BERKELEY MORGAN GROUP LIMITED
Overview
| Company Name | BERKELEY MORGAN GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03456258 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BERKELEY MORGAN GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BERKELEY MORGAN GROUP LIMITED located?
| Registered Office Address | John Ormond House 899 Silbury Boulevard MK9 3XL Central Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BERKELEY MORGAN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKELEY MORGAN GROUP PLC | Oct 28, 1997 | Oct 28, 1997 |
What are the latest accounts for BERKELEY MORGAN GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BERKELEY MORGAN GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for BERKELEY MORGAN GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||
legacy | 108 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Joshua Roberts-Jones as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Appointment of Joshua Roberts-Jones as a secretary on Jan 23, 2025 | 2 pages | AP03 | ||
Termination of appointment of Damian Kane as a director on Jan 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Damian Kane as a secretary on Jan 23, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Paula Jane Brown as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Deborah Karen Frost as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||
legacy | 114 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 18 pages | AA | ||
legacy | 118 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of BERKELEY MORGAN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS-JONES, Joshua | Secretary | John Ormond House 899 Silbury Boulevard MK9 3XL Central Milton Keynes Buckinghamshire | 332192120001 | |||||||
| BROWN, Paula Jane | Director | John Ormond House 899 Silbury Boulevard MK9 3XL Central Milton Keynes Buckinghamshire | United Kingdom | British | 276698020001 | |||||
| ROBERTS-JONES, Joshua | Director | John Ormond House 899 Silbury Boulevard MK9 3XL Central Milton Keynes Buckinghamshire | United Kingdom | British | 332189610001 | |||||
| BARBER, John Philip, Dr | Secretary | Ash Trees Green Lane Aspley Guise MK17 8EN Milton Keynes | British | 12663250002 | ||||||
| CHEAL, Gillian | Secretary | Bettisfield Park SY13 2JZ Whitchurch Shropshire | British | 97057850001 | ||||||
| HALLAM, Gillian | Secretary | 58 Flask Walk NW3 1HE London | British | 55448550001 | ||||||
| KANE, Damian | Secretary | John Ormond House 899 Silbury Boulevard MK9 3XL Central Milton Keynes Buckinghamshire | 276243300001 | |||||||
| MACE, Sarah Anne | Secretary | John Ormond House 899 Silbury Boulevard MK9 3XL Central Milton Keynes Buckinghamshire | 188865240001 | |||||||
| MILLAR, Charles Mcintosh | Secretary | The Old Vicarage Diddlebury SY7 9DH Craven Arms Salop | British | 65899620002 | ||||||
| SANDERS, Simon Barry | Secretary | 100 Ashmill Street NW1 6RA London | British | 20834440001 | ||||||
| TAYLOR, Alan | Secretary | 4 Bradfield Close Bradley HD2 1PL Huddersfield West Yorkshire | British | 39374570003 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| AMPHLETT, Kevin | Director | Denbigh House 20 The Rydings Langho BB6 8BQ Blackburn Lancashire | British | 55904750001 | ||||||
| BARBER, John Philip, Dr | Director | Ash Trees Green Lane Aspley Guise MK17 8EN Milton Keynes | United Kingdom | British | 12663250002 | |||||
| BRITTLE, Nigel | Director | Mead Lane RH20 3PJ Storrington Nevern House West Sussex | United Kingdom | British | 174601540001 | |||||
| EVANS, David Lawrence | Director | 163 Wilmslow Road Handforth SK9 3JL Wilmslow Cheshire | England | British | 74319740001 | |||||
| FROST, Deborah Karen | Director | 899 Silbury Boulevard MK9 3XL Milton Keynes John Ormond House Buckinghamshire United Kingdom | England | British | 89587000003 | |||||
| GEORGE, Michael David | Director | 13 Coleherne Mews SW10 9DZ London | British | 56114600002 | ||||||
| INGMAN, Simon Paul | Director | 899 Silbury Boulevard MK9 3XL Milton Keynes John Ormond House Buckinghamshire United Kingdom | England | British | 55448610002 | |||||
| JOHNSTON, Christopher Wilfred Thomas | Director | Beachampton Place Thornton Road, Beachampton MK19 6DU Milton Keynes Buckinghamshire | United Kingdom | British | 52633550001 | |||||
| KANE, Damian | Director | John Ormond House 899 Silbury Boulevard MK9 3XL Central Milton Keynes Buckinghamshire | United Kingdom | British | 276237460001 | |||||
| KUHLER, Raymon Paul | Director | Hill Top Warren Drive KT20 6PT Kingswood Surrey | British | 77569170001 | ||||||
| MILLAR, Charles Mcintosh | Director | Mearbeck House Long Preston BD23 4QP Skipton North Yorkshire | British | 65899620001 | ||||||
| PARDOE, Jonathan Francis | Director | Bettisfield Park SY13 2JZ Whitchurch Shropshire | United Kingdom | British | 65481490001 | |||||
| ROONEY, Kenneth William | Director | Webber Heath Old Farm Park MK7 8QL Milton Keynes 3 Buckinghamshire | United Kingdom | British | 73870840002 | |||||
| SANDERS, Simon Barry | Director | 100 Ashmill Street NW1 6RA London | British | 20834440001 | ||||||
| SCANLON, Mark William | Director | John Ormond House 899 Silbury Boulevard MK9 3XL Central Milton Keynes Buckinghamshire | England | Irish | 165257490002 | |||||
| SKEATS, Graham Thomas | Director | Sunnycroft The Terrill, Waters Upton TF6 6JW Telford Salop | England | British | 72552140001 | |||||
| TAYLOR, Alan | Director | 4 Bradfield Close Bradley HD2 1PL Huddersfield West Yorkshire | British | 39374570003 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
| HALLMARK SECRETARIES LIMITED | Director | 120 East Road N1 6AA London | 38524190001 |
Who are the persons with significant control of BERKELEY MORGAN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Personal Group Limited | Apr 06, 2016 | 899 Silbury Boulevard MK9 3XL Milton Keynes John Ormond House Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0