THE BERKELEY GROUP HOLDINGS PLC

THE BERKELEY GROUP HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE BERKELEY GROUP HOLDINGS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05172586
    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 THE BERKELEY GROUP HOLDINGS PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE BERKELEY GROUP HOLDINGS PLC located?

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

    What are the latest accounts for THE BERKELEY GROUP HOLDINGS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for THE BERKELEY GROUP HOLDINGS PLC?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for THE BERKELEY GROUP HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Feb 12, 2026

    • Capital: GBP 5,761,565.72
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 11, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Feb 11, 2026

    • Capital: GBP 5,762,517.47
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 10, 2026

    • Capital: GBP 5,764,749.26
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 29, 2026

    • Capital: GBP 5,775,970.01
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 03, 2026

    • Capital: GBP 5,771,481.17
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 02, 2026

    • Capital: GBP 5,773,725.59
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 04, 2026

    • Capital: GBP 5,769,238.10
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 05, 2026

    • Capital: GBP 5,766,993.68
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 02, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 19, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Jan 28, 2026

    • Capital: GBP 5,778,162.42
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 23, 2026

    • Capital: GBP 5,782,164.10
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 26, 2026

    • Capital: GBP 5,782,017.15
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 20, 2026

    • Capital: GBP 5,787,330.03
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 21, 2026

    • Capital: GBP 5,785,085.61
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 22, 2026

    • Capital: GBP 5,782,891.91
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 27, 2026

    • Capital: GBP 5,780,333.83
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 14, 2026

    • Capital: GBP 5,797,364.99
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 12, 2026

    • Capital: GBP 5,799,066.21
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 16, 2026

    • Capital: GBP 5,791,816.40
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 08, 2026

    • Capital: GBP 5,802,056.67
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 09, 2026

    • Capital: GBP 5,800,490.23
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 15, 2026

    • Capital: GBP 5,794,564.35
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 19, 2026

    • Capital: GBP 5,789,571.98
    4 pagesSH06

    Who are the officers of THE BERKELEY GROUP HOLDINGS PLC?

    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
    322231950001
    ADAMS, Natasha Elizabeth
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    United KingdomIrish285075600003
    ADEKUNLE, Elizabeth, The Venerable
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    United KingdomBritish209371170005
    DAKIN, Richard David Charles
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish150851590001
    DOWNEY, Rachel Sara
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish241014070001
    EADY, Neil Leslie
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish192196710003
    KEMP, Andrew Charles
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish285192530001
    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
    RICHMOND, Barbara Mary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish343919990001
    SANDS, Sarah Louise
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish283355590001
    STEARN, Richard James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish94050800005
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    165465500001
    CRANNEY, Jared Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    246044790001
    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
    265873280001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    185596040001
    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
    211771130001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    PRITCHARD, Wendy Joan
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    263577640001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMITT, John Alexander, Sir
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritish120793130001
    BARKER, Glyn
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish166635190001
    BRIGHTMORE-ARMOUR, Diana Sarah
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish180601870002
    CAREY, Antony
    Churchfield House 1 London Road
    Datchet
    SL3 9JW Slough
    Berkshire
    Director
    Churchfield House 1 London Road
    Datchet
    SL3 9JW Slough
    Berkshire
    EnglandBritish22555970001
    COPPIN, Alan Charles
    Briar Hedge
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Director
    Briar Hedge
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    EnglandBritish82808900001
    DOBSON, Michael William Romsey
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish90486890001
    ELLIS, Sean
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish302631900001
    FRY, Gregory John, Mr.
    301 Richmond Road
    TW1 2NP Twickenham
    Rose Cottage
    Middlesex
    United Kingdom
    Director
    301 Richmond Road
    TW1 2NP Twickenham
    Rose Cottage
    Middlesex
    United Kingdom
    EnglandBritish19846320004
    FRY, Gregory John, Mr.
    Rose Cottage
    301 Richmond Road
    TW1 2NP Twickenham
    Middlesex
    Director
    Rose Cottage
    301 Richmond Road
    TW1 2NP Twickenham
    Middlesex
    EnglandBritish19846320004
    HOWELL, David
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish109591300003
    JACKSON, William Nicholas
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish279546550001
    LEWIS, Roger St John Hulton
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Director
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Great BritainBritish30879310004

    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