BERKELEY HOMES (SURREY) LIMITED
Overview
| Company Name | BERKELEY HOMES (SURREY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02238315 |
| 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 HOMES (SURREY) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BERKELEY HOMES (SURREY) LIMITED 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 HOMES (SURREY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKELEY HOMES (SURREY & THAMES VALLEY) LIMITED | Apr 19, 1990 | Apr 19, 1990 |
| BERKELEY GROUP RESIDENTIAL PROPERTY LIMITED | May 18, 1988 | May 18, 1988 |
| INTERCEDE 544 LIMITED | Mar 31, 1988 | Mar 31, 1988 |
What are the latest accounts for BERKELEY HOMES (SURREY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for BERKELEY HOMES (SURREY) LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for BERKELEY HOMES (SURREY) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||||||
Appointment of Mr Neil Leslie Eady as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Alexander Edward Davies as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||
Director's details changed for Mr Allen Edmond Michaels on Jun 09, 2025 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||||||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||
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 | ||||||
Director's details changed for Mr Allen Edmond Michaels on Mar 18, 2024 | 2 pages | CH01 | ||||||
Termination of appointment of Patrick Gerald Duffin as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Mr Allen Edmond Michaels on Jan 25, 2024 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Apr 30, 2023 | 1 pages | AA | ||||||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Alexander Edward Davies as a director | 6 pages | RP04AP01 | ||||||
Appointment of Mrs Ann Marie Dibben as a secretary on Sep 29, 2023 | 2 pages | AP03 | ||||||
Appointment of Mr Alexander Edward Davies as a director on Oct 06, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Allen Edmond Michaels as a director on Apr 24, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Michael James Crowson as a director on Apr 24, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Patrick Gerald Duffin as a director on Apr 24, 2023 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Apr 30, 2022 | 1 pages | AA | ||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Graham John Chivers as a director on Nov 23, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 01, 2022 with updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Apr 30, 2021 | 1 pages | AA | ||||||
Who are the officers of BERKELEY HOMES (SURREY) LIMITED?
| 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 | 322115460001 | |||||||
| CROWSON, Michael James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 286078090001 | |||||
| EADY, Neil Leslie | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 192196710003 | |||||
| LEWIS, Harry James Hulton | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 109484860009 | |||||
| MICHAELS, Allen Edmond | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 190847280008 | |||||
| PERRINS, Robert Charles Grenville | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 40362930005 | |||||
| STEARN, Richard James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 94050800005 | |||||
| BANFIELD, Simon Philip | Secretary | 6 St Marys Close Fetcham KT22 9HE Leatherhead Surrey | British | 101423600001 | ||||||
| BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 165440070001 | |||||||
| CRANNEY, Jared Stephen Philip | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 246595640001 | |||||||
| DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
| DAY, Mark | Secretary | 44 Kings Road RH13 5PR Horsham West Sussex | British | 15646810002 | ||||||
| DIBBEN, Ann Marie | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 315173010001 | |||||||
| DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 185759880001 | |||||||
| FEARN, Claire | Secretary | 6 Drury Close Maidenbower RH10 7HF Crawley West Sussex | British | 61584600001 | ||||||
| FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
| HICKLING, Derek Brian | Secretary | 47 Audley Way SL5 8EE Ascot Berkshire | British | 47808610001 | ||||||
| HODDER, Julian Paul | Secretary | Bay Tree House Domesday Gardens RH13 6LB Horsham West Sussex | British | 55391560002 | ||||||
| PARSONS, Gemma | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 211769340001 | |||||||
| PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||
| RETHMAN, Craig Field | Secretary | Cherry Wood Orestan Lane Effingham KT24 5SN Leatherhead Surrey | British | 61567080001 | ||||||
| STEARN, Richard James | Secretary | Searle Road GU9 8LJ Farnham 13 Surrey | British | 94050800002 | ||||||
| TAMAYO, Richard | Secretary | 2 Foxfield Close HA6 3NA Northwood Middlesex | British | 52843430001 | ||||||
| TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||
| BAINBRIDGE, Stuart James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | 163521260002 | |||||
| BANFIELD, Simon Philip | Director | 6 St Marys Close Fetcham KT22 9HE Leatherhead Surrey | United Kingdom | British | 101423600001 | |||||
| BUTCHART, Stephen Andrew | Director | 56 Salcombe Close Chandlers Ford SO53 4PJ Eastleigh Hampshire | British | 58759910001 | ||||||
| CHIVERS, Graham John | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | 210989010001 | |||||
| COYLE, Derek Alan | Director | Trelawney Northfields KT21 2QX Ashtead Surrey | British | 39363500004 | ||||||
| DAVIES, Alexander Edward | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 209046190002 | |||||
| DAY, Mark | Director | 44 Kings Road RH13 5PR Horsham West Sussex | England | British | 15646810002 | |||||
| DUFFIN, Patrick Gerald | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 238689250001 | |||||
| EVANS, Terence George | Director | Brandfold Cottage North Road Goudhurst TN17 1JJ Cranbrook Kent | British | 44542080001 | ||||||
| FITZPATRICK, Mark Coleman | Director | 6 Reidon Hill GU21 2SH Bisley Surrey | British | 83408860001 |
Who are the persons with significant control of BERKELEY HOMES (SURREY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Berkeley Homes Public Limited Company | 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