BERKELEY HOMES (CENTRAL LONDON) LIMITED

BERKELEY HOMES (CENTRAL LONDON) LIMITED

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

    Company NameBERKELEY HOMES (CENTRAL LONDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04231165
    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 (CENTRAL LONDON) LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of domestic buildings (41202) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BERKELEY HOMES (CENTRAL LONDON) LIMITED located?

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

    What were the previous names of BERKELEY HOMES (CENTRAL LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY HOMES (CHELSEA BRIDGE WHARF) LIMITEDJun 08, 2001Jun 08, 2001

    What are the latest accounts for BERKELEY HOMES (CENTRAL LONDON) 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 (CENTRAL LONDON) LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for BERKELEY HOMES (CENTRAL LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Appointment of Mr Benjamin Whinnerah Annetts as a director on Nov 27, 2025

    2 pagesAP01

    Termination of appointment of Thomas Patrick O'shea as a director on Nov 18, 2025

    1 pagesTM01

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

    2 pagesAP01

    Appointment of Mr Stephen Philip Gorman as a director on Jul 22, 2025

    2 pagesAP01

    Director's details changed for Mr Thomas Matthew Rajan on Jul 23, 2025

    2 pagesCH01

    Appointment of Mr Thomas Patrick O'shea as a director on Jul 22, 2025

    2 pagesAP01

    Appointment of Mr Thomas Matthew Rajan as a director on Jul 22, 2025

    2 pagesAP01

    Termination of appointment of Patrick Gerald Duffin as a director on May 12, 2025

    1 pagesTM01

    Director's details changed for Mr Allen Edmond Michaels on Jun 09, 2025

    2 pagesCH01

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    1 pagesAA

    Confirmation statement made on Jun 08, 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

    Director's details changed for Mr Allen Edmond Michaels on Mar 18, 2024

    2 pagesCH01

    Termination of appointment of James Lockwood as a director on Mar 04, 2024

    1 pagesTM01

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

    2 pagesCH01

    Director's details changed for Mr Andrew James Carson on Dec 11, 2021

    2 pagesCH01

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

    1 pagesAA

    Appointment of Mrs Sarah Jane Bluh as a director on Jan 02, 2024

    2 pagesAP01

    Termination of appointment of Daniel Andrew Shane as a director on Dec 20, 2023

    1 pagesTM01

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Toni Paul Byrne-Price as a director on Mar 16, 2023

    1 pagesTM01

    Appointment of Mr Michael James Crowson as a director on Mar 16, 2023

    2 pagesAP01

    Who are the officers of BERKELEY HOMES (CENTRAL LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEE, Victoria Helen Frances
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    322115570001
    ANNETTS, Benjamin Whinnerah
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish296731920001
    BANNON, David Anthony
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomIrish118294590001
    BLUH, Sarah Jane
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish142191940003
    CARSON, Andrew James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish179037840003
    CROWSON, Michael James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish286078090001
    EADY, Neil Leslie
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish192196710003
    GORMAN, Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish111450030002
    MICHAELS, Allen Edmond
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish190847280008
    NICHOLSON, Jack Trevor Ross
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish254118670001
    NUNN, Lyndon James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish179037810002
    PERRINS, Robert Charles Grenville
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish40362930005
    POCOCK, Tom Edward
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish179037880002
    RAJAN, Thomas Matthew
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish338337630001
    STEARN, Richard James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish94050800005
    VALLONE, Paul Mark
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritish43065040009
    WHITEMAN, Karl
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish73315990006
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    165404450001
    CAREY, Anthony John
    227 Willow Road
    EN1 3BT Enfield
    Middlesex
    Secretary
    227 Willow Road
    EN1 3BT Enfield
    Middlesex
    British76594380002
    CRANNEY, Jared Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    246046910001
    CURWEN, Philip James
    Sunnycroft
    11 Longdown Lane North Ewell Downs
    KT17 3HY Epsom
    Surrey
    Secretary
    Sunnycroft
    11 Longdown Lane North Ewell Downs
    KT17 3HY Epsom
    Surrey
    British81293290002
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DIBBEN, Ann Marie
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    286978090001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    185665260001
    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
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    211771880001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    STEARN, Richard James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    196690390001
    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
    ANDERSON, John James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish273332280001
    ANDERSON, John James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish273332280001
    BANNON, David Anthony
    No. 4 Redwood Close
    Northgate
    RH10 8JL Crawley
    West Sussex
    Director
    No. 4 Redwood Close
    Northgate
    RH10 8JL Crawley
    West Sussex
    United KingdomIrish118294590001

    Who are the persons with significant control of BERKELEY HOMES (CENTRAL LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Homes Public Limited Company
    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 Number4088248
    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