BERKSHIRE LAND LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
BERKSHIRE LAND LIMITED is a Private Limited Company from WEST MALLING UNITED KINGDOM and has the status: Active.
BERKSHIRE LAND LIMITED was incorporated 44 years ago on 14/04/1980 and has the registered number: 01490656. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BERKSHIRE LAND LIMITED was incorporated 44 years ago on 14/04/1980 and has the registered number: 01490656. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BERKSHIRE LAND LIMITED - WEST MALLING
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11 TOWER VIEW
WEST MALLING
ME19 4UY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY ANDREW DE BURGH WATES | Jun 1966 | British | Director | 2006-06-30 | CURRENT |
VISTRY SECRETARY LIMITED | Corporate Secretary | 2021-06-25 | CURRENT | ||
MR GRAHAM ANTHONY FLINT | Sep 1969 | British | Director | 2023-09-21 | CURRENT |
MR SUPRIYA KINKAR RAY | Aug 1971 | British | Director | 2023-09-21 | CURRENT |
NEVILLE TULLAH | Apr 1944 | British | Director | 2001-01-23 UNTIL 2001-12-12 | RESIGNED |
JOHN MICHAEL EMERY | Jan 1942 | British | Secretary | 1996-07-01 UNTIL 2002-01-03 | RESIGNED |
MARTIN TREVOR DIGBY PALMER | Apr 1958 | British | Secretary | 2002-01-03 UNTIL 2021-06-25 | RESIGNED |
MR KENNETH ROY PARSONS | Dec 1944 | British | Secretary | RESIGNED | |
SIR CHRISTOPHER STEPHEN WATES | Dec 1939 | British | Director | 1992-01-31 UNTIL 1994-05-27 | RESIGNED |
GRAHAM CHRISTOPHER PYE | Nov 1939 | British | Director | RESIGNED | |
SIR CHRISTOPHER STEPHEN WATES | Dec 1939 | British | Director | 1998-09-07 UNTIL 2001-01-23 | RESIGNED |
MR NICHOLAS PAUL TWINE | Dec 1954 | British | Director | 2008-11-13 UNTIL 2014-01-31 | RESIGNED |
GEOFFREY ARTHUR ROBERT COLEMAN | May 1952 | British | Director | 2002-02-01 UNTIL 2008-12-31 | RESIGNED |
MR TERRY PHILIP TEDDER | Mar 1977 | British | Director | 2014-05-08 UNTIL 2017-02-28 | RESIGNED |
JONATHAN PETER SPENCER | Jul 1954 | British | Director | 1994-05-27 UNTIL 1998-08-07 | RESIGNED |
MICHAEL SHARPE | May 1946 | British | Director | 1997-04-01 UNTIL 2002-01-31 | RESIGNED |
MALCOLM ROBERT HARRIS | Jul 1948 | British | Director | RESIGNED | |
MR PAUL DAVID PHIPPS | Dec 1952 | British | Director | 2001-12-12 UNTIL 2006-06-30 | RESIGNED |
MR DAVID NICHOLAS PEARSON | Oct 1968 | British | Director | 2010-05-06 UNTIL 2010-05-06 | RESIGNED |
MR ROBERT WILLIAM BARTER | Sep 1946 | British | Director | 2009-06-12 UNTIL 2023-04-04 | RESIGNED |
MR WILLIAM CORTIS GAIR | Jun 1942 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vistry Homes Limited | 2016-04-06 | West Malling |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
J.A.Pye (Oxford) Limited | 2016-04-06 | Kidlington Oxon. |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Wates Developments Limited | 2016-04-06 | Leatherhead Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |