BERKELEY STE LIMITED

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

    Company NameBERKELEY STE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02668341
    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 STE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BERKELEY STE 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 STE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY HOMES (WEST LONDON) LIMITEDJul 14, 1999Jul 14, 1999
    BERKELEY HOMES (THAMES VALLEY) LIMITEDFeb 26, 1993Feb 26, 1993
    TREVORT LIMITEDDec 04, 1991Dec 04, 1991

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2026 with no updates

    3 pagesCS01

    Appointment of Victoria Helen Frances Mee as a secretary on Jan 08, 2026

    2 pagesAP03

    Appointment of Mr Neil Leslie Eady as a director on Jan 08, 2026

    2 pagesAP01

    Termination of appointment of Tom Edward Pocock as a director on Jul 22, 2025

    1 pagesTM01

    Director's details changed for Mr Allen Edmond Michaels on Jun 09, 2025

    2 pagesCH01

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

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

    1 pagesAA

    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

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael James Crowson as a director on Mar 16, 2023

    2 pagesAP01

    Director's details changed for Mr Allen Edmond Michaels on Dec 03, 2021

    2 pagesCH01

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

    2 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Joseph Gurney as a director on Dec 16, 2022

    1 pagesTM01

    Termination of appointment of Duncan Robin Matthews as a director on Nov 23, 2022

    1 pagesTM01

    Confirmation statement made on Feb 01, 2022 with updates

    3 pagesCS01

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

    1 pagesAA

    Appointment of Mr Duncan Robin Matthews as a director on Aug 09, 2021

    2 pagesAP01

    Appointment of Mr Patrick Gerald Duffin as a director on Aug 09, 2021

    2 pagesAP01

    Termination of appointment of James Alexander Gordon Fraser as a director on Aug 09, 2021

    1 pagesTM01

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

    1 pagesAA

    Director's details changed for Mr Paul Mark Vallone on Feb 26, 2019

    2 pagesCH01

    Who are the officers of BERKELEY STE 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
    344120130001
    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
    MICHAELS, Allen Edmond
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish190847280008
    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
    165440260001
    CRANNEY, Jared Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    246047030001
    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
    185643350001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Secretary
    8 Southway
    Totteridge
    N20 8EA London
    British32807790002
    HICKLING, Derek Brian
    47 Audley Way
    SL5 8EE Ascot
    Berkshire
    Secretary
    47 Audley Way
    SL5 8EE Ascot
    Berkshire
    British47808610001
    MOUL, Anthony Peter
    3 St Charles Place
    KT13 8XJ Weybridge
    Surrey
    Secretary
    3 St Charles Place
    KT13 8XJ Weybridge
    Surrey
    British47859160002
    OSMOND, Mark Jonathan
    24 Crabtree Lane
    Great Bookham
    KT23 4PF Leatherhead
    Surrey
    Secretary
    24 Crabtree Lane
    Great Bookham
    KT23 4PF Leatherhead
    Surrey
    British103659070001
    PARSONS, Gemma
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    211761040001
    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
    ROGERS, Colin John
    7 Luckley Road
    RG41 2ES Wokingham
    Berkshire
    Secretary
    7 Luckley Road
    RG41 2ES Wokingham
    Berkshire
    British33491280001
    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
    THOMPSON, Nicholas Raymond
    33 Kelmscott Road
    SW11 6QX London
    Secretary
    33 Kelmscott Road
    SW11 6QX London
    British48306830001
    ALLPORT, Jeremy Cole
    24 Hillier Road
    SW11 6AU London
    Director
    24 Hillier Road
    SW11 6AU London
    British110436980001
    ANDERSON, John James
    26 The Tower Hopton Road
    Royal Arsenal
    SE18 67G London
    Director
    26 The Tower Hopton Road
    Royal Arsenal
    SE18 67G London
    United KingdomBritish273332280001
    BALDWIN, Mark David
    2 Arlington Close
    DA15 8JW Sidcup
    Kent
    Director
    2 Arlington Close
    DA15 8JW Sidcup
    Kent
    British82970640001
    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
    BIDDLE, Francesca
    10 Cortayne Road
    Parsons Green
    SW6 3QA London
    Director
    10 Cortayne Road
    Parsons Green
    SW6 3QA London
    British114922440001
    BIDDLE, Matthew David
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish54888340003
    BLACK, Michael Andrew
    4 Paddock Way
    RH8 0LF Oxted
    Surrey
    Director
    4 Paddock Way
    RH8 0LF Oxted
    Surrey
    British68058940002
    BLYTHE, Mark
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritish118527840001
    BOAG, Angus Robert
    17 Blake Gardens
    SW6 4QB London
    Director
    17 Blake Gardens
    SW6 4QB London
    United KingdomBritish40582700001
    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 STE 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