BERKELEY HOMES (BARN ELMS) LIMITED

BERKELEY HOMES (BARN ELMS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBERKELEY HOMES (BARN ELMS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01132313
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BERKELEY HOMES (BARN ELMS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BERKELEY HOMES (BARN ELMS) LIMITED located?

    Registered Office Address
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of BERKELEY HOMES (BARN ELMS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPENCER HOMES LIMITEDSep 03, 1973Sep 03, 1973

    What are the latest accounts for BERKELEY HOMES (BARN ELMS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for BERKELEY HOMES (BARN ELMS) LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2027
    Next Confirmation Statement DueJan 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2026
    OverdueNo

    What are the latest filings for BERKELEY HOMES (BARN ELMS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2025

    1 pagesAA

    Appointment of Mr Neil Leslie Eady as a director on Dec 09, 2025

    2 pagesAP01

    Appointment of Victoria Helen Frances Mee as a secretary on Jul 15, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Apr 30, 2024

    1 pagesAA

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    1 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    1 pagesAA

    Accounts for a dormant company made up to Apr 30, 2020

    1 pagesAA

    Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020

    2 pagesCH01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020

    1 pagesTM01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    1 pagesAA

    Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019

    1 pagesTM02

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    1 pagesAA

    Termination of appointment of Gemma Parsons as a secretary on May 04, 2018

    1 pagesTM02

    Appointment of Mr Jared Stephen Philip Cranney as a secretary on May 04, 2018

    2 pagesAP03

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Apr 30, 2017

    1 pagesAAMD

    Who are the officers of BERKELEY HOMES (BARN ELMS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEE, Victoria Helen Frances
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    338043330001
    EADY, Neil Leslie
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish192196710003
    PERRINS, Robert Charles Grenville
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish40362930005
    STEARN, Richard James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish94050800005
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    165404280001
    CRANNEY, Jared Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    246595650001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DAY, Mark
    44 Kings Road
    RH13 5PR Horsham
    West Sussex
    Secretary
    44 Kings Road
    RH13 5PR Horsham
    West Sussex
    British15646810002
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    185665300001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Secretary
    8 Southway
    Totteridge
    N20 8EA London
    British32807790002
    HICKLING, Derek Brian
    47 Audley Way
    SL5 8EE Ascot
    Berkshire
    Secretary
    47 Audley Way
    SL5 8EE Ascot
    Berkshire
    British47808610001
    OSMOND, Mark Jonathan
    24 Crabtree Lane
    Great Bookham
    KT23 4PF Leatherhead
    Surrey
    Secretary
    24 Crabtree Lane
    Great Bookham
    KT23 4PF Leatherhead
    Surrey
    British103659070001
    PARSONS, Gemma
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    211768290001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    ROGERS, Colin John
    7 Luckley Road
    RG41 2ES Wokingham
    Berkshire
    Secretary
    7 Luckley Road
    RG41 2ES Wokingham
    Berkshire
    British33491280001
    STEARN, Richard James
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    Secretary
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    British94050800002
    TAMAYO, Richard
    2 Foxfield Close
    HA6 3NA Northwood
    Middlesex
    Secretary
    2 Foxfield Close
    HA6 3NA Northwood
    Middlesex
    British52843430001
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    CURWEN, Philip James
    Sunnycroft
    11 Longdown Lane North Ewell Downs
    KT17 3HY Epsom
    Surrey
    Director
    Sunnycroft
    11 Longdown Lane North Ewell Downs
    KT17 3HY Epsom
    Surrey
    British81293290002
    DAVIES, Brian Richard
    Windgarth
    Tydehams
    RG14 6JT Newbury
    Berkshire
    Director
    Windgarth
    Tydehams
    RG14 6JT Newbury
    Berkshire
    British33577440001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    JACOBS, John Richard
    12 Priory Quay
    Quay Road
    BH23 1DR Christchurch
    Dorset
    Director
    12 Priory Quay
    Quay Road
    BH23 1DR Christchurch
    Dorset
    British64717470001
    OSMOND, Mark Jonathan
    24 Crabtree Lane
    Great Bookham
    KT23 4PF Leatherhead
    Surrey
    Director
    24 Crabtree Lane
    Great Bookham
    KT23 4PF Leatherhead
    Surrey
    United KingdomBritish103659070001
    OWEN, Peter Anthony
    17 Grays Lane
    KT21 1BZ Ashtead
    Surrey
    Director
    17 Grays Lane
    KT21 1BZ Ashtead
    Surrey
    United KingdomBritish90652000001
    PARTON, Jeffrey John
    17 Andrews Reach
    SL8 5GA Bourne End
    Buckinghamshire
    Director
    17 Andrews Reach
    SL8 5GA Bourne End
    Buckinghamshire
    British45969540003
    PIDGLEY, Anthony William
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish77499160001
    ROGERS, Colin John
    7 Luckley Road
    RG41 2ES Wokingham
    Berkshire
    Director
    7 Luckley Road
    RG41 2ES Wokingham
    Berkshire
    EnglandBritish33491280001
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritish50761250001
    SIMPKIN, Nicolas Guy
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    Director
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    EnglandBritish106566480001
    STEARN, Richard James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish94050800002
    STEWART, Gavin Vaughan
    35 Beech Close
    OX49 5LL Watlington
    Oxfordshire
    Director
    35 Beech Close
    OX49 5LL Watlington
    Oxfordshire
    British86225990001
    STURLA, Andrew John
    3 Todd Close
    Holmer Green
    HP15 6UX High Wycombe
    Bucks
    Director
    3 Todd Close
    Holmer Green
    HP15 6UX High Wycombe
    Bucks
    EnglandBritish106877080001
    VEEVERS, Frederick Ambrose
    Naboth Cottage
    Jobs Lane Cookham Deen
    SL6 9TX Maidenhead
    Berkshire
    Director
    Naboth Cottage
    Jobs Lane Cookham Deen
    SL6 9TX Maidenhead
    Berkshire
    United KingdomBritish99119910001

    Who are the persons with significant control of BERKELEY HOMES (BARN ELMS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Homes Public Limited Company
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Apr 06, 2016
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number4088248
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0