BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY
Overview
| Company Name | BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05073692 |
| 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 (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
- Construction of domestic buildings (41202) / Construction
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY located?
| Registered Office Address | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BERKELEY HOMES (CENTRAL & WEST LONDON) 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 (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY?
| Last Confirmation Statement Made Up To | Jan 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2025 |
| Overdue | No |
What are the latest filings for BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 1 pages | AA | ||
Appointment of Mr Neil Leslie Eady as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 1 pages | AA | ||
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 | ||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Mark Vallone on Feb 26, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 1 pages | AA | ||
Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Wendy Joan Pritchard as a secretary on Jan 06, 2020 | 1 pages | TM02 | ||
Appointment of Mrs Ann Marie Dibben as a secretary on Jan 06, 2020 | 2 pages | AP03 | ||
Appointment of Ms Wendy Joan Pritchard as a secretary on Oct 21, 2019 | 2 pages | AP03 | ||
Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 1 pages | AA | ||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 1 pages | AA | ||
Who are the officers of BERKELEY HOMES (CENTRAL & WEST LONDON) 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 | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 322115720001 | |||||||
| EADY, Neil Leslie | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 192196710003 | |||||
| PERRINS, Robert Charles Grenville | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 40362930005 | |||||
| STEARN, Richard James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 94050800005 | |||||
| VALLONE, Paul Mark | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | 43065040009 | |||||
| WHITEMAN, Karl | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 73315990006 | |||||
| BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 165404320001 | |||||||
| CRANNEY, Jared Stephen Philip | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 246046720001 | |||||||
| DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
| DIBBEN, Ann Marie | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 265873130001 | |||||||
| DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 185665290001 | |||||||
| 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 | 211761390001 | |||||||
| PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
| PRITCHARD, Wendy Joan | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 263577590001 | |||||||
| 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 | ||||||
| CURWEN, Philip James | Director | Sunnycroft 11 Longdown Lane North Ewell Downs KT17 3HY Epsom Surrey | British | 81293290002 | ||||||
| GORMAN, Stephen Philip | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 111450030002 | |||||
| PHILLIPS, Matthew | Director | 11 Maypole Drive Kingshill ME19 4BP West Malling Kent | British | 113235110001 | ||||||
| PIDGLEY, Anthony William | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 77499160001 | |||||
| SIMPKIN, Nicolas Guy | Director | Clarence Road TW11 0BW Teddington 44 Middlesex United Kingdom | England | British | 106566480001 |
Who are the persons with significant control of BERKELEY HOMES (CENTRAL & WEST LONDON) 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 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 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