BERKELEY SEVEN LIMITED

BERKELEY SEVEN LIMITED

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

    Company NameBERKELEY SEVEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02264100
    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 SEVEN LIMITED?

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

    Where is BERKELEY SEVEN 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 SEVEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY HOMES (EASTERN) LIMITEDJul 28, 1988Jul 28, 1988
    INTERCEDE 563 LIMITEDJun 02, 1988Jun 02, 1988

    What are the latest accounts for BERKELEY SEVEN 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 SEVEN 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 SEVEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01
    XDTFT4VE

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

    1 pagesAA
    ADID9KKO

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

    1 pagesAA
    ACVDGOP5

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01
    XCUEG24I

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

    1 pagesAA
    ABWEF6PN

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01
    XBWFODG8

    Confirmation statement made on Feb 01, 2022 with updates

    3 pagesCS01
    XAXX6N8Q

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

    1 pagesAA
    AAV17I23

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

    1 pagesAA
    AA50N11F

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

    2 pagesCH01
    X9Y0I93F

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01
    X9XEY6X5

    Termination of appointment of David Martin Lowry as a director on Jul 31, 2020

    1 pagesTM01
    X9AQ1S69

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

    1 pagesTM01
    X98DEGZF

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01
    X8Y4WIT4

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

    1 pagesAA
    A8XCPWSH

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

    1 pagesTM02
    X8H2TMU0

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01
    X7YE0UVS

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

    1 pagesAA
    A7EUGFZ6

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

    1 pagesTM02
    X76F2CZE

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

    2 pagesAP03
    X76F2CX7

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01
    X6YWZUEI

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

    1 pagesAA
    A6LCX8AX

    Confirmation statement made on Feb 01, 2017 with updates

    6 pagesCS01
    X5ZER2TN

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

    1 pagesAA
    A5JF2M9V

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

    2 pagesAP03
    X5D4FOT6

    Who are the officers of BERKELEY SEVEN 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
    165900010001
    CRANNEY, Jared Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    246594900001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DAVIES, Brian Richard
    Windgarth
    Tydehams
    RG14 6JT Newbury
    Berkshire
    Secretary
    Windgarth
    Tydehams
    RG14 6JT Newbury
    Berkshire
    British33577440001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    186043560001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    LEE, Roger Gordon
    Norwyn House
    Broad Meadow Axford
    RG25 2DZ Basingstoke
    Hampshire
    Secretary
    Norwyn House
    Broad Meadow Axford
    RG25 2DZ Basingstoke
    Hampshire
    British24025460001
    MCARTHUR, Alexander Nigel
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    Secretary
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    British1571200001
    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
    212104520001
    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
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    DAVIES, Brian Richard
    Windgarth
    Tydehams
    RG14 6JT Newbury
    Berkshire
    Director
    Windgarth
    Tydehams
    RG14 6JT Newbury
    Berkshire
    BritishChartered Accountant33577440001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Director
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    United KingdomBritishDirector191938310001
    FRANCIS, Peter John
    The Priory
    Church Road Old Windsor
    SL4 2JW Windsor
    Berkshire
    Director
    The Priory
    Church Road Old Windsor
    SL4 2JW Windsor
    Berkshire
    BritishGroup Director - Residential33577450001
    JACOBS, John Richard
    12 Priory Quay
    Quay Road
    BH23 1DR Christchurch
    Dorset
    Director
    12 Priory Quay
    Quay Road
    BH23 1DR Christchurch
    Dorset
    BritishGroup Director - Residential64717470001
    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
    LOWRY, David Martin
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishDirector175562070002
    MARKS, Benjamin James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritishDirector81100240007
    MCARTHUR, Alexander Nigel
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    Director
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    United KingdomBritishFinancial Controller1571200001
    PIDGLEY, Anthony William
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritishDirector77499160001
    ROPER, Graham John
    Summer Cottage 134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    Director
    Summer Cottage 134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    EnglandBritishGroup Chairman10215970001
    SIMPKIN, Nicolas Guy
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    Director
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    EnglandBritishDirector106566480001
    STEARN, Richard James
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    Director
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    United KingdomBritishDirector94050800002

    Who are the persons with significant control of BERKELEY SEVEN 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