BERKELEY COMMERCIAL INVESTMENTS LIMITED

BERKELEY COMMERCIAL INVESTMENTS LIMITED

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

    Company NameBERKELEY COMMERCIAL INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01454067
    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 COMMERCIAL INVESTMENTS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BERKELEY COMMERCIAL INVESTMENTS 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 COMMERCIAL INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY HOMES (INVESTMENTS) LIMITEDJun 20, 1986Jun 20, 1986
    BERKELEY HOMES (SOUTHERN) LIMITEDOct 15, 1979Oct 15, 1979

    What are the latest accounts for BERKELEY COMMERCIAL INVESTMENTS 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 COMMERCIAL INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToDec 26, 2025
    Next Confirmation Statement DueJan 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 26, 2024
    OverdueNo

    What are the latest filings for BERKELEY COMMERCIAL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesAA

    Confirmation statement made on Dec 26, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Dec 26, 2023 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

    Accounts for a dormant company made up to Apr 30, 2017

    1 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    1 pagesAA

    Appointment of Ms Gemma Parsons as a secretary on Aug 08, 2016

    2 pagesAP03

    Termination of appointment of Elaine Anne Driver as a secretary on Aug 08, 2016

    1 pagesTM02

    Who are the officers of BERKELEY COMMERCIAL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    165347240001
    CRANNEY, Jared Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    246238590001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    185625090001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    MOUL, Anthony Peter
    3 St Charles Place
    KT13 8XJ Weybridge
    Surrey
    Secretary
    3 St Charles Place
    KT13 8XJ Weybridge
    Surrey
    British47859160002
    PARSONS, Gemma
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    211764050001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    PRITCHARD, Wendy Joan
    Summer Cottage
    134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    Secretary
    Summer Cottage
    134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    British33041280001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    SKINNER, Jeffery Thomas
    4 New Road
    Buckland
    HP22 5JB Aylesbury
    Buckinghamshire
    Secretary
    4 New Road
    Buckland
    HP22 5JB Aylesbury
    Buckinghamshire
    British73853200001
    STEARN, Richard James
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    Secretary
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    British94050800002
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    BAK, Paul Mario
    Greenacres August Lane
    Farley Green
    GU5 9DP Guildford
    Surrey
    Director
    Greenacres August Lane
    Farley Green
    GU5 9DP Guildford
    Surrey
    BritishChartered Accountant67836240002
    DAVIES, Brian Richard
    Windgarth
    Tydehams
    RG14 6JT Newbury
    Berkshire
    Director
    Windgarth
    Tydehams
    RG14 6JT Newbury
    Berkshire
    BritishChartered Accountant33577440001
    GILLOOLY, Adrian Michael
    56 Longbourn
    SL4 3TN Windsor
    Berkshire
    Director
    56 Longbourn
    SL4 3TN Windsor
    Berkshire
    BritishDirector90403200002
    LEWIS, Andrew Christopher, Mr.
    Ponds End Cottage
    Brook Lane
    GU5 9DH Albury Heath
    Guildford
    Director
    Ponds End Cottage
    Brook Lane
    GU5 9DH Albury Heath
    Guildford
    BritishDirector48468880001
    LEWIS, Roger St John Hulton
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Director
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Great BritainBritishDirector30879310004
    LUSCOMBE, Wendy
    505 E 79th No 11a
    10021 New York
    Ny
    Usa
    Director
    505 E 79th No 11a
    10021 New York
    Ny
    Usa
    BritishD34592210001
    PIDGLEY, Anthony William
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishDirector77499160001
    READ, Paul Graham
    Greenhill Cottage Stoner Hill Road
    Froxfield
    GU32 1DX Petersfield
    Hampshire
    Director
    Greenhill Cottage Stoner Hill Road
    Froxfield
    GU32 1DX Petersfield
    Hampshire
    BritishGroup Commercial Director52257920001
    SIMPKIN, Nicolas Guy
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    Director
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    EnglandBritishDirector106566480001
    SKINNER, Jeffery Thomas
    4 New Road
    Buckland
    HP22 5JB Aylesbury
    Buckinghamshire
    Director
    4 New Road
    Buckland
    HP22 5JB Aylesbury
    Buckinghamshire
    BritishFinance Director73853200001
    TINCKNELL, Robert George
    3 The Cottages Hambledon Park
    Wormley Lane
    GU8 4ER Hambledon
    Surrey
    Director
    3 The Cottages Hambledon Park
    Wormley Lane
    GU8 4ER Hambledon
    Surrey
    BritishCompany Director58750020001
    UPSHALL, Terence John
    82 High Street
    Chapmanslade
    BA13 4AN Westbury
    Wiltshire
    Director
    82 High Street
    Chapmanslade
    BA13 4AN Westbury
    Wiltshire
    BritishNon-Exec Dir34640350001

    Who are the persons with significant control of BERKELEY COMMERCIAL INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Berkeley Group Plc
    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 Number1454064
    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