THE BERKELEY FESTIVAL WATERFRONT COMPANY LIMITED

THE BERKELEY FESTIVAL WATERFRONT COMPANY LIMITED

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

    Company NameTHE BERKELEY FESTIVAL WATERFRONT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03134473
    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 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 AddressNo

    What were the previous names of THE BERKELEY FESTIVAL WATERFRONT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BERKELEY FESTIVAL WATERSIDE COMPANY LIMITEDDec 04, 1996Dec 04, 1996
    BERKELEY CONSTRUCTION LIMITEDDec 05, 1995Dec 05, 1995

    What are the latest accounts for THE BERKELEY FESTIVAL WATERFRONT COMPANY 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 THE BERKELEY FESTIVAL WATERFRONT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for THE BERKELEY FESTIVAL WATERFRONT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesAA

    Appointment of Mr Neil Leslie Eady as a director on Jan 13, 2026

    2 pagesAP01

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP03

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

    1 pagesAA

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2022 to Apr 30, 2022

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    Confirmation statement made on Dec 05, 2021 with updates

    3 pagesCS01

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

    2 pagesCH01

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

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

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019

    1 pagesTM02

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Termination of appointment of Gemma Parsons as a secretary on May 04, 2018

    1 pagesTM02

    Appointment of Mr Jared Stephen Philip Cranney as a secretary on May 04, 2018

    2 pagesAP03

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Who are the officers of THE BERKELEY FESTIVAL WATERFRONT COMPANY 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
    338295430001
    EADY, Neil Leslie
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish192196710003
    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
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    166155230001
    CRANNEY, Jared Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    246238330001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    186435040001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    LEE, Roger Gordon
    Norwyn House
    Broad Meadow Axford
    RG25 2DZ Basingstoke
    Hampshire
    Secretary
    Norwyn House
    Broad Meadow Axford
    RG25 2DZ Basingstoke
    Hampshire
    British24025460001
    PARSONS, Gemma
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    212471830001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    PRITCHARD, Wendy Joan
    Summer Cottage
    134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    Secretary
    Summer Cottage
    134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    British33041280001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    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
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    AKERS, Richard John
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    Director
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    United KingdomEnglish73246590001
    COTTINGHAM, Philip George
    53 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    53 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    EnglandBritish77221700003
    DARBY, David Peter
    Farthings 67 Church Road
    Great Bookham
    KT23 3EG Leatherhead
    Surrey
    Director
    Farthings 67 Church Road
    Great Bookham
    KT23 3EG Leatherhead
    Surrey
    British75556860001
    GILLOOLY, Adrian Michael
    56 Longbourn
    SL4 3TN Windsor
    Berkshire
    Director
    56 Longbourn
    SL4 3TN Windsor
    Berkshire
    British90403200002
    GILLOOLY, Adrian Michael
    22 Lakeside Grange
    KT13 9ZE Weybridge
    Surrey
    Director
    22 Lakeside Grange
    KT13 9ZE Weybridge
    Surrey
    British90403200001
    HODDER, Julian Paul
    Poundfield Lane
    RH14 0NZ Plaistow
    Sunnybank Farm
    West Sussex
    Director
    Poundfield Lane
    RH14 0NZ Plaistow
    Sunnybank Farm
    West Sussex
    United KingdomBritish55391560003
    JACOBS, John Richard
    12 Priory Quay
    Quay Road
    BH23 1DR Christchurch
    Dorset
    Director
    12 Priory Quay
    Quay Road
    BH23 1DR Christchurch
    Dorset
    British64717470001
    LEWIS, Andrew Christopher, Mr.
    Ponds End Cottage
    Brook Lane
    GU5 9DH Albury Heath
    Guildford
    Director
    Ponds End Cottage
    Brook Lane
    GU5 9DH Albury Heath
    Guildford
    British48468880001
    LEWIS, Andrew Christopher, Mr.
    Ponds End Cottage
    Brook Lane
    GU5 9DH Albury Heath
    Guildford
    Director
    Ponds End Cottage
    Brook Lane
    GU5 9DH Albury Heath
    Guildford
    British48468880001
    LEWIS, Roger St John Hulton
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Director
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Great BritainBritish30879310004
    PIDGLEY, Anthony William
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish77499160001
    PIDGLEY, Anthony William
    Kilbees Farm
    Hatchet Lane
    SL4 2EG Winkfield
    Berkshire
    Director
    Kilbees Farm
    Hatchet Lane
    SL4 2EG Winkfield
    Berkshire
    United KingdomBritish77499160001
    ROPER, Graham John
    Summer Cottage 134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    Director
    Summer Cottage 134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    EnglandBritish10215970001
    SIMPKIN, Nicolas Guy
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    Director
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    EnglandBritish106566480001
    SKINNER, Jeffery Thomas
    4 New Road
    Buckland
    HP22 5JB Aylesbury
    Buckinghamshire
    Director
    4 New Road
    Buckland
    HP22 5JB Aylesbury
    Buckinghamshire
    British73853200001
    THOMAS, Richard
    Byres Reach South Road
    Timsbury
    BA3 1NA Bath
    Director
    Byres Reach South Road
    Timsbury
    BA3 1NA Bath
    British58339060002
    TINCKNELL, Robert George
    3 The Cottages Hambledon Park
    Wormley Lane
    GU8 4ER Hambledon
    Surrey
    Director
    3 The Cottages Hambledon Park
    Wormley Lane
    GU8 4ER Hambledon
    Surrey
    British58750020001

    Who are the persons with significant control of THE BERKELEY FESTIVAL WATERFRONT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Berkeley Group Plc
    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 Number1454064
    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