BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY
Overview
| Company Name | BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC045234 |
| Jurisdiction | Scotland |
| 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 SPECIAL CONTRACTS PUBLIC LIMITED COMPANY?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY located?
| Registered Office Address | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY?
| Company Name | From | Until |
|---|---|---|
| BERKELEY TWENTY-SEVEN PUBLIC LIMITED COMPANY | Oct 31, 2000 | Oct 31, 2000 |
| BERKELEY HOMES PUBLIC LIMITED COMPANY | Jun 28, 1996 | Jun 28, 1996 |
| THOMSON T - LINE PLC | Nov 13, 1967 | Nov 13, 1967 |
What are the latest accounts for BERKELEY HOMES SPECIAL CONTRACTS 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 SPECIAL CONTRACTS PUBLIC LIMITED COMPANY?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 6 pages | AA | ||
Appointment of Mr Neil Leslie Eady as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 3 pages | AA | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Full accounts made up to Apr 30, 2023 | 15 pages | AA | ||
Confirmation statement made on May 03, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 17 pages | AA | ||
Termination of appointment of David Anthony Fox as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2022 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on May 03, 2021 with updates | 5 pages | CS01 | ||
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 | 3 pages | AA | ||
Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mrs Ann Marie Dibben as a secretary on Jan 06, 2020 | 2 pages | AP03 | ||
Termination of appointment of Wendy Joan Pritchard as a secretary on Jan 06, 2020 | 1 pages | TM02 | ||
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 | 3 pages | AA | ||
Confirmation statement made on May 03, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 3 pages | AA | ||
Who are the officers of BERKELEY HOMES SPECIAL CONTRACTS 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 | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 321869690001 | |||||||
| EADY, Neil Leslie | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | United Kingdom | British | 192196710003 | |||||
| PERRINS, Robert Charles Grenville | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | United Kingdom | British | 40362930005 | |||||
| STEARN, Richard James | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | United Kingdom | British | 94050800005 | |||||
| BRADSHAW, Alastair | Secretary | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 166155360001 | |||||||
| CRANNEY, Jared Stephen Philip | Secretary | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 246721020001 | |||||||
| DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
| DIBBEN, Ann Marie | Secretary | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 265881120001 | |||||||
| DRIVER, Elaine Anne | Secretary | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 185800890001 | |||||||
| FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
| NOBLE, Michael Jeremy | Secretary | Rectory Lodge Parsons Shaw Lusted Hall Lane TN16 2NL Tatsfield Kent | British | 32786810002 | ||||||
| PARSONS, Gemma | Secretary | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 211769830001 | |||||||
| PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
| PRITCHARD, Wendy Joan | Secretary | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 263577580001 | |||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||
| SELLARS, Paul | Secretary | White House Withyham TN7 4BT Hartfield East Sussex | British | 50761250001 | ||||||
| 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 | ||||||
| ANDREWS, Christopher Henry | Director | Springwood Bury Rise HP3 0DN Bovingdon Hertfordshire | British | 1128640001 | ||||||
| ATKIN, Peter Neil | Director | Hurst Dene New Place RH20 1AT Pulborough West Sussex | United Kingdom | British | 10294000001 | |||||
| BURGESS, Alan Robert | Director | 1 Pinetops Forest Road RH12 4HU Horsham West Sussex | England | British | 79587600001 | |||||
| CHANT, Alisdair Mark | Director | Kuramathi Warnford SO32 3LE Southampton Hampshire | British | 60254110002 | ||||||
| DARBY, David Peter | Director | Farthings 67 Church Road Great Bookham KT23 3EG Leatherhead Surrey | British | 75556860001 | ||||||
| DAVIES, Kevin Jonathan | Director | 25 Paines Lane HA5 3DF Pinner Middlesex | British | 64199940001 | ||||||
| EDELMAN, Keith Graeme | Director | 4 Heathside Close HA6 2EQ Northwood Middlesex | British | 34519430001 | ||||||
| ELKIES, Alexander George | Director | 29 Tyrell Gardens SL4 4DH Windsor Berkshire | British | 41150300001 | ||||||
| FLAY, Darryl John | Director | 8 Readers Court ME18 5EY Teston Kent | United Kingdom | British | 81343430001 | |||||
| FOREMAN, Russell Ian | Director | Woodlands Pine Grove N20 8LB London | British | 107084050001 | ||||||
| FOX, David Anthony | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | England | British | 53189170004 | |||||
| FRESHNEY, Michael John | Director | Apple Orchard 136 Brox Road Ottershaw KT16 0LG Chertsey Surrey | England | British | 45689190001 | |||||
| GEORGE, Peter Michael | Director | 9 Downesbury 40 Steeles Road NW3 4SA London | British | 7791940002 | ||||||
| HOPPING, Glyn David | Director | 15 Chequers Bishops Park CM23 4BX Bishops Stortford Hertfordshire | United Kingdom | British | 157836800001 | |||||
| JACKSON, David William | Director | Parrotts Farm Parrotts Lane, HP23 6NE Cholesbury Hertfordshire | British | 88674820001 | ||||||
| JACOBS, John Richard | Director | 12 Priory Quay Quay Road BH23 1DR Christchurch Dorset | British | 64717470001 | ||||||
| LEWIS, Roger St John Hulton | Director | Lower Mole House Tilt Road KT11 3HS Cobham Surrey | British | 30879310002 |
Who are the persons with significant control of BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY?
| 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