BERKELEY HOMES (WEST LONDON) LIMITED

BERKELEY HOMES (WEST LONDON) LIMITED

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

    Company NameBERKELEY HOMES (WEST LONDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02660063
    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 (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 AddressNo

    What were the previous names of BERKELEY HOMES (WEST LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY FIRST LIMITEDJan 08, 2004Jan 08, 2004
    BERKELEY COLLEGE HOMES LIMITEDMay 12, 1993May 12, 1993
    ANGELFISH ENTERPRISES LIMITEDNov 04, 1991Nov 04, 1991

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

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2026 with no updates

    3 pagesCS01

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

    2 pagesAA

    Termination of appointment of Thomas Patrick O'shea as a director on Nov 18, 2025

    1 pagesTM01

    Appointment of Mr Neil Leslie Eady as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Mr Stephen Philip Gorman as a director on Jul 22, 2025

    2 pagesAP01

    Appointment of Mr Benjamin Whinnerah Annetts as a director on Jul 22, 2025

    2 pagesAP01

    Appointment of Mr Toni Paul Byrne-Price as a director on Jul 22, 2025

    2 pagesAP01

    Appointment of Mr Thomas Patrick O'shea as a director on Jul 22, 2025

    2 pagesAP01

    Director's details changed for Mr Thomas Matthew Rajan on Jul 23, 2025

    2 pagesCH01

    Appointment of Mr Thomas Matthew Rajan as a director on Jul 22, 2025

    2 pagesAP01

    Termination of appointment of Patrick Gerald Duffin as a director on May 12, 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 02, 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 James Lockwood as a director on Mar 04, 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

    2 pagesAA

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Jane Bluh as a director on Jan 02, 2024

    2 pagesAP01

    Termination of appointment of Daniel Andrew Shane as a director on Dec 20, 2023

    1 pagesTM01

    Appointment of Mrs Ann Marie Dibben as a secretary on Jul 07, 2023

    2 pagesAP03

    Termination of appointment of Toni Paul Byrne-Price as a director on Mar 16, 2023

    1 pagesTM01

    Who are the officers of BERKELEY HOMES (WEST LONDON) 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
    322114740001
    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
    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
    POCOCK, Tom Edward
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish179037880002
    RAJAN, Thomas Matthew
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish338337630001
    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
    BOOTH, Claire
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    Secretary
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    British49527970002
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    165353150001
    CEZAIR, Gregory Sean
    19 Broughton Road
    Rye Lane Otford
    TN14 5LY Sevenoaks
    Kent
    Secretary
    19 Broughton Road
    Rye Lane Otford
    TN14 5LY Sevenoaks
    Kent
    British80530670001
    CRANNEY, Jared Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    246046760001
    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
    311321030001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    185643170001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    GODKIN, Richard Michael Aston
    1 Gardner Road
    GU1 4PG Guildford
    Surrey
    Secretary
    1 Gardner Road
    GU1 4PG Guildford
    Surrey
    British64756270001
    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
    211761260001
    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
    READ, Paul Graham
    Greenhill Cottage Stoner Hill Road
    Froxfield
    GU32 1DX Petersfield
    Hampshire
    Secretary
    Greenhill Cottage Stoner Hill Road
    Froxfield
    GU32 1DX Petersfield
    Hampshire
    British52257920001
    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
    BELLINGER, Mark
    New Barn Farmhouse
    Horsham Road
    RH12 3AS Ellens Green
    West Sussex
    Director
    New Barn Farmhouse
    Horsham Road
    RH12 3AS Ellens Green
    West Sussex
    British114433630001
    BIDDLE, Matthew David
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish54888340003
    BRAND, Alistair James
    4 Avonstowe Close
    BR6 8NA Orpington
    Kent
    Director
    4 Avonstowe Close
    BR6 8NA Orpington
    Kent
    EnglandBritish18180130005

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