Background WavePink WaveYellow Wave

1 BERKELEY ROAD LIMITED (06619078)

1 BERKELEY ROAD LIMITED (06619078) is an active UK company. incorporated on 13 June 2008. with registered office in Broadstairs. The company operates in the Real Estate Activities sector, engaged in residents property management. 1 BERKELEY ROAD LIMITED has been registered for 17 years. Current directors include COMBER, Margaret Elizabeth, PARSONS, Fiona, STRINGER, Andrew James and 1 others.

Company Number
06619078
Status
active
Type
ltd
Incorporated
13 June 2008
Age
17 years
Address
5 Fairfield Park, Broadstairs, CT10 2JT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COMBER, Margaret Elizabeth, PARSONS, Fiona, STRINGER, Andrew James, WILLIAMSON, Joseph Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 BERKELEY ROAD LIMITED

1 BERKELEY ROAD LIMITED is an active company incorporated on 13 June 2008 with the registered office located in Broadstairs. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1 BERKELEY ROAD LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06619078

LTD Company

Age

17 Years

Incorporated 13 June 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

5 Fairfield Park Broadstairs, CT10 2JT,

Previous Addresses

Foxhill Farm Jackass Lane Keston Kent BR2 6AN United Kingdom
From: 12 November 2015To: 8 November 2016
Tanglewood Rock Hill Well Hill Orpington Kent BR6 7PP
From: 13 June 2008To: 12 November 2015
Timeline

12 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 23
Director Left
Dec 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

COMBER, Margaret Elizabeth

Active
BroadstairsCT10 2JT
Secretary
Appointed 28 Oct 2016

COMBER, Margaret Elizabeth

Active
Fairfield Park, BroadstairsCT10 2JT
Born March 1962
Director
Appointed 16 Dec 2015

PARSONS, Fiona

Active
BroadstairsCT10 2JT
Born June 1961
Director
Appointed 16 Dec 2015

STRINGER, Andrew James

Active
BroadstairsCT10 2JT
Born August 1960
Director
Appointed 01 Feb 2023

WILLIAMSON, Joseph Richard

Active
BroadstairsCT10 2JT
Born February 1979
Director
Appointed 30 Sept 2019

ELLIS, Jeremy

Resigned
BroadstairsCT10 2JT
Secretary
Appointed 13 Jun 2008
Resigned 28 Oct 2016

ARM SECRETARIES LIMITED

Resigned
Mounts Hill, BenendenTN17 4ET
Corporate secretary
Appointed 13 Jun 2008
Resigned 13 Jun 2008

CURTIS, Michael James

Resigned
Harold Road, BirchingtonCT7 9NA
Born April 1981
Director
Appointed 16 Dec 2015
Resigned 04 Nov 2019

ELLIS, Jeremy

Resigned
BroadstairsCT10 2JT
Born July 1964
Director
Appointed 13 Jun 2008
Resigned 28 Oct 2016

ELLIS, Leila Helen

Resigned
Rock Hill, OrpingtonBR6 7PP
Born January 1964
Director
Appointed 13 Jun 2008
Resigned 04 Nov 2019

HOUGH, Margaret Mary

Resigned
BroadstairsCT10 2JT
Born June 1953
Director
Appointed 11 Nov 2016
Resigned 18 Nov 2022

MILNE, Alan Robert

Resigned
Somers, BenendenTN17 4ET
Born July 1941
Director
Appointed 13 Jun 2008
Resigned 13 Jun 2008

ARM SECRETARIES LIMITED

Resigned
Mounts Hill, BenendenTN17 4ET
Corporate director
Appointed 13 Jun 2008
Resigned 13 Jun 2008
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2016
AR01AR01
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 December 2015
CH03Change of Secretary Details
Resolution
23 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Legacy
15 June 2009
363aAnnual Return
Legacy
7 May 2009
225Change of Accounting Reference Date
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
353353
Incorporation Company
13 June 2008
NEWINCIncorporation