BERKELEY LATIMER ESTATES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewChange of details for Latimer Developments Limited as a person with significant control on 2024-08-19

View Document

10/04/2510 April 2025 Director's details changed for Mr Nicholas Xavier Wood on 2024-08-19

View Document

09/04/259 April 2025 Director's details changed for Mr Roderick Mark Prime on 2024-08-19

View Document

09/04/259 April 2025 Director's details changed for Mr Richard John Cook on 2024-08-19

View Document

01/04/251 April 2025 Appointment of Mr Ross Vivian Whelehan as a director on 2025-03-20

View Document

01/04/251 April 2025 Termination of appointment of Jack Alastair Creighton Balfour as a director on 2025-03-20

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

20/04/2420 April 2024 Appointment of Victoria Helen Frances Mee as a secretary on 2024-04-10

View Document

18/04/2418 April 2024 Termination of appointment of Ann Marie Dibben as a secretary on 2024-04-10

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

12/07/2312 July 2023 Certificate of change of name

View Document

23/03/2323 March 2023 Appointment of Mr Roderick Mark Prime as a director on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Louise Hyde as a secretary on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Stephen Philip Gorman as a director on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Clare Miller as a director on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Mark Hattersley as a director on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Mrs Ann Marie Dibben as a secretary on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Mr Jack Alastair Creighton Balfour as a director on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Mr Nicholas Xavier Wood as a director on 2023-03-23

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2022-03-31

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

31/10/2231 October 2022 Termination of appointment of Lee James Newlyn as a director on 2022-10-18

View Document

28/10/2228 October 2022 Notification of Berkeley Strategic Land Limited as a person with significant control on 2022-10-18

View Document

27/10/2227 October 2022 Satisfaction of charge 081616720004 in full

View Document

27/10/2227 October 2022 Satisfaction of charge 081616720001 in full

View Document

27/10/2227 October 2022 Satisfaction of charge 081616720006 in full

View Document

27/10/2227 October 2022 Satisfaction of charge 081616720008 in full

View Document

27/10/2227 October 2022 Satisfaction of charge 081616720005 in full

View Document

27/10/2227 October 2022 Satisfaction of charge 081616720002 in full

View Document

27/10/2227 October 2022 Termination of appointment of Geoffrey Robert James Borwick as a director on 2022-10-18

View Document

27/10/2227 October 2022 Registered office address changed from Level 6, 6 More London Place London SE1 2DA England to 19 Portsmouth Road Cobham Surrey KT11 1JG on 2022-10-27

View Document

27/10/2227 October 2022 Satisfaction of charge 081616720007 in full

View Document

27/10/2227 October 2022 Termination of appointment of Deborah Ann Aplin as a director on 2022-10-18

View Document

26/10/2226 October 2022 Appointment of Mr Stephen Phillip O'brien as a director on 2022-10-18

View Document

26/10/2226 October 2022 Appointment of Mr Stephen Philip Gorman as a director on 2022-10-18

View Document

26/10/2226 October 2022 Registration of charge 081616720010, created on 2022-10-18

View Document

21/10/2221 October 2022 Appointment of Mr Adrian Donoghue Brown as a director on 2022-10-18

View Document

20/10/2220 October 2022 Registration of charge 081616720009, created on 2022-10-18

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081616720007

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081616720008

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081616720006

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081616720005

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LANE

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR RICHARD JOHN COOK

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR AUSTEN REID

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR MARK HATTERSLEY

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 SECRETARY APPOINTED MS LOUISE HYDE

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WASHER

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR ROBERT LANE

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATIMER DEVELOPMENTS LIMITED

View Document

20/02/1820 February 2018 CESSATION OF PETER GEOFFREY FREEMAN AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF GEOFFREY ROBERT JAMES BORWICK AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF LEE JAMES NEWLYN AS A PSC

View Document

14/02/1814 February 2018 29/01/18 STATEMENT OF CAPITAL GBP 1480000

View Document

22/12/1722 December 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MRS DEBORAH ANN APLIN

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR AUSTEN BARRY REID

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR KERRY KYRIACOU

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

21/12/1621 December 2016 ADOPT ARTICLES 22/11/2016

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081616720004

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081616720001

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081616720003

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081616720002

View Document

08/12/168 December 2016 22/11/16 STATEMENT OF CAPITAL GBP 1000000

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR KERRY KYRIACOU

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS CLARE MILLER

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR MARK WYATT WASHER

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM HATCHCROFT HOUSE THE GREEN WHITE NOTLEY WITHAM ESSEX CM8 1RG ENGLAND

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE COLLING

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORD GEOFFREY ROBERT JAMES BORWICK / 22/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES NEWLYN / 22/09/2016

View Document

22/09/1622 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE ANNE COLLING / 22/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY FREEMAN / 21/09/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

15/12/1515 December 2015 01/10/15 STATEMENT OF CAPITAL GBP 436

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 1 LOVE LANE LONDON EC2V 7JN

View Document

27/08/1527 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 26/03/15 STATEMENT OF CAPITAL GBP 353

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE ANNE CRAYMER / 23/07/2014

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/08/1328 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 30/07/13 STATEMENT OF CAPITAL GBP 300

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORD GEOFFREY ROBERT JAMES BORWICK / 29/07/2013

View Document

03/04/133 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 250

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED LORD MATTHEW OWEN JOHN TAYLOR OF GOSS MOOR

View Document

08/11/128 November 2012 SECRETARY APPOINTED MS JACQUELINE ANNE CRAYMER

View Document

08/11/128 November 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

31/10/1231 October 2012 17/10/12 STATEMENT OF CAPITAL GBP 10

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR PETER GEOFFREY FREEMAN

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR LEE JAMES NEWLYN

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED LORD GEOFFREY ROBERT JAMES BORWICK

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

21/08/1221 August 2012 COMPANY NAME CHANGED ENSCO 946 LIMITED CERTIFICATE ISSUED ON 21/08/12

View Document

30/07/1230 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company