date

6 Years Ago on 30 Nov 2018

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
MEE, Victoria Helen Francessecretary 02 May 2025
KEMKERS, Peter Edwarddirector Sep 197111 Jun 2018
PERRINS, Robert Charles Grenvilledirector Apr 196523 Oct 2014
STEARN, Richard Jamesdirector Aug 196813 Apr 2015
SUMMERS, Dean Johndirector Oct 197602 May 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
The Berkeley Group Plc 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.