Background WavePink WaveYellow Wave

BERKELEY MORGAN LIMITED (02601046)

BERKELEY MORGAN LIMITED (02601046) is an active UK company. incorporated on 12 April 1991. with registered office in Central Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BERKELEY MORGAN LIMITED has been registered for 34 years. Current directors include MACE, Sarah Anne, ROBERTS-JONES, Joshua.

Company Number
02601046
Status
active
Type
ltd
Incorporated
12 April 1991
Age
34 years
Address
John Ormond House, Central Milton Keynes, MK9 3XL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MACE, Sarah Anne, ROBERTS-JONES, Joshua
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY MORGAN LIMITED

BERKELEY MORGAN LIMITED is an active company incorporated on 12 April 1991 with the registered office located in Central Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BERKELEY MORGAN LIMITED was registered 34 years ago.(SIC: 66190)

Status

active

Active since 34 years ago

Company No

02601046

LTD Company

Age

34 Years

Incorporated 12 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

John Ormond House 899 Silbury Boulevard Central Milton Keynes, MK9 3XL,

Timeline

13 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Apr 11
Director Left
Sept 11
Director Left
Aug 12
Director Left
Jan 14
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Capital Update
Nov 18
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Jul 22
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ROBERTS-JONES, Joshua

Active
John Ormond House, Central Milton KeynesMK9 3XL
Secretary
Appointed 23 Jan 2025

MACE, Sarah Anne

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born November 1967
Director
Appointed 13 Nov 2019

ROBERTS-JONES, Joshua

Active
John Ormond House, Central Milton KeynesMK9 3XL
Born February 1990
Director
Appointed 23 Jan 2025

INGMAN, Simon Paul

Resigned
11 Foxley Place, Milton KeynesMK5 8BU
Secretary
Appointed 01 Jul 1993
Resigned 30 Jun 2014

KANE, Damian

Resigned
John Ormond House, Central Milton KeynesMK9 3XL
Secretary
Appointed 01 Oct 2020
Resigned 23 Jan 2025

MACE, Sarah Anne

Resigned
John Ormond House, Central Milton KeynesMK9 3XL
Secretary
Appointed 30 Jun 2014
Resigned 01 Oct 2020

WARD, Andrew

Resigned
15 Drayton Avenue, LondonW13 0LE
Secretary
Appointed 20 Apr 1991
Resigned 01 Jul 1993

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Apr 1991
Resigned 12 Apr 1991

BRITTLE, Nigel

Resigned
Mead Lane, StorringtonRH20 3PJ
Born October 1963
Director
Appointed 02 Feb 2009
Resigned 21 Apr 2011

EVANS, David Lawrence

Resigned
163 Wilmslow Road, WilmslowSK9 3JL
Born January 1946
Director
Appointed 08 Feb 2001
Resigned 31 Mar 2003

HARRISON, Hedley

Resigned
John Ormond House, Central Milton KeynesMK9 3XL
Born May 1958
Director
Appointed 24 Apr 2006
Resigned 31 Aug 2012

INGMAN, Simon Paul

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born August 1961
Director
Appointed 01 Jul 1993
Resigned 30 Nov 2019

JONES, David Stanley Brennan

Resigned
20 Shatesbury Avenue, NottinghamNG12 2NH
Born June 1964
Director
Appointed 07 Jul 2003
Resigned 31 Jan 2004

KANE, Damian

Resigned
John Ormond House, Central Milton KeynesMK9 3XL
Born August 1985
Director
Appointed 01 Jul 2022
Resigned 23 Jan 2025

KUHLER, Raymond Paul

Resigned
Hilltop, TadworthKT20 6PT
Born February 1960
Director
Appointed 22 Oct 2001
Resigned 17 Jan 2002

MILLAR, Charles Mcintosh

Resigned
Mearbeck House, SkiptonBD23 4QP
Born March 1957
Director
Appointed 26 Nov 1997
Resigned 02 Jan 2001

PAGDEN, Andrew Stuart, Mr.

Resigned
23 Browning Road, FleetGU52 0YJ
Born January 1965
Director
Appointed 22 May 2007
Resigned 01 Sept 2011

PARDOE, Jonathan Francis

Resigned
Bettisfield Park, WhitchurchSY13 2JZ
Born February 1963
Director
Appointed N/A
Resigned 15 Aug 2006

POLLARD, Michael Lewis

Resigned
8 Gaythorne Avenue, PrestonPR1 5TA
Born July 1967
Director
Appointed 26 Nov 1997
Resigned 23 Jun 2000

ROONEY, Kenneth William

Resigned
Webber Heath, Milton KeynesMK7 8QL
Born October 1950
Director
Appointed 01 Dec 2006
Resigned 31 Jan 2014

SANDERS, Simon Barry

Resigned
100 Ashmill Street, LondonNW1 6RA
Born August 1964
Director
Appointed 08 May 2001
Resigned 28 Feb 2003

TAYLOR, Alan

Resigned
4 Bradfield Close, HuddersfieldHD2 1PL
Born March 1948
Director
Appointed 07 Jul 2003
Resigned 31 Mar 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Apr 1991
Resigned 12 Apr 1991

Persons with significant control

1

899 Silbury Boulevard, Milton KeynesMK9 3XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Legacy
21 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 November 2018
SH19Statement of Capital
Legacy
21 November 2018
CAP-SSCAP-SS
Resolution
21 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Auditors Resignation Company
28 November 2012
AUDAUD
Termination Director Company With Name
1 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
7 May 2008
288cChange of Particulars
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
31 March 2007
288cChange of Particulars
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
25 January 2006
287Change of Registered Office
Auditors Resignation Company
5 January 2006
AUDAUD
Legacy
5 October 2005
155(6)a155(6)a
Resolution
23 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
17 January 2004
AUDAUD
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
23 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Legacy
19 October 1999
169169
Legacy
19 October 1999
169169
Resolution
19 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Auditors Resignation Company
21 September 1999
AUDAUD
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
169169
Legacy
24 March 1999
169169
Legacy
18 March 1999
88(2)R88(2)R
Legacy
3 November 1998
287Change of Registered Office
Legacy
11 September 1998
88(2)R88(2)R
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
18 June 1998
169169
Legacy
18 June 1998
169169
Legacy
18 June 1998
169169
Legacy
18 June 1998
169169
Legacy
18 June 1998
169169
Legacy
18 June 1998
169169
Legacy
18 June 1998
88(2)R88(2)R
Legacy
18 June 1998
88(2)R88(2)R
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Resolution
11 July 1996
RESOLUTIONSResolutions
Resolution
11 July 1996
RESOLUTIONSResolutions
Resolution
11 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 March 1996
AAAnnual Accounts
Resolution
23 June 1995
RESOLUTIONSResolutions
Resolution
23 June 1995
RESOLUTIONSResolutions
Resolution
23 June 1995
RESOLUTIONSResolutions
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
395Particulars of Mortgage or Charge
Legacy
19 September 1994
287Change of Registered Office
Resolution
14 June 1994
RESOLUTIONSResolutions
Resolution
14 June 1994
RESOLUTIONSResolutions
Resolution
14 June 1994
RESOLUTIONSResolutions
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
5 August 1993
123Notice of Increase in Nominal Capital
Resolution
5 August 1993
RESOLUTIONSResolutions
Resolution
5 August 1993
RESOLUTIONSResolutions
Resolution
5 August 1993
RESOLUTIONSResolutions
Legacy
19 July 1993
288288
Resolution
6 July 1993
RESOLUTIONSResolutions
Resolution
6 July 1993
RESOLUTIONSResolutions
Resolution
6 July 1993
RESOLUTIONSResolutions
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
6 June 1993
123Notice of Increase in Nominal Capital
Legacy
6 June 1993
122122
Resolution
6 June 1993
RESOLUTIONSResolutions
Resolution
6 June 1993
RESOLUTIONSResolutions
Resolution
6 June 1993
RESOLUTIONSResolutions
Resolution
6 June 1993
RESOLUTIONSResolutions
Resolution
7 September 1992
RESOLUTIONSResolutions
Resolution
7 September 1992
RESOLUTIONSResolutions
Resolution
7 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
15 April 1992
363b363b
Legacy
10 June 1991
88(2)R88(2)R
Legacy
2 June 1991
288288
Legacy
2 June 1991
287Change of Registered Office
Legacy
2 June 1991
288288
Incorporation Company
12 April 1991
NEWINCIncorporation