BERKELEY GROUP PLC(THE)
Overview
Company Name | BERKELEY GROUP PLC(THE) |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 01454064 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BERKELEY GROUP PLC(THE)?
- Activities of construction holding companies (64203) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BERKELEY GROUP PLC(THE) located?
Registered Office Address | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BERKELEY GROUP PLC(THE)?
Company Name | From | Until |
---|---|---|
BERKELEY HOMES (INVESTMENTS) LIMITED | Oct 15, 1979 | Oct 15, 1979 |
What are the latest accounts for BERKELEY GROUP PLC(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for BERKELEY GROUP PLC(THE)?
Last Confirmation Statement Made Up To | Dec 26, 2025 |
---|---|
Next Confirmation Statement Due | Jan 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 26, 2024 |
Overdue | No |
What are the latest filings for BERKELEY GROUP PLC(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2024 | 44 pages | AA | ||
Appointment of Victoria Helen Frances Mee as a secretary on Apr 10, 2024 | 3 pages | AP03 | ||
Termination of appointment of Ann Marie Dibben as a secretary on Apr 10, 2024 | 2 pages | TM02 | ||
Confirmation statement made on Dec 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2023 | 44 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 42 pages | AA | ||
Satisfaction of charge 014540640080 in full | 1 pages | MR04 | ||
Satisfaction of charge 014540640081 in full | 1 pages | MR04 | ||
Registration of charge 014540640082, created on Feb 18, 2022 | 43 pages | MR01 | ||
Confirmation statement made on Feb 01, 2022 with updates | 3 pages | CS01 | ||
Termination of appointment of Sean Ellis as a director on Oct 25, 2021 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2021 | 42 pages | AA | ||
Director's details changed for Mr Paul Mark Vallone on Feb 26, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2020 | 38 pages | AA | ||
Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Ann Marie Dibben as a secretary on Jan 06, 2020 | 2 pages | AP03 | ||
Termination of appointment of Wendy Joan Pritchard as a secretary on Jan 06, 2020 | 1 pages | TM02 | ||
Full accounts made up to Apr 30, 2019 | 59 pages | AA | ||
Appointment of Ms Wendy Joan Pritchard as a secretary on Oct 21, 2019 | 2 pages | AP03 | ||
Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019 | 1 pages | TM02 | ||
Who are the officers of BERKELEY GROUP PLC(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEE, Victoria Helen Frances | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 322113470001 | |||||||
PERRINS, Robert Charles Grenville | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 40362930005 | ||||
STEARN, Richard James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | Director | 94050800005 | ||||
TIBALDI, Justin | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 108250080020 | ||||
VALLONE, Paul Mark | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | Director | 43065040009 | ||||
WHITEMAN, Karl | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 73315990006 | ||||
BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 165467360001 | |||||||
CRANNEY, Jared Stephen Philip | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 246044770001 | |||||||
DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
DIBBEN, Ann Marie | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 265873060001 | |||||||
DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 185617200001 | |||||||
FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
LEE, Roger Gordon | Secretary | Norwyn House Broad Meadow Axford RG25 2DZ Basingstoke Hampshire | British | Company Secretary | 24025460001 | |||||
MCARTHUR, Alexander Nigel | Secretary | 138 King Charles Road KT5 8QN Surbiton Surrey | British | 1571200001 | ||||||
MCARTHUR, Alexander Nigel | Secretary | 138 King Charles Road KT5 8QN Surbiton Surrey | British | 1571200001 | ||||||
MOUL, Anthony Peter | Secretary | 3 St Charles Place KT13 8XJ Weybridge Surrey | British | 47859160002 | ||||||
PARSONS, Gemma | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 211771460001 | |||||||
PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
PRITCHARD, Wendy Joan | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 263577650001 | |||||||
PRITCHARD, Wendy Joan | Secretary | Summer Cottage 134a Kippington Road TN13 2LW Sevenoaks Kent | British | 33041280001 | ||||||
PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||
STEARN, Richard James | Secretary | Searle Road GU9 8LJ Farnham 13 Surrey | British | 94050800002 | ||||||
TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||
CAREY, Antony | Director | Churchfield House 1 London Road Datchet SL3 9JW Slough Berkshire | England | British | Director Of Companies | 22555970001 | ||||
CORR, James Joseph | Director | Wold View, Rolling Hills Goodmanham YO43 3JD York North Yorkshire | United Kingdom | Scottish | Finance Director | 71059010001 | ||||
DARBY, David Peter | Director | Farthings 67 Church Road Great Bookham KT23 3EG Leatherhead Surrey | British | Financial Director | 75556860001 | |||||
DAVIES, Brian Richard | Director | Windgarth Tydehams RG14 6JT Newbury Berkshire | British | Chartered Accountant | 33577440001 | |||||
DRIVER, Elaine Anne | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Solicitor | 185605550001 | ||||
ELLIS, Sean | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 302631900001 | ||||
FARRER, James David | Director | Dillington Lyne Lane Lyne KT16 0AJ Chertsey Surrey | British | Non Executive Director | 1510920001 | |||||
FARROW, Timothy Guy | Director | Wentworth House Market Square LU5 6BP Toddington Bedfordshire | British | Director | 94599250001 | |||||
FRANCIS, Peter John | Director | The Priory Church Road Old Windsor SL4 2JW Windsor Berkshire | British | Group Director - Residential | 33577450001 | |||||
FRESHNEY, Michael John | Director | Apple Orchard 136 Brox Road Ottershaw KT16 0LG Chertsey Surrey | England | British | Director | 45689190001 | ||||
FRY, Gregory John, Mr. | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | Director | 19846320004 | ||||
HOWELL, David | Director | Flat 10 The Isabella Hatchford Park Ockham Lane KT11 1LR Cobham Surrey | United Kingdom | British | Director | 109591300001 |
Who are the persons with significant control of BERKELEY GROUP PLC(THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Berkeley Group Holdings Plc | Apr 06, 2016 | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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