BERKELEY STE LIMITED
Overview
| Company Name | BERKELEY STE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02668341 |
| 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 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 Address | No |
What were the previous names of BERKELEY STE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKELEY HOMES (WEST LONDON) LIMITED | Jul 14, 1999 | Jul 14, 1999 |
| BERKELEY HOMES (THAMES VALLEY) LIMITED | Feb 26, 1993 | Feb 26, 1993 |
| TREVORT LIMITED | Dec 04, 1991 | Dec 04, 1991 |
What are the latest accounts for BERKELEY STE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for BERKELEY STE 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 STE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Victoria Helen Frances Mee as a secretary on Jan 08, 2026 | 2 pages | AP03 | ||
Appointment of Mr Neil Leslie Eady as a director on Jan 08, 2026 | 2 pages | AP01 | ||
Termination of appointment of Tom Edward Pocock as a director on Jul 22, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Allen Edmond Michaels on Jun 09, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 1 pages | AA | ||
Director's details changed for Mr Allen Edmond Michaels on Mar 18, 2024 | 2 pages | CH01 | ||
Termination of appointment of Patrick Gerald Duffin as a director on Mar 01, 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 | 1 pages | AA | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael James Crowson as a director on Mar 16, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Allen Edmond Michaels on Dec 03, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joseph Gurney as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Duncan Robin Matthews as a director on Nov 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 1 pages | AA | ||
Appointment of Mr Duncan Robin Matthews as a director on Aug 09, 2021 | 2 pages | AP01 | ||
Appointment of Mr Patrick Gerald Duffin as a director on Aug 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Alexander Gordon Fraser as a director on Aug 09, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 1 pages | AA | ||
Director's details changed for Mr Paul Mark Vallone on Feb 26, 2019 | 2 pages | CH01 | ||
Who are the officers of BERKELEY STE 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 | 344120130001 | |||||||
| 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 | |||||
| MICHAELS, Allen Edmond | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 190847280008 | |||||
| PERRINS, Robert Charles Grenville | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 40362930005 | |||||
| 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 | |||||
| BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 165440260001 | |||||||
| CRANNEY, Jared Stephen Philip | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 246047030001 | |||||||
| DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
| DAVIES, Brian Richard | Secretary | Windgarth Tydehams RG14 6JT Newbury Berkshire | British | 33577440001 | ||||||
| DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 185643350001 | |||||||
| FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
| GOTTLIEB, Julius | Secretary | 8 Southway Totteridge N20 8EA London | British | 32807790002 | ||||||
| HICKLING, Derek Brian | Secretary | 47 Audley Way SL5 8EE Ascot Berkshire | British | 47808610001 | ||||||
| MOUL, Anthony Peter | Secretary | 3 St Charles Place KT13 8XJ Weybridge Surrey | British | 47859160002 | ||||||
| OSMOND, Mark Jonathan | Secretary | 24 Crabtree Lane Great Bookham KT23 4PF Leatherhead Surrey | British | 103659070001 | ||||||
| PARSONS, Gemma | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 211761040001 | |||||||
| 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 | ||||||
| ROGERS, Colin John | Secretary | 7 Luckley Road RG41 2ES Wokingham Berkshire | British | 33491280001 | ||||||
| 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 | ||||||
| THOMPSON, Nicholas Raymond | Secretary | 33 Kelmscott Road SW11 6QX London | British | 48306830001 | ||||||
| ALLPORT, Jeremy Cole | Director | 24 Hillier Road SW11 6AU London | British | 110436980001 | ||||||
| ANDERSON, John James | Director | 26 The Tower Hopton Road Royal Arsenal SE18 67G London | United Kingdom | British | 273332280001 | |||||
| BALDWIN, Mark David | Director | 2 Arlington Close DA15 8JW Sidcup Kent | British | 82970640001 | ||||||
| BANGS, Stephen Anthony | Director | Cobbarn Eridge Green TN3 9LA Nr Tunbridge Wells Cobbarn Grange Kent | United Kingdom | British | 135439740001 | |||||
| BIDDLE, Francesca | Director | 10 Cortayne Road Parsons Green SW6 3QA London | British | 114922440001 | ||||||
| BIDDLE, Matthew David | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 54888340003 | |||||
| BLACK, Michael Andrew | Director | 4 Paddock Way RH8 0LF Oxted Surrey | British | 68058940002 | ||||||
| BLYTHE, Mark | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | 118527840001 | |||||
| BOAG, Angus Robert | Director | 17 Blake Gardens SW6 4QB London | United Kingdom | British | 40582700001 | |||||
| BRAND, Alistair James | Director | 4 Avonstowe Close BR6 8NA Orpington Kent | England | British | 18180130005 |
Who are the persons with significant control of BERKELEY STE 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