BERKELEY HOMES PUBLIC LIMITED COMPANY

BERKELEY HOMES PUBLIC LIMITED COMPANY

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

    Company NameBERKELEY HOMES PUBLIC LIMITED COMPANY
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04088248
    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 PUBLIC LIMITED COMPANY?

    • Development of building projects (41100) / Construction
    • Construction of domestic buildings (41202) / Construction
    • Activities of construction holding companies (64203) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BERKELEY HOMES PUBLIC LIMITED COMPANY located?

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

    What were the previous names of BERKELEY HOMES PUBLIC LIMITED COMPANY?

    Previous Company Names
    Company NameFromUntil
    BERKELEY TWENTY-SIX PUBLIC LIMITED COMPANYOct 06, 2000Oct 06, 2000

    What are the latest accounts for BERKELEY HOMES PUBLIC LIMITED COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for BERKELEY HOMES PUBLIC LIMITED COMPANY?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for BERKELEY HOMES PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Allen Edmond Michaels as a director on Dec 19, 2025

    2 pagesAP01

    Full accounts made up to Apr 30, 2025

    40 pagesAA

    Appointment of Mr Neil Leslie Eady as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Allen Edmond Michaels as a director on Apr 14, 2025

    1 pagesTM01

    Director's details changed for Mr Allen Edmond Michaels on Feb 24, 2025

    2 pagesCH01

    Appointment of Mr Allen Edmond Michaels as a director on Feb 24, 2025

    2 pagesAP01

    Confirmation statement made on Jan 30, 2025 with updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    39 pagesAA

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Appointment of Victoria Helen Frances Mee as a secretary on Apr 10, 2024

    3 pagesAP03

    Termination of appointment of Ann Marie Dibben as a secretary on Apr 10, 2024

    2 pagesTM02

    Termination of appointment of Allen Edmond Michaels as a director on Feb 22, 2024

    1 pagesTM01

    Director's details changed for Mr Allen Edmond Michaels on Jan 25, 2024

    2 pagesCH01

    Appointment of Mr Allen Edmond Michaels as a director on Jan 17, 2024

    2 pagesAP01

    Director's details changed for Mrs Elkie Catherine Lucy Russell on Feb 11, 2022

    2 pagesCH01

    Termination of appointment of Allen Edmond Michaels as a director on Nov 13, 2023

    1 pagesTM01

    Appointment of Mr Allen Edmond Michaels as a director on Nov 09, 2023

    2 pagesAP01

    Full accounts made up to Apr 30, 2023

    40 pagesAA

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter James Smith as a director on Sep 04, 2023

    1 pagesTM01

    Full accounts made up to Apr 30, 2022

    41 pagesAA

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    36 pagesAA

    Confirmation statement made on Oct 06, 2021 with updates

    3 pagesCS01

    Director's details changed for Mr Paul Mark Vallone on Feb 26, 2019

    2 pagesCH01

    Who are the officers of BERKELEY HOMES PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEE, Victoria Helen Frances
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Secretary
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    322115780001
    EADY, Neil Leslie
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish192196710003
    GILBERT, Christopher Lee
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish161804960002
    MICHAELS, Allen Edmond
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish190847280008
    PERRINS, Robert Charles Grenville
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish40362930005
    RUSSELL, Elkie Catherine Lucy
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish220492570004
    STEARN, Richard James
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish94050800005
    TIBALDI, Justin
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish108250080020
    VALLONE, Paul Mark
    The Roundell
    Pickwell Estate, Buncton Lane
    RH17 5RE Bolney
    West Sussex
    Director
    The Roundell
    Pickwell Estate, Buncton Lane
    RH17 5RE Bolney
    West Sussex
    EnglandBritish43065040009
    WHITEMAN, Karl
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish73315990006
    BRADSHAW, Alastair
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Secretary
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    165465510001
    CRANNEY, Jared Stephen Philip
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Secretary
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    246046680001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DIBBEN, Ann Marie
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Secretary
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    265873170001
    DRIVER, Elaine Anne
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Secretary
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    185596050001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    PARSONS, Gemma
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Secretary
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    211770240001
    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
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Secretary
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    263577660001
    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
    ALLPORT, Jeremy Cole
    24 Hillier Road
    SW11 6AU London
    Director
    24 Hillier Road
    SW11 6AU London
    British110436980001
    BANGS, Stephen Anthony
    Cobbarn
    Eridge Green
    TN3 9LA Nr Tunbridge Wells
    Cobbarn Grange
    Kent
    Director
    Cobbarn
    Eridge Green
    TN3 9LA Nr Tunbridge Wells
    Cobbarn Grange
    Kent
    United KingdomBritish135439740001
    BRAND, Alistair James
    4 Avonstowe Close
    BR6 8NA Orpington
    Kent
    Director
    4 Avonstowe Close
    BR6 8NA Orpington
    Kent
    EnglandBritish18180130005
    CALVERLEY, Charles
    99 Vanbrugh Park
    Blackheath
    SE3 7AL London
    Director
    99 Vanbrugh Park
    Blackheath
    SE3 7AL London
    British90126810001
    CHANT, Alisdair Mark
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    British60254110002
    CLANFORD, Piers Martin
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    British90126860002
    CURWEN, Philip James
    Sunnycroft
    11 Longdown Lane North Ewell Downs
    KT17 3HY Epsom
    Surrey
    Director
    Sunnycroft
    11 Longdown Lane North Ewell Downs
    KT17 3HY Epsom
    Surrey
    British81293290002
    DICKINSON, Mark Davies
    The New House
    Hadlow Stair
    TN10 4HD Tonbridge
    Kent
    Director
    The New House
    Hadlow Stair
    TN10 4HD Tonbridge
    Kent
    EnglandBritish84683840002
    FIROOZAN, Rameen
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    United KingdomBritish86304480005
    FLAY, Darryl John
    8 Readers Court
    ME18 5EY Teston
    Kent
    Director
    8 Readers Court
    ME18 5EY Teston
    Kent
    United KingdomBritish81343430001
    FOX, David Anthony
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    Director
    19 Portsmouth Road
    Cobham
    KT11 1JG Surrey
    EnglandBritish53189170004
    HODDER, Julian Paul
    Poundfield Lane
    RH14 0NZ Plaistow
    Sunnybank Farm
    West Sussex
    Director
    Poundfield Lane
    RH14 0NZ Plaistow
    Sunnybank Farm
    West Sussex
    United KingdomBritish55391560003

    Who are the persons with significant control of BERKELEY HOMES PUBLIC LIMITED COMPANY?

    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
    Yes
    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.
    Tbg (3) 2009 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 Shaers
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number7043083
    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.

    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