BERKELEY HOMES (SOUTH LONDON) LIMITED
Overview
| Company Name | BERKELEY HOMES (SOUTH LONDON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04523052 |
| 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 (SOUTH LONDON) LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
- 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 (SOUTH LONDON) LIMITED located?
| Registered Office Address | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BERKELEY HOMES (SOUTH LONDON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKELEY HOMES (NORTH EAST LONDON) LIMITED | Aug 30, 2002 | Aug 30, 2002 |
What are the latest accounts for BERKELEY HOMES (SOUTH LONDON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for BERKELEY HOMES (SOUTH LONDON) LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for BERKELEY HOMES (SOUTH LONDON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Victoria Helen Frances Mee as a secretary on Jun 17, 2025 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Appointment of Mr Harry James Hulton Lewis as a director on Aug 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Blake Sanders as a director on Aug 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Neil Leslie Eady as a director on Aug 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Keith Mckenzie as a director on May 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Barry as a director on Apr 11, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Brian Keith Mckenzie on Aug 19, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David John Barry on Oct 08, 2022 | 2 pages | CH01 | ||
Termination of appointment of James Matthew Davies as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 1 pages | AA | ||
Director's details changed for Mr James Matthew Davies on Nov 11, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 1 pages | AA | ||
Termination of appointment of Mark David Tomlinson as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Anthony Fox as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 30, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Aug 30, 2021 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 1 pages | AA | ||
Appointment of Mr David John Barry as a director on Oct 08, 2020 | 2 pages | AP01 | ||
Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020 | 2 pages | CH01 | ||
Who are the officers of BERKELEY HOMES (SOUTH LONDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEE, Victoria Helen Frances | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 337106600001 | |||||||
| EADY, Neil Leslie | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 192196710003 | |||||
| LEWIS, Harry James Hulton | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 109484860009 | |||||
| PERRINS, Robert Charles Grenville | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 40362930005 | |||||
| SANDERS, Blake | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 205182550002 | |||||
| STEARN, Richard James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 94050800005 | |||||
| TIBALDI, Justin | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 108250080020 | |||||
| BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 165439710001 | |||||||
| BRICE, Paddy | Secretary | 53 Carlisle Avenue AL3 5LX St Albans Hertfordshire | British | 117415010002 | ||||||
| CRANNEY, Jared Stephen Philip | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 246046940001 | |||||||
| DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
| DAVIS, Nigel Graham | Secretary | 37 Kenwood Drive BR3 6QX Beckenham Kent | British | 56142590002 | ||||||
| DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 185759950001 | |||||||
| FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
| PARSONS, Gemma | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 211769450001 | |||||||
| PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
| 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 | ||||||
| ANDERSON, John James | Director | 26 The Tower Hopton Road Royal Arsenal SE18 67G London | United Kingdom | British | 273332280001 | |||||
| BANGS, Stephen Anthony | Director | Cobbarn Eridge Green TN3 9LA Nr Tunbridge Wells Cobbarn Grange Kent | United Kingdom | British | 135439740001 | |||||
| BARRY, David John | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | Irish | 280433160002 | |||||
| BRICE, Paddy | Director | 53 Carlisle Avenue AL3 5LX St Albans Hertfordshire | United Kingdom | British | 117415010002 | |||||
| BROWN, Steven Hamilton | Director | Flat 3 14 Arterberry Road SW20 8AJ London | United Kingdom | South African | 126692540001 | |||||
| CADMAN, Stephen James | Director | 56 Chantry Road CM23 2SG Bishops Stortford Hertfordshire | British | 85710880001 | ||||||
| DAVIES, James Matthew | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 322903500001 | |||||
| DAVIS, Nigel Graham | Director | 37 Kenwood Drive BR3 6QX Beckenham Kent | England | British | 56142590002 | |||||
| DICKINSON, Mark Davies | Director | The New House Hadlow Stair TN10 4HD Tonbridge Kent | England | British | 84683840002 | |||||
| FAIRMAN, Nicholas John | Director | 10 Well Lane Stock CM4 9LT Ingatestone | United Kingdom | British | 111335230001 | |||||
| FOX, David Anthony | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | 53189170004 | |||||
| HODGSON, Guy John | Director | 21 Elmwood Road SE24 9NU London | England | British | 85594150001 | |||||
| MCKENZIE, Brian Keith | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 188867870003 | |||||
| MEANLEY, Michael Russell | Director | Saville Close KT7 0BU Thames Ditton 6 Surrey | British | 128707690001 | ||||||
| NESBITT, Peter Victor | Director | 76 Reedham Drive CR8 4DS Purley Surrey | British | 27564990001 | ||||||
| PIDGLEY, Anthony William | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 77499160001 |
Who are the persons with significant control of BERKELEY HOMES (SOUTH LONDON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Berkeley Homes Public Limited Company | 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