BERKELEY HOMES (SOUTH EAST LONDON) LIMITED
Overview
| Company Name | BERKELEY HOMES (SOUTH EAST LONDON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03710536 |
| 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 (SOUTH EAST LONDON) LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
- Construction of domestic buildings (41202) / Construction
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BERKELEY HOMES (SOUTH EAST LONDON) 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 (SOUTH EAST LONDON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKELEY HOMES (CITY & EAST LONDON) LIMITED | May 06, 1999 | May 06, 1999 |
| BERKELEY HOMES (EASTERN) LIMITED | Mar 01, 1999 | Mar 01, 1999 |
| BERKELEY SEVEN LIMITED | Feb 09, 1999 | Feb 09, 1999 |
What are the latest accounts for BERKELEY HOMES (SOUTH EAST LONDON) 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 (SOUTH EAST LONDON) LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for BERKELEY HOMES (SOUTH EAST LONDON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Paul Mark Vallone as a director on May 01, 2026 | 2 pages | AP01 | ||
Appointment of Mr David Martin Lowry as a director on May 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Karl Whiteman as a director on Apr 30, 2026 | 1 pages | TM01 | ||
Appointment of Mr Michael Arthur Edward Ellis as a director on Jan 22, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Termination of appointment of Edward Patrick Mckenna as a director on May 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter John Davidson as a director on May 23, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joseph Peter O'regan as a director on Aug 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Brian Keith Mckenzie as a director on May 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Barry as a director on Apr 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Benjamin James Williams as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Appointment of Victoria Helen Frances Mee as a secretary on Apr 10, 2024 | 3 pages | AP03 | ||
Termination of appointment of Ann Marie Dibben as a secretary on Apr 10, 2024 | 2 pages | TM02 | ||
Termination of appointment of Ashley Owen Meares as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Brian Keith Mckenzie on Aug 19, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David John Barry on Oct 08, 2022 | 2 pages | CH01 | ||
Termination of appointment of James Matthew Davies as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Director's details changed for James Matthew Davies on Nov 11, 2022 | 2 pages | CH01 | ||
Appointment of Mr Lyndon James Nunn as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Neil Leslie Eady as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Karl Whiteman as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 1 pages | AA | ||
Who are the officers of BERKELEY HOMES (SOUTH EAST LONDON) 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 | 322117900001 | |||||||
| BARR, Christian Nigel | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 313463140001 | |||||
| EADY, Neil Leslie | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 192196710003 | |||||
| ELLIS, Michael Arthur Edward | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 344561740001 | |||||
| GOLDIE, James Edward | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 313779910001 | |||||
| LEWIS, Harry James Hulton | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 109484860009 | |||||
| LOWRY, David Martin | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 348074710001 | |||||
| NUNN, Lyndon James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 179037810002 | |||||
| O'REGAN, Joseph Peter | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | Irish | 326978250001 | |||||
| PERRINS, Robert Charles Grenville | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 40362930005 | |||||
| SANDERS, Blake | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 205182550002 | |||||
| STEARN, Richard James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 94050800005 | |||||
| TIBALDI, Justin | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 108250080007 | |||||
| VALLONE, Paul Mark | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 43065040009 | |||||
| WHEELER, Benjamin Paul | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 303949750001 | |||||
| BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 165439720001 | |||||||
| CRANNEY, Jared Stephen Philip | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 246047020001 | |||||||
| DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
| DAVIS, Nigel Graham | Secretary | 37 Kenwood Drive BR3 6QX Beckenham Kent | British | 56142590002 | ||||||
| DIBBEN, Ann Marie | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 286978110001 | |||||||
| DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 185643480001 | |||||||
| FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
| FOX, David Anthony | Secretary | The Granary Station Road RH12 3SP Warnham West Sussex | British | 53189170002 | ||||||
| PARSONS, Gemma | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 211772150001 | |||||||
| PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
| PUTTEGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970006 | ||||||
| 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 | ||||||
| ABEL, Christopher | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 247193510001 | |||||
| ALDRED, Louis Charles | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 205182560002 | |||||
| BAINBRIDGE, Stuart | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 163521260001 | |||||
| BALL, Antony | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 164492750001 | |||||
| BANGS, Stephen Anthony | Director | Cobbarn Eridge Green TN3 9LA Nr Tunbridge Wells Cobbarn Grange Kent | United Kingdom | British | 135439740001 | |||||
| BARRY, David John | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | Irish | 280433160002 | |||||
| BENFIELD, Brian | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 74209520001 |
Who are the persons with significant control of BERKELEY HOMES (SOUTH EAST LONDON) 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