BERKELEY GROUP PENSION TRUSTEES LIMITED

BERKELEY GROUP PENSION TRUSTEES LIMITED

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

    Company NameBERKELEY GROUP PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03331217
    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 GROUP PENSION TRUSTEES LIMITED?

    • Pension funding (65300) / Financial and insurance activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BERKELEY GROUP PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BERKELEY GROUP PENSION TRUSTEES 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 GROUP PENSION TRUSTEES 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 GROUP PENSION TRUSTEES 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 Dec 09, 2025

    2 pagesAP01

    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 Jan 08, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr David Martin Lowry on Jan 26, 2024

    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

    Appointment of Mr Richard James Stearn as a director on Oct 27, 2023

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Mar 05, 2022 with updates

    3 pagesCS01

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

    1 pagesAA

    Termination of appointment of Graham John Roper as a director on Sep 19, 2021

    1 pagesTM01

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

    1 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr David Martin Lowry as a director on Jan 04, 2021

    2 pagesAP01

    Termination of appointment of David Martin Lowry as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    1 pagesAA

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

    1 pagesTM02

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    1 pagesAA

    Who are the officers of BERKELEY GROUP PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEE, Victoria Helen Frances
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    338043400001
    EADY, Neil Leslie
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    United KingdomBritish192196710003
    LOWRY, David Martin
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    United KingdomBritish175562070003
    STEARN, Richard James
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    United KingdomBritish94050800005
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    165404520001
    CRANNEY, Jared Stephen Philip
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    246187760001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    185665350001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    PARSONS, Gemma
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    211768040001
    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
    BELLINGER, Mark
    New Barn Farmhouse
    Horsham Road
    RH12 3AS Ellens Green
    West Sussex
    Director
    New Barn Farmhouse
    Horsham Road
    RH12 3AS Ellens Green
    West Sussex
    British114433630001
    CALLAGHAN, Susan Yvonne
    203 Mount Pleasant Lane
    Bricket Wood
    AL2 3XR St. Albans
    Hertfordshire
    Director
    203 Mount Pleasant Lane
    Bricket Wood
    AL2 3XR St. Albans
    Hertfordshire
    United KingdomBritish75240600002
    DREWETT, Fiona Jane
    16 Fanthorpe Street
    Putney
    SW15 1DZ London
    Director
    16 Fanthorpe Street
    Putney
    SW15 1DZ London
    British66524170002
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Director
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    United KingdomBritish191938310001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Director
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    United KingdomBritish191938310001
    LOWRY, David Martin
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    United KingdomBritish175562070002
    MARKS, Benjamin James
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    United KingdomBritish81100240007
    MCARTHUR, Alexander Nigel
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    Director
    138 King Charles Road
    KT5 8QN Surbiton
    Surrey
    United KingdomBritish1571200001
    PARKIN, Vanessa Jane
    32 St Charles Court
    St Charles Place
    KT13 8JH Weybridge
    Surrey
    Director
    32 St Charles Court
    St Charles Place
    KT13 8JH Weybridge
    Surrey
    British51952560001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Director
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    RODWAY, Timothy John
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    United KingdomBritish53884720002
    ROPER, Graham John
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    EnglandBritish10215970001
    SIMPKIN, Nicolas Guy
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    Director
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    EnglandBritish106566480001
    STEARN, Richard James
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    Director
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    United KingdomBritish94050800002
    SWEETNAM, Patrick Francis
    9 Princes Drive
    Oxshott
    KT22 0UL Leatherhead
    Surrey
    Director
    9 Princes Drive
    Oxshott
    KT22 0UL Leatherhead
    Surrey
    United KingdomBritish97529190001
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Director
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    TISI, Christopher Bernard
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    EnglandBritish34431430001
    WAKELEY, Guy Richard, Dr
    37 Somerset Road
    TW11 8RT Teddington
    Middlesex
    Director
    37 Somerset Road
    TW11 8RT Teddington
    Middlesex
    British89969140001
    WHEATCROFT, Stephen John
    2 Meg Lane
    Broken Cross
    SK10 3LB Macclesfield
    Director
    2 Meg Lane
    Broken Cross
    SK10 3LB Macclesfield
    EnglandBritish66118250002
    WINSON, Simon
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    British104258550001

    Who are the persons with significant control of BERKELEY GROUP PENSION TRUSTEES 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 Number01454064
    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