BERKELEY HOMES (WEST LONDON) LIMITED
Overview
| Company Name | BERKELEY HOMES (WEST LONDON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02660063 |
| 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 (WEST LONDON) LIMITED?
- Development of building projects (41100) / Construction
- Construction of domestic buildings (41202) / Construction
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BERKELEY HOMES (WEST LONDON) 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 (WEST LONDON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKELEY FIRST LIMITED | Jan 08, 2004 | Jan 08, 2004 |
| BERKELEY COLLEGE HOMES LIMITED | May 12, 1993 | May 12, 1993 |
| ANGELFISH ENTERPRISES LIMITED | Nov 04, 1991 | Nov 04, 1991 |
What are the latest accounts for BERKELEY HOMES (WEST LONDON) 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 (WEST LONDON) 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 (WEST LONDON) 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 | ||
Termination of appointment of Thomas Patrick O'shea as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr Neil Leslie Eady as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Stephen Philip Gorman as a director on Jul 22, 2025 | 2 pages | AP01 | ||
Appointment of Mr Benjamin Whinnerah Annetts as a director on Jul 22, 2025 | 2 pages | AP01 | ||
Appointment of Mr Toni Paul Byrne-Price as a director on Jul 22, 2025 | 2 pages | AP01 | ||
Appointment of Mr Thomas Patrick O'shea as a director on Jul 22, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Thomas Matthew Rajan on Jul 23, 2025 | 2 pages | CH01 | ||
Appointment of Mr Thomas Matthew Rajan as a director on Jul 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Patrick Gerald Duffin as a director on May 12, 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 | 1 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 James Lockwood as a director on Mar 04, 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 | 2 pages | AA | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sarah Jane Bluh as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Daniel Andrew Shane as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Ann Marie Dibben as a secretary on Jul 07, 2023 | 2 pages | AP03 | ||
Termination of appointment of Toni Paul Byrne-Price as a director on Mar 16, 2023 | 1 pages | TM01 | ||
Who are the officers of BERKELEY HOMES (WEST LONDON) 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 | 322114740001 | |||||||
| ANNETTS, Benjamin Whinnerah | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 296731920001 | |||||
| BLUH, Sarah Jane | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 142191940003 | |||||
| BYRNE-PRICE, Toni Paul | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 238845600002 | |||||
| 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 | |||||
| GORMAN, Stephen Philip | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 111450030002 | |||||
| MICHAELS, Allen Edmond | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 190847280008 | |||||
| NICHOLSON, Jack Trevor Ross | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 254118670001 | |||||
| PERRINS, Robert Charles Grenville | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 40362930005 | |||||
| POCOCK, Tom Edward | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 179037880002 | |||||
| RAJAN, Thomas Matthew | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 338337630001 | |||||
| STEARN, Richard James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 94050800005 | |||||
| VALLONE, Paul Mark | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | 43065040009 | |||||
| BOOTH, Claire | Secretary | 18 Alfred Road KT1 2UA Kingston Upon Thames Surrey | British | 49527970002 | ||||||
| BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 165353150001 | |||||||
| CEZAIR, Gregory Sean | Secretary | 19 Broughton Road Rye Lane Otford TN14 5LY Sevenoaks Kent | British | 80530670001 | ||||||
| CRANNEY, Jared Stephen Philip | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 246046760001 | |||||||
| 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 | 311321030001 | |||||||
| DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 185643170001 | |||||||
| FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
| GODKIN, Richard Michael Aston | Secretary | 1 Gardner Road GU1 4PG Guildford Surrey | British | 64756270001 | ||||||
| LEE, Roger Gordon | Secretary | Norwyn House Broad Meadow Axford RG25 2DZ Basingstoke Hampshire | British | 24025460001 | ||||||
| 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 | 211761260001 | |||||||
| 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 | ||||||
| READ, Paul Graham | Secretary | Greenhill Cottage Stoner Hill Road Froxfield GU32 1DX Petersfield Hampshire | British | 52257920001 | ||||||
| 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 | ||||||
| BELLINGER, Mark | Director | New Barn Farmhouse Horsham Road RH12 3AS Ellens Green West Sussex | British | 114433630001 | ||||||
| BIDDLE, Matthew David | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 54888340003 | |||||
| BRAND, Alistair James | Director | 4 Avonstowe Close BR6 8NA Orpington Kent | England | British | 18180130005 |
Who are the persons with significant control of BERKELEY HOMES (WEST LONDON) 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