BERKELEY HOMES (NORTH EAST LONDON) LIMITED

BERKELEY HOMES (NORTH EAST LONDON) LIMITED

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

    Company NameBERKELEY HOMES (NORTH EAST LONDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04294000
    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 (NORTH EAST LONDON) LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction

    Where is BERKELEY HOMES (NORTH EAST 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 (NORTH EAST LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY HOMES (HERTFORDSHIRE & CAMBRIDGESHIRE) LIMITEDSep 26, 2001Sep 26, 2001

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

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Arthur Edward Ellis as a director on Jan 22, 2026

    2 pagesAP01

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

    2 pagesAA

    Confirmation statement made on Sep 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Peter John Davidson as a director on May 23, 2025

    1 pagesTM01

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

    1 pagesAA

    Confirmation statement made on Sep 26, 2024 with updates

    3 pagesCS01

    Appointment of Mr Christian Nigel Barr as a director on Aug 09, 2024

    2 pagesAP01

    Appointment of Mr Benjamin Paul Wheeler as a director on Aug 09, 2024

    2 pagesAP01

    Appointment of Mr Joseph Peter O'regan as a director on Aug 09, 2024

    2 pagesAP01

    Termination of appointment of Brian Keith Mckenzie as a director on May 29, 2024

    1 pagesTM01

    Termination of appointment of David John Barry as a director on Apr 11, 2024

    1 pagesTM01

    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 Charlotte Elizabeth Berrington as a director on Mar 11, 2024

    1 pagesTM01

    Termination of appointment of Ashley Owen Meares as a director on Feb 07, 2024

    1 pagesTM01

    Director's details changed for Mr Brian Keith Mckenzie on Aug 19, 2020

    2 pagesCH01

    Director's details changed for Mr David John Barry on Oct 08, 2022

    2 pagesCH01

    Termination of appointment of James Matthew Davies as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Karl Whiteman as a director on Feb 01, 2024

    2 pagesAP01

    Appointment of Mr Neil Leslie Eady as a director on Feb 01, 2024

    2 pagesAP01

    Appointment of Mr Lyndon James Nunn as a director on Feb 01, 2024

    2 pagesAP01

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

    1 pagesAA

    Director's details changed for Mr James Matthew Davies on Nov 11, 2022

    2 pagesCH01

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Edward Goldie as a director on Jul 18, 2023

    2 pagesAP01

    Who are the officers of BERKELEY HOMES (NORTH EAST 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
    322114060001
    BARR, Christian Nigel
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish313463140001
    EADY, Neil Leslie
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish192196710003
    ELLIS, Michael Arthur Edward
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish344561740001
    GOLDIE, James Edward
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish313779910001
    LEWIS, Harry James Hulton
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish109484860009
    NUNN, Lyndon James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish179037810002
    O'REGAN, Joseph Peter
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomIrish326978250001
    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
    SANDERS, Blake
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish205182550002
    STEARN, Richard James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish94050800005
    TIBALDI, Justin
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish108250080020
    WHEELER, Benjamin Paul
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish303949750001
    WHITEMAN, Karl
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish73315990006
    YOUNG, Chloe Frances
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish290391780001
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    165439760001
    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
    246046920001
    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
    304779990001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    185643390001
    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
    211772500001
    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
    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
    ABEL, Christopher
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish247193510001
    ALDRED, Louis Charles
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish205182560002
    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
    BARRY, David John
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomIrish280433160002
    BENFIELD, Brian
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish74209520001
    BENTLEY, Paul Richard Michael
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish81065230001
    BERRINGTON, Charlotte Elizabeth
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish290526710001
    BROWN, Steven Hamilton
    Flat 3
    14 Arterberry Road
    SW20 8AJ London
    Director
    Flat 3
    14 Arterberry Road
    SW20 8AJ London
    United KingdomSouth African126692540001

    Who are the persons with significant control of BERKELEY HOMES (NORTH EAST 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