CHILTERN VITAL BERKELEY LTD
- Legal registered address
- Century House Roman Road Blackburn England BB1 2LD Copied!
Current company directors
BARRETT, Peter Richard
BRIGHT, Louise, Dr
BURLEY, Jonathan Richard
FIELDING, Gary John
GLOVER, SHARON LOUISE
HAMBLIN, Kevin John
HUGGETT, JOHN RONALD
JONES, MARTIN EWART
MARSTON, STEPHEN ANDREW
MCKECHNIE, Stewart John
MURDOCH-DYSON, Carly
PARKER, Cécile
SAUNDERSON, Judith Elizabeth Sharon
SLANEY, ANDREW KEVIN
TURNER, Christopher Gerald
View full details of company directors- Company number
- 09241494 Copied!
Accounts
Latest annual accounts were to 31 July 2024
Next annual accounts are due by 31 March 2026
Company financial year end is on 30 June 2026
Confirmation statement
Latest confirmation statement statement dated 30 September 2024
Next statement due by 14 October 2025
Nature of business (SIC)
41100 - Development of building projects
68209 - Other letting and operating of own or leased real estate
Previous company names
Name | Date previous name changed |
---|---|
SOUTH GLOUCESTERSHIRE AND STROUD COLLEGE COMMERCIAL SERVICES LIMITED | 29 August 2024 |
Latest company documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Registered office address changed from 49 High Street Burnham-on-Crouch CM0 8AG England to Century House Roman Road Blackburn BB1 2LD on 2025-07-30 |
30/07/2530 July 2025 New | Appointment of Mr Stewart John Mckechnie as a secretary on 2025-07-30 |
29/07/2529 July 2025 New | Previous accounting period shortened from 2025-07-31 to 2025-06-30 |
01/05/251 May 2025 | Full accounts made up to 2024-07-31 |
20/11/2420 November 2024 | Change of details for Cvg Berkeley Limited as a person with significant control on 2024-08-27 |
More Company Information
Recently Viewed
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