BERKELEY HOMES (EASTERN) LIMITED

BERKELEY HOMES (EASTERN) LIMITED

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

    Company NameBERKELEY HOMES (EASTERN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02630863
    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 (EASTERN) 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 (EASTERN) 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 (EASTERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY HOMES (KENT) LIMITEDNov 11, 1991Nov 11, 1991
    EMMACLOSE LIMITEDJul 19, 1991Jul 19, 1991

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

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

    Last Confirmation Statement Made Up ToJan 01, 2027
    Next Confirmation Statement DueJan 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2026
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Tom Edward Pocock as a director on Jan 15, 2026

    1 pagesTM01

    Confirmation statement made on Jan 01, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Appointment of Mr Tom Edward Pocock as a director on Aug 29, 2025

    2 pagesAP01

    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

    1 pagesAA

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    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

    1 pagesAA

    Termination of appointment of Dean John Donald Williams as a director on Jan 10, 2024

    1 pagesTM01

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

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

    6 pagesRP04AP01

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

    1 pagesTM01

    Appointment of Mr Benjamin Whinnerah Annetts as a director on Mar 16, 2023

    2 pagesAP01

    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

    Who are the officers of BERKELEY HOMES (EASTERN) 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
    322117690001
    ANNETTS, Benjamin Whinnerah
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish296731920001
    BLUH, Sarah Jane
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish142191940003
    BYRNE-PRICE, Toni Paul
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish238845600002
    CROWSON, Michael James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish286078090001
    EADY, Neil Leslie
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish192196710003
    FRASER, James Alexander Gordon
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish165354600002
    GORMAN, Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish111450030002
    MICHAELS, Allen Edmond
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish190847280008
    NICHOLSON, Jack Trevor Ross
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish254118670001
    PERRINS, Robert Charles Grenville
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish40362930005
    STEARN, Richard James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish94050800005
    VALLONE, Paul Mark
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritish43065040009
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    165439530001
    CRANNEY, Jared Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    246046850001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DIBBEN, Ann Marie
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    286978100001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    185717060001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    FOX, David Anthony
    The Granary
    Station Road
    RH12 3SP Warnham
    West Sussex
    Secretary
    The Granary
    Station Road
    RH12 3SP Warnham
    West Sussex
    British53189170002
    GORMAN, Stephen Philip
    74 Fennel Close
    ME16 0FG Maidstone
    Kent
    Secretary
    74 Fennel Close
    ME16 0FG Maidstone
    Kent
    British74693330001
    NORMAN, Peter Dudley
    53 Walsham Road
    ME5 9HX Chatham
    Kent
    Secretary
    53 Walsham Road
    ME5 9HX Chatham
    Kent
    British62706430001
    PARSONS, Gemma
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    211761930001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    PERRINS, Robert Charles Grenville
    Runnymede
    Sandpit Hall Road
    GU24 8AN Chobham
    Surrey
    Secretary
    Runnymede
    Sandpit Hall Road
    GU24 8AN Chobham
    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
    BAINBRIDGE, Stuart
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish163521260001
    BANGS, Stephen Anthony
    Cobbarn
    Eridge Green
    TN3 9LA Nr Tunbridge Wells
    Cobbarn Grange
    Kent
    Director
    Cobbarn
    Eridge Green
    TN3 9LA Nr Tunbridge Wells
    Cobbarn Grange
    Kent
    United KingdomBritish135439740001
    BELLINGER, Martin John
    40 Park Road
    BR1 3HP Bromley
    Kent
    Director
    40 Park Road
    BR1 3HP Bromley
    Kent
    British73500880001
    BIDDLE, Matthew David
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish54888340003
    BONE, Richard John Allan
    2 Bourne Mill Cottages
    Vauxhall Lane
    TN11 0NQ Tonbridge
    Kent
    Director
    2 Bourne Mill Cottages
    Vauxhall Lane
    TN11 0NQ Tonbridge
    Kent
    EnglandBritish63094460001
    BRICE, Paddy
    53 Carlisle Avenue
    AL3 5LX St Albans
    Hertfordshire
    Director
    53 Carlisle Avenue
    AL3 5LX St Albans
    Hertfordshire
    United KingdomBritish117415010002
    CHIVERS, Graham John
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritish210989010001

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