BERKELEY BREAMORE (OCEANA) LIMITED
Construction of commercial buildings
BERKELEY BREAMORE (OCEANA) LIMITED
Construction of commercial buildings
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
55 Baker Street London W1U 7EU
Credit Report
Discover BERKELEY BREAMORE (OCEANA) LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
No accounts filed yet
Financial History
Revenue, profit, EBITDA and key financial figures
No Financial Data Available
Financial information will appear here once available.
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Anthony William Pidgley | Director | Active |
| David Martin Lowry | Director | Active |
| Glynne Christopher Benge | Director | Active |
| Richard James Stearn | Director | Active |
| Robert Charles Grenville Perrins | Director | Active |
| Timothy Robert Lincoln | Director | Active |
Persons with Significant Control
Persons with Significant Control (3)
Glynne Christopher Benge
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
The Berkeley Group Plc
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Timothy Robert Lincoln
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Jan 2020 | Gazette | Gazette Dissolved Liquidation | View(1 page) |
| 28 Oct 2019 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | View(11 pages) |
| 28 Oct 2019 | Insolvency | Liquidation Voluntary Members Return Of Final Meeting | View(11 pages) |
| 23 Oct 2019 | Officers | Termination of Jared Stephen Philip Cranney as director on 2019-10-21 | View(1 page) |
| 1 Mar 2019 | Address | Change Registered Office Address Company With Date Old Address New Address | View(2 pages) |
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Liquidation Voluntary Members Return Of Final Meeting
Termination of Jared Stephen Philip Cranney as director on 2019-10-21
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Gazette Dissolved Liquidation
6 years ago on 28 Jan 2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 years ago on 28 Oct 2019
Liquidation Voluntary Members Return Of Final Meeting
6 years ago on 28 Oct 2019
Termination of Jared Stephen Philip Cranney as director on 2019-10-21
6 years ago on 23 Oct 2019
Change Registered Office Address Company With Date Old Address New Address
6 years ago on 1 Mar 2019