BERKELEY HOMES (SOUTH LONDON) LIMITED

BERKELEY HOMES (SOUTH LONDON) LIMITED

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

    Company NameBERKELEY HOMES (SOUTH LONDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04523052
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    BERKELEY HOMES (NORTH EAST LONDON) LIMITEDAug 30, 2002Aug 30, 2002

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

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    2 pagesAA

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Appointment of Victoria Helen Frances Mee as a secretary on Jun 17, 2025

    2 pagesAP03

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

    2 pagesAA

    Appointment of Mr Harry James Hulton Lewis as a director on Aug 09, 2024

    2 pagesAP01

    Appointment of Mr Blake Sanders as a director on Aug 09, 2024

    2 pagesAP01

    Appointment of Mr Neil Leslie Eady as a director on Aug 09, 2024

    2 pagesAP01

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    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

    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

    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 Aug 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    1 pagesAA

    Termination of appointment of Mark David Tomlinson as a director on Nov 03, 2022

    1 pagesTM01

    Termination of appointment of David Anthony Fox as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Aug 30, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    1 pagesAA

    Confirmation statement made on Aug 30, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    1 pagesAA

    Appointment of Mr David John Barry as a director on Oct 08, 2020

    2 pagesAP01

    Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020

    2 pagesCH01

    Who are the officers of BERKELEY HOMES (SOUTH 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
    337106600001
    EADY, Neil Leslie
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish192196710003
    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
    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
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    165439710001
    BRICE, Paddy
    53 Carlisle Avenue
    AL3 5LX St Albans
    Hertfordshire
    Secretary
    53 Carlisle Avenue
    AL3 5LX St Albans
    Hertfordshire
    British117415010002
    CRANNEY, Jared Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    246046940001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DAVIS, Nigel Graham
    37 Kenwood Drive
    BR3 6QX Beckenham
    Kent
    Secretary
    37 Kenwood Drive
    BR3 6QX Beckenham
    Kent
    British56142590002
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    185759950001
    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
    211769450001
    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
    ANDERSON, John James
    26 The Tower Hopton Road
    Royal Arsenal
    SE18 67G London
    Director
    26 The Tower Hopton Road
    Royal Arsenal
    SE18 67G London
    United KingdomBritish273332280001
    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
    BRICE, Paddy
    53 Carlisle Avenue
    AL3 5LX St Albans
    Hertfordshire
    Director
    53 Carlisle Avenue
    AL3 5LX St Albans
    Hertfordshire
    United KingdomBritish117415010002
    BROWN, Steven Hamilton
    Flat 3
    14 Arterberry Road
    SW20 8AJ London
    Director
    Flat 3
    14 Arterberry Road
    SW20 8AJ London
    United KingdomSouth African126692540001
    CADMAN, Stephen James
    56 Chantry Road
    CM23 2SG Bishops Stortford
    Hertfordshire
    Director
    56 Chantry Road
    CM23 2SG Bishops Stortford
    Hertfordshire
    British85710880001
    DAVIES, James Matthew
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish322903500001
    DAVIS, Nigel Graham
    37 Kenwood Drive
    BR3 6QX Beckenham
    Kent
    Director
    37 Kenwood Drive
    BR3 6QX Beckenham
    Kent
    EnglandBritish56142590002
    DICKINSON, Mark Davies
    The New House
    Hadlow Stair
    TN10 4HD Tonbridge
    Kent
    Director
    The New House
    Hadlow Stair
    TN10 4HD Tonbridge
    Kent
    EnglandBritish84683840002
    FAIRMAN, Nicholas John
    10 Well Lane
    Stock
    CM4 9LT Ingatestone
    Director
    10 Well Lane
    Stock
    CM4 9LT Ingatestone
    United KingdomBritish111335230001
    FOX, David Anthony
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritish53189170004
    HODGSON, Guy John
    21 Elmwood Road
    SE24 9NU London
    Director
    21 Elmwood Road
    SE24 9NU London
    EnglandBritish85594150001
    MCKENZIE, Brian Keith
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish188867870003
    MEANLEY, Michael Russell
    Saville Close
    KT7 0BU Thames Ditton
    6
    Surrey
    Director
    Saville Close
    KT7 0BU Thames Ditton
    6
    Surrey
    British128707690001
    NESBITT, Peter Victor
    76 Reedham Drive
    CR8 4DS Purley
    Surrey
    Director
    76 Reedham Drive
    CR8 4DS Purley
    Surrey
    British27564990001
    PIDGLEY, Anthony William
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish77499160001

    Who are the persons with significant control of BERKELEY HOMES (SOUTH 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