-
BERIS HOMES LIMITED - 4 Victoria Street, St. Albans, Hertfordshire, AL1 3TF, United Kingdom
Company Information
- Company registration number
- 09052853
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Victoria Street
- St. Albans
- Hertfordshire
- AL1 3TF 4 Victoria Street, St. Albans, Hertfordshire, AL1 3TF UK
Management
- Managing Directors
- WORBOYS, John Robert
- WORBOYS, Oliver Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-22
- Age Of Company 2014-05-22 9 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Shortgrove Developments Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-10-22
- Last Date: 2019-07-31
- Annual Return
- Due Date: 2022-06-05
- Last Date: 2021-05-22
-
BERIS HOMES LIMITED Company Description
- BERIS HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 09052853. Its current trading status is "live". It was registered 2014-05-22. It has declared SIC or NACE codes as "41202". It has 2 directors It can be contacted at 4 Victoria Street .
Get BERIS HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Beris Homes Limited - 4 Victoria Street, St. Albans, Hertfordshire, AL1 3TF, United Kingdom
- 2014-05-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BERIS HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
dissolved-compulsory-strike-off-suspended (2022-01-08) - DISS16(SOAS)
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-shortened (2021-04-29) - AA01
-
confirmation-statement-with-no-updates (2021-07-15) - CS01
-
change-account-reference-date-company-previous-shortened (2021-07-22) - AA01
-
gazette-notice-compulsory (2021-12-21) - GAZ1
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-06) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-04-29) - AA
-
confirmation-statement-with-no-updates (2020-06-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-20) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-27) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-15) - MR01
-
confirmation-statement-with-updates (2017-08-30) - CS01
-
notification-of-a-person-with-significant-control (2017-08-30) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-19) - AD01
-
change-account-reference-date-company-current-extended (2017-07-18) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-06) - MR01
-
capital-allotment-shares (2017-03-31) - SH01
-
appoint-person-director-company-with-name-date (2017-03-27) - AP01
-
capital-name-of-class-of-shares (2017-03-30) - SH08
-
capital-variation-of-rights-attached-to-shares (2017-03-30) - SH10
-
termination-director-company-with-name-termination-date (2017-03-27) - TM01
-
resolution (2017-03-23) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-02-02) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-14) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-02-22) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-02) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-05-22) - NEWINC