Two Berkeley Place Limited KENT


Founded in 1975, Two Berkeley Place, classified under reg no. 01214448 is an active company. Currently registered at 2 Berkeley Place Berkeley Road TN1 1YN, Kent the company has been in the business for 49 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 5 directors, namely Beata K., Stephen P. and Christopher P. and others. Of them, Richard L. has been with the company the longest, being appointed on 4 July 1991 and Beata K. has been with the company for the least time - from 26 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Two Berkeley Place Limited Address / Contact

Office Address 2 Berkeley Place Berkeley Road
Office Address2 Tunbridge Wells
Town Kent
Post code TN1 1YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01214448
Date of Incorporation Fri, 30th May 1975
Industry Residents property management
End of financial Year 30th April
Company age 49 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Beata K.

Position: Director

Appointed: 26 November 2023

Stephen P.

Position: Director

Appointed: 20 November 2023

Christopher P.

Position: Director

Appointed: 27 July 2023

Davina S.

Position: Director

Appointed: 31 December 2019

Richard L.

Position: Director

Appointed: 04 July 1991

Jill W.

Position: Director

Resigned: 05 January 2023

Richard W.

Position: Secretary

Resigned: 10 December 1998

Richard W.

Position: Director

Appointed: 05 January 2023

Resigned: 01 July 2023

Alice B.

Position: Director

Appointed: 07 June 2012

Resigned: 30 December 2019

Paul B.

Position: Secretary

Appointed: 01 July 2004

Resigned: 03 November 2023

Paul B.

Position: Director

Appointed: 01 April 2004

Resigned: 03 November 2023

Richard W.

Position: Secretary

Appointed: 10 July 2001

Resigned: 01 July 2004

Eric G.

Position: Secretary

Appointed: 10 December 1998

Resigned: 10 July 2001

Eric G.

Position: Director

Appointed: 04 July 1991

Resigned: 07 June 2012

Richard W.

Position: Director

Appointed: 04 July 1991

Resigned: 11 March 2008

Colin M.

Position: Director

Appointed: 04 July 1991

Resigned: 01 August 1997

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we researched, there is Beata K. This PSC and has 25-50% shares. The second one in the persons with significant control register is Stephen P. This PSC owns 25-50% shares. The third one is Christopher P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Beata K.

Notified on 5 December 2023
Nature of control: 25-50% shares

Stephen P.

Notified on 26 November 2023
Nature of control: 25-50% shares

Christopher P.

Notified on 7 November 2023
Nature of control: 25-50% shares

Paul B.

Notified on 23 December 2016
Ceased on 3 November 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Current Assets269129
Net Assets Liabilities826686
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4040
Fixed Assets517517
Net Current Assets Liabilities269129
Total Assets Less Current Liabilities826686

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 17th, December 2023
Free Download (3 pages)

Company search

Advertisements