BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED

BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED

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

    Company NameBERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03809193
    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 (SOUTH WESTERN HOUSE NO. 1) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED located?

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

    What were the previous names of BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURSTFLAME LIMITEDJul 19, 1999Jul 19, 1999

    What are the latest accounts for BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) 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 (SOUTH WESTERN HOUSE NO. 1) LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Confirmation statement made on Jul 19, 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 Jul 19, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Harry James Hulton Lewis as a director on Apr 03, 2023

    1 pagesTM01

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

    1 pagesAA

    Termination of appointment of Graham John Chivers as a director on Nov 23, 2022

    1 pagesTM01

    Confirmation statement made on Jul 19, 2022 with updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

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

    1 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Appointment of Mr Robert Charles Grenville Perrins as a director on Jun 26, 2020

    2 pagesAP01

    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 Jul 19, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Bainbridge as a director on May 16, 2019

    1 pagesTM01

    Termination of appointment of Christopher Lee Gilbert as a director on May 16, 2019

    1 pagesTM01

    Appointment of Mr Harry James Hulton Lewis as a director on May 16, 2019

    2 pagesAP01

    Who are the officers of BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) 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
    338074380001
    EADY, Neil Leslie
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    United KingdomBritish192196710003
    PERRINS, Robert Charles Grenville
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    United KingdomBritish40362930005
    STEARN, Richard James
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    United KingdomBritish94050800005
    ALLEN, Michael Stuart
    10 Tamarisk Rise
    RG40 1WG Wokingham
    Berkshire
    Secretary
    10 Tamarisk Rise
    RG40 1WG Wokingham
    Berkshire
    British87005110001
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    165439700001
    CRANNEY, Jared Stephen Philip
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    246630820001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DIGGINS, John Patrick
    17 Tithe Close
    KT12 2EX Walton On Thames
    Surrey
    Secretary
    17 Tithe Close
    KT12 2EX Walton On Thames
    Surrey
    British93417370001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    186342460001
    ELLIS, Roy
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    Secretary
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    British52288200001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    MARSHALSAY, Griffith Mccallum
    196a Reading Road
    RG41 1LH Wokingham
    Berkshire
    Secretary
    196a Reading Road
    RG41 1LH Wokingham
    Berkshire
    British84204410001
    MCDONAGH, Stuart Ali
    19 Greek Thomson Road
    Balfron
    G63 0RE Glasgow
    Lanarkshire
    Secretary
    19 Greek Thomson Road
    Balfron
    G63 0RE Glasgow
    Lanarkshire
    British117628720001
    PARSONS, Gemma
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    211768560001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    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
    TWOMEY, Brendan
    3 Ramsay Road
    OX3 8AX Headington
    Oxford
    Secretary
    3 Ramsay Road
    OX3 8AX Headington
    Oxford
    British111451070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Michael Stuart
    10 Tamarisk Rise
    RG40 1WG Wokingham
    Berkshire
    Director
    10 Tamarisk Rise
    RG40 1WG Wokingham
    Berkshire
    British87005110001
    BAINBRIDGE, Stuart James
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    EnglandBritish163521260002
    BRAY, David Richard John
    348 Nine Mile Ride
    Finchampstead
    RG40 3NJ Wokingham
    Berkshire
    Director
    348 Nine Mile Ride
    Finchampstead
    RG40 3NJ Wokingham
    Berkshire
    EnglandBritish125399520001
    CARDEN, David John
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    United KingdomBritish173479540001
    CHIVERS, Graham John
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    EnglandBritish210989010001
    DIGGINS, John Patrick
    17 Tithe Close
    KT12 2EX Walton On Thames
    Surrey
    Director
    17 Tithe Close
    KT12 2EX Walton On Thames
    Surrey
    British93417370001
    GILBERT, Christopher Lee
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    United KingdomBritish161804960002
    HODDER, Julian Paul
    Poundfield Lane
    RH14 0NZ Plaistow
    Sunnybank Farm
    West Sussex
    Director
    Poundfield Lane
    RH14 0NZ Plaistow
    Sunnybank Farm
    West Sussex
    United KingdomBritish55391560003
    HODGES, Gary John
    Moonstone
    Boughton Hall Avenue Send
    GU237DD Woking
    Surrey
    Director
    Moonstone
    Boughton Hall Avenue Send
    GU237DD Woking
    Surrey
    United KingdomBritish192947290001
    LEWIS, Harry James Hulton
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    United KingdomBritish109484860009
    LOWRY, David Martin
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    United KingdomSouth African175562070001
    MARSHALSAY, Griffith Mccallum
    196a Reading Road
    RG41 1LH Wokingham
    Berkshire
    Director
    196a Reading Road
    RG41 1LH Wokingham
    Berkshire
    British84204410001
    MICHIE, Angus James
    73 Iffley Road
    W6 0PD London
    Director
    73 Iffley Road
    W6 0PD London
    British101049160001
    PETERS, Andrew Nicholas
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    United KingdomBritish187548880001
    PIDGLEY, Anthony William
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    Director
    Berkeley House
    19 Portsmouth Road Cobham
    KT11 1JG Surrey
    United KingdomBritish77499160001

    Who are the persons with significant control of BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Homes (Hampshire) Limited
    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 FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number2625993
    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