BERKELEY HOMES (OXFORD & CHILTERN) LIMITED
Overview
| Company Name | BERKELEY HOMES (OXFORD & CHILTERN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02843844 |
| 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 (OXFORD & CHILTERN) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BERKELEY HOMES (OXFORD & CHILTERN) 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 (OXFORD & CHILTERN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKELEY HOMES (OXFORD) LIMITED | Mar 30, 1994 | Mar 30, 1994 |
| WEDGWOOD HOMES LIMITED | Nov 22, 1993 | Nov 22, 1993 |
| AMORWELL LIMITED | Aug 10, 1993 | Aug 10, 1993 |
What are the latest accounts for BERKELEY HOMES (OXFORD & CHILTERN) 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 (OXFORD & CHILTERN) LIMITED?
| Last Confirmation Statement Made Up To | Jan 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2026 |
| Overdue | No |
What are the latest filings for BERKELEY HOMES (OXFORD & CHILTERN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 08, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Appointment of Mr Neil Leslie Eady as a director on Oct 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Steven Harrison as a director on Oct 30, 2025 | 1 pages | TM01 | ||
Appointment of Victoria Helen Frances Mee as a secretary on Jul 15, 2025 | 2 pages | AP03 | ||
Director's details changed for Ms Caroline Lisa Mchardy on Aug 22, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Deana Patricia Everingham as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Hugh Ivey as a director on Apr 29, 2024 | 2 pages | AP01 | ||
Director's details changed for Ms Caroline Lisa Mchardy on Oct 20, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Elkie Catherine Lucy Russell on Feb 11, 2022 | 2 pages | CH01 | ||
Termination of appointment of Timothy John Rodway as a director on Oct 27, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paul Moore as a director on Jun 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 15, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with updates | 3 pages | CS01 | ||
Appointment of Miss Caroline Lisa Mchardy as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 1 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2020 | 1 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020 | 2 pages | CH01 | ||
Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Who are the officers of BERKELEY HOMES (OXFORD & CHILTERN) 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 | 338074390001 | |||||||
| CROWE, Caroline Lisa | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | 293831070003 | |||||
| EADY, Neil Leslie | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 192196710003 | |||||
| IVEY, Benjamin Hugh | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 314842330001 | |||||
| LAWTON, Bruce William | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 268289150001 | |||||
| MOORE, Paul | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 213426070001 | |||||
| PERRINS, Robert Charles Grenville | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 40362930005 | |||||
| RUSSELL, Elkie Catherine Lucy | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 220492570004 | |||||
| STEARN, Richard James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 94050800005 | |||||
| BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 165439750001 | |||||||
| 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 | 246046820001 | |||||||
| 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 | ||||||
| DAVIS, Nigel Graham | Secretary | 37 Kenwood Drive BR3 6QX Beckenham Kent | British | 56142590002 | ||||||
| DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 185644090001 | |||||||
| FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
| 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 | 211772090001 | |||||||
| 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 | ||||||
| RODWAY, Timothy John | Secretary | 20 Yarnton Road OX5 1AT Kidlington Oxfordshire | British | 53884720002 | ||||||
| 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 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| ALDEN, Michael William | Director | 35 Rack End Standlake OX29 7SA Witney Oxfordshire | British | 75998730001 | ||||||
| COHEN, Violet | Nominee Director | 9 Eversleigh Road Finchley N3 1HY London | British | 900000750001 | ||||||
| DAVIES, Brian Richard | Director | Windgarth Tydehams RG14 6JT Newbury Berkshire | British | 33577440001 | ||||||
| DAY, Mark | Director | 44 Kings Road RH13 5PR Horsham West Sussex | England | British | 15646810002 | |||||
| EVERINGHAM, Deana Patricia | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 220855690001 | |||||
| FIROOZAN, Rameen | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 86304480005 | |||||
| FOX, David Anthony | Director | The Granary Station Road RH12 3SP Warnham West Sussex | British | 53189170002 | ||||||
| FRESHNEY, Michael John | Director | Apple Orchard 136 Brox Road Ottershaw KT16 0LG Chertsey Surrey | England | British | 45689190001 | |||||
| HARRISON, Steven | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 75934870004 | |||||
| HODDER, Julian Paul | Director | Bay Tree House Domesday Gardens RH13 6LB Horsham West Sussex | British | 55391560002 |
Who are the persons with significant control of BERKELEY HOMES (OXFORD & CHILTERN) 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