BERKELEY URBAN RENAISSANCE LIMITED

BERKELEY URBAN RENAISSANCE LIMITED

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

    Company NameBERKELEY URBAN RENAISSANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05541599
    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 URBAN RENAISSANCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BERKELEY URBAN RENAISSANCE LIMITED located?

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

    What are the latest accounts for BERKELEY URBAN RENAISSANCE 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 URBAN RENAISSANCE LIMITED?

    Last Confirmation Statement Made Up ToAug 19, 2026
    Next Confirmation Statement DueSep 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2025
    OverdueNo

    What are the latest filings for BERKELEY URBAN RENAISSANCE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAA

    Appointment of Mr Neil Leslie Eady as a director on Jan 13, 2026

    2 pagesAP01

    Confirmation statement made on Aug 19, 2025 with no updates

    3 pagesCS01

    Appointment of Victoria Helen Frances Mee as a secretary on Jul 15, 2025

    2 pagesAP03

    Director's details changed for Mr Allen Edmond Michaels on Jun 09, 2025

    2 pagesCH01

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

    1 pagesAA

    Confirmation statement made on Aug 19, 2024 with updates

    3 pagesCS01

    Director's details changed for Mr Allen Edmond Michaels on Mar 18, 2024

    2 pagesCH01

    Director's details changed for Mr Allen Edmond Michaels on Jan 25, 2024

    2 pagesCH01

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

    1 pagesAA

    Confirmation statement made on Aug 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael James Crowson as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Mr Allen Edmond Michaels as a director on Mar 31, 2023

    2 pagesAP01

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

    2 pagesAA

    Confirmation statement made on Aug 19, 2022 with updates

    3 pagesCS01

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

    1 pagesAA

    Termination of appointment of Allen Edmond Michaels as a director on Aug 20, 2021

    1 pagesTM01

    Confirmation statement made on Aug 19, 2021 with updates

    3 pagesCS01

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

    1 pagesAA

    Director's details changed for Mr Paul Mark Vallone on Feb 26, 2019

    2 pagesCH01

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

    2 pagesCH01

    Confirmation statement made on Aug 19, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2019

    1 pagesAA

    Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019

    1 pagesTM02

    Who are the officers of BERKELEY URBAN RENAISSANCE 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
    338178950001
    CROWSON, Michael James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish286078090001
    EADY, Neil Leslie
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish192196710003
    MICHAELS, Allen Edmond
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish190847280008
    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
    STEARN, Richard James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish94050800005
    VALLONE, Paul Mark
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritish43065040009
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    165992360001
    CRANNEY, Jared Stephen Philip
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    246046950001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    186304290001
    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
    212318970001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    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
    BIDDLE, Francesca
    10 Cortayne Road
    Parsons Green
    SW6 3QA London
    Director
    10 Cortayne Road
    Parsons Green
    SW6 3QA London
    British114922440001
    BLYTHE, Mark
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritish118527840001
    DAVIS, Nigel Graham
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    EnglandBritish56142590002
    GORMAN, Stephen Philip
    118 St Johns Road
    TN4 9PH Tunbridge Wells
    Kent
    Director
    118 St Johns Road
    TN4 9PH Tunbridge Wells
    Kent
    United KingdomBritish111450030002
    JONES, Gareth David Batten
    18b Queen Annes Grove
    Chiswick
    W4 1HN London
    Director
    18b Queen Annes Grove
    Chiswick
    W4 1HN London
    British47894190001
    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
    MICHAELS, Allen Edmond
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish190847280001
    MICHIE, Angus James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish101049160002
    NESBITT, Peter Victor
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish27564990002
    PIDGLEY, Anthony William
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish77499160001
    RICHARDS, Stephen Leslie
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish109900580002
    SIME, Farquhar
    9 Haydock Close
    MK3 5LL Bletchley
    Bucks
    Director
    9 Haydock Close
    MK3 5LL Bletchley
    Bucks
    British117988790001
    SIMPKIN, Nicolas Guy
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    Director
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    EnglandBritish106566480001
    TWOMEY, Brendan Sean
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomIrish111451070002
    WHITEMAN, Karl
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish73315990006

    Who are the persons with significant control of BERKELEY URBAN RENAISSANCE 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