THE BERKELEY FESTIVAL WATERFRONT COMPANY LIMITED
Overview
| Company Name | THE BERKELEY FESTIVAL WATERFRONT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03134473 |
| 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 THE BERKELEY FESTIVAL WATERFRONT COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE BERKELEY FESTIVAL WATERFRONT COMPANY 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 THE BERKELEY FESTIVAL WATERFRONT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BERKELEY FESTIVAL WATERSIDE COMPANY LIMITED | Dec 04, 1996 | Dec 04, 1996 |
| BERKELEY CONSTRUCTION LIMITED | Dec 05, 1995 | Dec 05, 1995 |
What are the latest accounts for THE BERKELEY FESTIVAL WATERFRONT COMPANY 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 THE BERKELEY FESTIVAL WATERFRONT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for THE BERKELEY FESTIVAL WATERFRONT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 1 pages | AA | ||
Appointment of Mr Neil Leslie Eady as a director on Jan 13, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Victoria Helen Frances Mee as a secretary on Jul 15, 2025 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2022 to Apr 30, 2022 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Dec 05, 2021 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||
Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Dec 05, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||
Termination of appointment of Gemma Parsons as a secretary on May 04, 2018 | 1 pages | TM02 | ||
Appointment of Mr Jared Stephen Philip Cranney as a secretary on May 04, 2018 | 2 pages | AP03 | ||
Confirmation statement made on Dec 05, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of THE BERKELEY FESTIVAL WATERFRONT COMPANY 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 | 338295430001 | |||||||
| EADY, Neil Leslie | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 192196710003 | |||||
| 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 | |||||
| BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 166155230001 | |||||||
| CRANNEY, Jared Stephen Philip | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 246238330001 | |||||||
| DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
| DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 186435040001 | |||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||
| FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
| LEE, Roger Gordon | Secretary | Norwyn House Broad Meadow Axford RG25 2DZ Basingstoke Hampshire | British | 24025460001 | ||||||
| PARSONS, Gemma | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 212471830001 | |||||||
| PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
| PRITCHARD, Wendy Joan | Secretary | Summer Cottage 134a Kippington Road TN13 2LW Sevenoaks Kent | British | 33041280001 | ||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||
| 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 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| AKERS, Richard John | Director | Shepherds Down Hill Road GU27 2NH Haslemere Surrey | United Kingdom | English | 73246590001 | |||||
| COTTINGHAM, Philip George | Director | 53 Eastbury Road HA6 3AP Northwood Middlesex | England | British | 77221700003 | |||||
| DARBY, David Peter | Director | Farthings 67 Church Road Great Bookham KT23 3EG Leatherhead Surrey | British | 75556860001 | ||||||
| GILLOOLY, Adrian Michael | Director | 56 Longbourn SL4 3TN Windsor Berkshire | British | 90403200002 | ||||||
| GILLOOLY, Adrian Michael | Director | 22 Lakeside Grange KT13 9ZE Weybridge Surrey | British | 90403200001 | ||||||
| HODDER, Julian Paul | Director | Poundfield Lane RH14 0NZ Plaistow Sunnybank Farm West Sussex | United Kingdom | British | 55391560003 | |||||
| JACOBS, John Richard | Director | 12 Priory Quay Quay Road BH23 1DR Christchurch Dorset | British | 64717470001 | ||||||
| LEWIS, Andrew Christopher, Mr. | Director | Ponds End Cottage Brook Lane GU5 9DH Albury Heath Guildford | British | 48468880001 | ||||||
| LEWIS, Andrew Christopher, Mr. | Director | Ponds End Cottage Brook Lane GU5 9DH Albury Heath Guildford | British | 48468880001 | ||||||
| LEWIS, Roger St John Hulton | Director | Le Bocage La Rue Du Bocage St Brelade JE3 8BP Jersey Channel Islands | Great Britain | British | 30879310004 | |||||
| PIDGLEY, Anthony William | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 77499160001 | |||||
| PIDGLEY, Anthony William | Director | Kilbees Farm Hatchet Lane SL4 2EG Winkfield Berkshire | United Kingdom | British | 77499160001 | |||||
| ROPER, Graham John | Director | Summer Cottage 134a Kippington Road TN13 2LW Sevenoaks Kent | England | British | 10215970001 | |||||
| SIMPKIN, Nicolas Guy | Director | Clarence Road TW11 0BW Teddington 44 Middlesex United Kingdom | England | British | 106566480001 | |||||
| SKINNER, Jeffery Thomas | Director | 4 New Road Buckland HP22 5JB Aylesbury Buckinghamshire | British | 73853200001 | ||||||
| THOMAS, Richard | Director | Byres Reach South Road Timsbury BA3 1NA Bath | British | 58339060002 | ||||||
| TINCKNELL, Robert George | Director | 3 The Cottages Hambledon Park Wormley Lane GU8 4ER Hambledon Surrey | British | 58750020001 |
Who are the persons with significant control of THE BERKELEY FESTIVAL WATERFRONT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Berkeley Group Plc | 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