BERKELEY HOMES (SOUTHERN) LIMITED

BERKELEY HOMES (SOUTHERN) LIMITED

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

    Company NameBERKELEY HOMES (SOUTHERN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01454061
    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 (SOUTHERN) LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BERKELEY HOMES (SOUTHERN) 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 (SOUTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY HOMES (SUSSEX) LIMITED May 17, 1984May 17, 1984
    BERKELEY HOMES (EASTERN) LIMITEDOct 15, 1979Oct 15, 1979

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

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

    Last Confirmation Statement Made Up ToJan 02, 2026
    Next Confirmation Statement DueJan 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Benjamin Whinnerah Annetts on Jul 23, 2025

    2 pagesCH01

    Appointment of Mr Jack Trevor Ross Nicholson as a director on Jul 22, 2025

    2 pagesAP01

    Appointment of Mrs Sarah Jane Bluh as a director on Jul 22, 2025

    2 pagesAP01

    Termination of appointment of Alexander Edward Davies as a director on Jun 18, 2025

    1 pagesTM01

    Director's details changed for Mr Allen Edmond Michaels on Jun 09, 2025

    2 pagesCH01

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

    2 pagesAA

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Alan Gilchrist as a director on Mar 28, 2024

    1 pagesTM01

    Appointment of Victoria Helen Frances Mee as a secretary on Apr 10, 2024

    3 pagesAP03

    Termination of appointment of Ann Marie Dibben as a secretary on Apr 10, 2024

    2 pagesTM02

    Director's details changed for Mr Allen Edmond Michaels on Mar 18, 2024

    2 pagesCH01

    Termination of appointment of Patrick Gerald Duffin as a director on Mar 01, 2024

    1 pagesTM01

    Director's details changed for Mr Allen Edmond Michaels on Jan 25, 2024

    2 pagesCH01

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

    2 pagesAA

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Alexander Edward Davies as a director

    6 pagesRP04AP01

    Appointment of Mrs Ann Marie Dibben as a secretary on Sep 29, 2023

    2 pagesAP03

    Appointment of Mr Alexander Edward Davies as a director on Oct 06, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 13, 2023Clarification A second filed AP01 was registered on 13/11/2023.

    Termination of appointment of Peter James Smith as a director on Sep 04, 2023

    1 pagesTM01

    Termination of appointment of Harry James Hulton Lewis as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Christopher Lee Gilbert as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Patrick Gerald Duffin as a director on Mar 16, 2023

    2 pagesAP01

    Appointment of Mr Toni Paul Byrne-Price as a director on Mar 16, 2023

    2 pagesAP01

    Appointment of Mr Allen Edmond Michaels as a director on Mar 16, 2023

    2 pagesAP01

    Appointment of Mr Michael James Crowson as a director on Mar 16, 2023

    2 pagesAP01

    Who are the officers of BERKELEY HOMES (SOUTHERN) 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
    322119720001
    ANNETTS, Benjamin Whinnerah
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishDirector296731920001
    BLUH, Sarah Jane
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishChartered Accountant142191940003
    BYRNE-PRICE, Toni Paul
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishDirector238845600002
    CROWSON, Michael James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishDirector286078090001
    GORMAN, Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishDirector111450030002
    MICHAELS, Allen Edmond
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishDirector190847280008
    NICHOLSON, Jack Trevor Ross
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishDirector254118670001
    PERRINS, Robert Charles Grenville
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishDirector40362930005
    STEARN, Richard James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritishDirector94050800005
    STEVENS, Andrew Paul
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishDirector95442580001
    VALLONE, Paul Mark
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritishDirector43065040009
    BANFIELD, Simon Philip
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    Secretary
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    BritishDirector101423600001
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    165440100001
    CRANNEY, Jared Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    246046880001
    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
    BritishCommercial Director15646810002
    DIBBEN, Ann Marie
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    315168840001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    185644060001
    FEARN, Claire
    6 Drury Close
    Maidenbower
    RH10 7HF Crawley
    West Sussex
    Secretary
    6 Drury Close
    Maidenbower
    RH10 7HF Crawley
    West Sussex
    British61584600001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    FOX, David Anthony
    5 Marlborough Court
    Pembroke Road
    W8 6DE London
    Secretary
    5 Marlborough Court
    Pembroke Road
    W8 6DE London
    British53189170001
    HODDER, Julian Paul
    Bay Tree House
    Domesday Gardens
    RH13 6LB Horsham
    West Sussex
    Secretary
    Bay Tree House
    Domesday Gardens
    RH13 6LB Horsham
    West Sussex
    BritishCertified Accountant55391560002
    NORMAN, Peter Dudley
    53 Walsham Road
    ME5 9HX Chatham
    Kent
    Secretary
    53 Walsham Road
    ME5 9HX Chatham
    Kent
    British62706430001
    O CONNELL, Michael James
    27 Northcote Road
    TW1 1PB Twickenham
    Middlesex
    Secretary
    27 Northcote Road
    TW1 1PB Twickenham
    Middlesex
    British52182280001
    PARSONS, Gemma
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    211772390001
    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
    STEARN, Richard James
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    Secretary
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    British94050800002
    SWEETLAND, Duncan Barrington
    4a Blakemore Road
    SW16 1NH London
    Secretary
    4a Blakemore Road
    SW16 1NH London
    BritishChartered Accountant46467820002
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    BAINBRIDGE, Stuart James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritishDirector163521260002
    BANFIELD, Simon Philip
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    Director
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    United KingdomBritishDirector101423600001
    CAMPBELL, David Myles
    Meadowbank
    Stane Street
    RH20 1BG Pulborough
    Chestnut Holt
    West Sussex
    United Kingdom
    Director
    Meadowbank
    Stane Street
    RH20 1BG Pulborough
    Chestnut Holt
    West Sussex
    United Kingdom
    EnglandBritishDirector115929220002
    CARDEN, David John
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishDirector173479540001

    Who are the persons with significant control of BERKELEY HOMES (SOUTHERN) 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