BERKELEY HOMES PUBLIC LIMITED COMPANY
Overview
| Company Name | BERKELEY HOMES PUBLIC LIMITED COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04088248 |
| 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 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 Address | No |
What were the previous names of BERKELEY HOMES PUBLIC LIMITED COMPANY?
| Company Name | From | Until |
|---|---|---|
| BERKELEY TWENTY-SIX PUBLIC LIMITED COMPANY | Oct 06, 2000 | Oct 06, 2000 |
What are the latest accounts for BERKELEY HOMES PUBLIC LIMITED COMPANY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for BERKELEY HOMES PUBLIC LIMITED COMPANY?
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | No |
What are the latest filings for BERKELEY HOMES PUBLIC LIMITED COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Allen Edmond Michaels as a director on Dec 19, 2025 | 2 pages | AP01 | ||
Full accounts made up to Apr 30, 2025 | 40 pages | AA | ||
Appointment of Mr Neil Leslie Eady as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Allen Edmond Michaels as a director on Apr 14, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Allen Edmond Michaels on Feb 24, 2025 | 2 pages | CH01 | ||
Appointment of Mr Allen Edmond Michaels as a director on Feb 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 30, 2025 with updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2024 | 39 pages | AA | ||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||
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 Allen Edmond Michaels as a director on Feb 22, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Allen Edmond Michaels on Jan 25, 2024 | 2 pages | CH01 | ||
Appointment of Mr Allen Edmond Michaels as a director on Jan 17, 2024 | 2 pages | AP01 | ||
Director's details changed for Mrs Elkie Catherine Lucy Russell on Feb 11, 2022 | 2 pages | CH01 | ||
Termination of appointment of Allen Edmond Michaels as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Allen Edmond Michaels as a director on Nov 09, 2023 | 2 pages | AP01 | ||
Full accounts made up to Apr 30, 2023 | 40 pages | AA | ||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter James Smith as a director on Sep 04, 2023 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2022 | 41 pages | AA | ||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2021 | 36 pages | AA | ||
Confirmation statement made on Oct 06, 2021 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Mark Vallone on Feb 26, 2019 | 2 pages | CH01 | ||
Who are the officers of BERKELEY HOMES PUBLIC LIMITED COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEE, Victoria Helen Frances | Secretary | 19 Portsmouth Road Cobham KT11 1JG Surrey | 322115780001 | |||||||
| EADY, Neil Leslie | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 192196710003 | |||||
| GILBERT, Christopher Lee | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 161804960002 | |||||
| MICHAELS, Allen Edmond | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 190847280008 | |||||
| PERRINS, Robert Charles Grenville | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 40362930005 | |||||
| RUSSELL, Elkie Catherine Lucy | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 220492570004 | |||||
| STEARN, Richard James | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 94050800005 | |||||
| TIBALDI, Justin | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 108250080020 | |||||
| VALLONE, Paul Mark | Director | The Roundell Pickwell Estate, Buncton Lane RH17 5RE Bolney West Sussex | England | British | 43065040009 | |||||
| WHITEMAN, Karl | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 73315990006 | |||||
| BRADSHAW, Alastair | Secretary | 19 Portsmouth Road Cobham KT11 1JG Surrey | 165465510001 | |||||||
| CRANNEY, Jared Stephen Philip | Secretary | 19 Portsmouth Road Cobham KT11 1JG Surrey | 246046680001 | |||||||
| DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
| DIBBEN, Ann Marie | Secretary | 19 Portsmouth Road Cobham KT11 1JG Surrey | 265873170001 | |||||||
| DRIVER, Elaine Anne | Secretary | 19 Portsmouth Road Cobham KT11 1JG Surrey | 185596050001 | |||||||
| FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
| PARSONS, Gemma | Secretary | 19 Portsmouth Road Cobham KT11 1JG Surrey | 211770240001 | |||||||
| PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
| PRITCHARD, Wendy Joan | Secretary | 19 Portsmouth Road Cobham KT11 1JG Surrey | 263577660001 | |||||||
| PRITCHARD, Wendy Joan | Secretary | Summer Cottage 134a Kippington Road TN13 2LW Sevenoaks Kent | British | 33041280001 | ||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||
| 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 | ||||||
| ALLPORT, Jeremy Cole | Director | 24 Hillier Road SW11 6AU London | British | 110436980001 | ||||||
| BANGS, Stephen Anthony | Director | Cobbarn Eridge Green TN3 9LA Nr Tunbridge Wells Cobbarn Grange Kent | United Kingdom | British | 135439740001 | |||||
| BRAND, Alistair James | Director | 4 Avonstowe Close BR6 8NA Orpington Kent | England | British | 18180130005 | |||||
| CALVERLEY, Charles | Director | 99 Vanbrugh Park Blackheath SE3 7AL London | British | 90126810001 | ||||||
| CHANT, Alisdair Mark | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | British | 60254110002 | ||||||
| CLANFORD, Piers Martin | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | British | 90126860002 | ||||||
| CURWEN, Philip James | Director | Sunnycroft 11 Longdown Lane North Ewell Downs KT17 3HY Epsom Surrey | British | 81293290002 | ||||||
| DICKINSON, Mark Davies | Director | The New House Hadlow Stair TN10 4HD Tonbridge Kent | England | British | 84683840002 | |||||
| FIROOZAN, Rameen | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | United Kingdom | British | 86304480005 | |||||
| FLAY, Darryl John | Director | 8 Readers Court ME18 5EY Teston Kent | United Kingdom | British | 81343430001 | |||||
| FOX, David Anthony | Director | 19 Portsmouth Road Cobham KT11 1JG Surrey | England | British | 53189170004 | |||||
| HODDER, Julian Paul | Director | Poundfield Lane RH14 0NZ Plaistow Sunnybank Farm West Sussex | United Kingdom | British | 55391560003 |
Who are the persons with significant control of BERKELEY HOMES PUBLIC LIMITED COMPANY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Berkeley Group Plc | Apr 06, 2016 | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tbg (3) 2009 Limited | 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