BERKELEY HOMES (OXFORD & CHILTERN) LIMITED

BERKELEY HOMES (OXFORD & CHILTERN) LIMITED

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

    Company NameBERKELEY HOMES (OXFORD & CHILTERN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02843844
    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 (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 AddressNo

    What were the previous names of BERKELEY HOMES (OXFORD & CHILTERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY HOMES (OXFORD) LIMITED Mar 30, 1994Mar 30, 1994
    WEDGWOOD HOMES LIMITEDNov 22, 1993Nov 22, 1993
    AMORWELL LIMITEDAug 10, 1993Aug 10, 1993

    What are the latest accounts for BERKELEY HOMES (OXFORD & CHILTERN) 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 (OXFORD & CHILTERN) LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2027
    Next Confirmation Statement DueJan 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2026
    OverdueNo

    What are the latest filings for BERKELEY HOMES (OXFORD & CHILTERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 08, 2026 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Mr Neil Leslie Eady as a director on Oct 30, 2025

    2 pagesAP01

    Termination of appointment of Steven Harrison as a director on Oct 30, 2025

    1 pagesTM01

    Appointment of Victoria Helen Frances Mee as a secretary on Jul 15, 2025

    2 pagesAP03

    Director's details changed for Ms Caroline Lisa Mchardy on Aug 22, 2022

    2 pagesCH01

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

    2 pagesAA

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Deana Patricia Everingham as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Benjamin Hugh Ivey as a director on Apr 29, 2024

    2 pagesAP01

    Director's details changed for Ms Caroline Lisa Mchardy on Oct 20, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2023

    1 pagesAA

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Elkie Catherine Lucy Russell on Feb 11, 2022

    2 pagesCH01

    Termination of appointment of Timothy John Rodway as a director on Oct 27, 2023

    1 pagesTM01

    Appointment of Mr Paul Moore as a director on Jun 07, 2023

    2 pagesAP01

    Confirmation statement made on Mar 15, 2023 with updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Mar 15, 2022 with updates

    3 pagesCS01

    Appointment of Miss Caroline Lisa Mchardy as a director on Mar 01, 2022

    2 pagesAP01

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

    1 pagesAA

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

    1 pagesAA

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020

    2 pagesCH01

    Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020

    1 pagesTM01

    Who are the officers of BERKELEY HOMES (OXFORD & CHILTERN) 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
    338074390001
    CROWE, Caroline Lisa
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritish293831070003
    EADY, Neil Leslie
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish192196710003
    IVEY, Benjamin Hugh
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish314842330001
    LAWTON, Bruce William
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish268289150001
    MOORE, Paul
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish213426070001
    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
    RUSSELL, Elkie Catherine Lucy
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish220492570004
    STEARN, Richard James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish94050800005
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    165439750001
    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
    246046820001
    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
    DAVIS, Nigel Graham
    37 Kenwood Drive
    BR3 6QX Beckenham
    Kent
    Secretary
    37 Kenwood Drive
    BR3 6QX Beckenham
    Kent
    British56142590002
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    185644090001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    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
    211772090001
    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
    RODWAY, Timothy John
    20 Yarnton Road
    OX5 1AT Kidlington
    Oxfordshire
    Secretary
    20 Yarnton Road
    OX5 1AT Kidlington
    Oxfordshire
    British53884720002
    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
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    ALDEN, Michael William
    35 Rack End
    Standlake
    OX29 7SA Witney
    Oxfordshire
    Director
    35 Rack End
    Standlake
    OX29 7SA Witney
    Oxfordshire
    British75998730001
    COHEN, Violet
    9 Eversleigh Road
    Finchley
    N3 1HY London
    Nominee Director
    9 Eversleigh Road
    Finchley
    N3 1HY London
    British900000750001
    DAVIES, Brian Richard
    Windgarth
    Tydehams
    RG14 6JT Newbury
    Berkshire
    Director
    Windgarth
    Tydehams
    RG14 6JT Newbury
    Berkshire
    British33577440001
    DAY, Mark
    44 Kings Road
    RH13 5PR Horsham
    West Sussex
    Director
    44 Kings Road
    RH13 5PR Horsham
    West Sussex
    EnglandBritish15646810002
    EVERINGHAM, Deana Patricia
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish220855690001
    FIROOZAN, Rameen
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish86304480005
    FOX, David Anthony
    The Granary
    Station Road
    RH12 3SP Warnham
    West Sussex
    Director
    The Granary
    Station Road
    RH12 3SP Warnham
    West Sussex
    British53189170002
    FRESHNEY, Michael John
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    Director
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    EnglandBritish45689190001
    HARRISON, Steven
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish75934870004
    HODDER, Julian Paul
    Bay Tree House
    Domesday Gardens
    RH13 6LB Horsham
    West Sussex
    Director
    Bay Tree House
    Domesday Gardens
    RH13 6LB Horsham
    West Sussex
    British55391560002

    Who are the persons with significant control of BERKELEY HOMES (OXFORD & CHILTERN) 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