BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY

BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY

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

    Company NameBERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC045234
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY?

    Previous Company Names
    Company NameFromUntil
    BERKELEY TWENTY-SEVEN PUBLIC LIMITED COMPANYOct 31, 2000Oct 31, 2000
    BERKELEY HOMES PUBLIC LIMITED COMPANYJun 28, 1996Jun 28, 1996
    THOMSON T - LINE PLCNov 13, 1967Nov 13, 1967

    What are the latest accounts for BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY?

    Last Confirmation Statement Made Up ToMay 03, 2025
    Next Confirmation Statement DueMay 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2024
    OverdueNo

    What are the latest filings for BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

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

    3 pagesAA
    ADECS2PC

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01
    XD2QOHO3

    Appointment of Victoria Helen Frances Mee as a secretary on Apr 10, 2024

    3 pagesAP03
    AD0UUJC2

    Termination of appointment of Ann Marie Dibben as a secretary on Apr 10, 2024

    2 pagesTM02
    AD0UUJP4

    Full accounts made up to Apr 30, 2023

    15 pagesAA
    ACF1LS8J

    Confirmation statement made on May 03, 2023 with updates

    5 pagesCS01
    XC3DUDGG

    Full accounts made up to Apr 30, 2022

    17 pagesAA
    SBFONK56

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

    1 pagesTM01
    XBDND8AX

    Confirmation statement made on May 03, 2022 with updates

    6 pagesCS01
    XB46Y0TN

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

    3 pagesAA
    SAEK5BQ9

    Confirmation statement made on May 03, 2021 with updates

    5 pagesCS01
    XA3UJC75

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

    2 pagesCH01
    X9XXFSY2

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

    3 pagesAA
    S9G2HJ3S

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

    1 pagesTM01
    X98AM22Z

    Confirmation statement made on May 03, 2020 with updates

    5 pagesCS01
    X94DWV9U

    Appointment of Mrs Ann Marie Dibben as a secretary on Jan 06, 2020

    2 pagesAP03
    X8W7W1PE

    Termination of appointment of Wendy Joan Pritchard as a secretary on Jan 06, 2020

    1 pagesTM02
    X8W7W1P6

    Appointment of Ms Wendy Joan Pritchard as a secretary on Oct 21, 2019

    2 pagesAP03
    X8GK1DI3

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

    1 pagesTM02
    X8GK1DDV

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

    3 pagesAA
    S8FCFA6Y

    Confirmation statement made on May 03, 2019 with updates

    5 pagesCS01
    X84NQAKQ

    Accounts for a dormant company made up to Apr 30, 2018

    3 pagesAA
    S7CGEPG3

    Termination of appointment of Gemma Parsons as a secretary on May 04, 2018

    1 pagesTM02
    X76MDB56

    Appointment of Mr Jared Stephen Philip Cranney as a secretary on May 04, 2018

    2 pagesAP03
    X76MDB9L

    Confirmation statement made on May 03, 2018 with updates

    5 pagesCS01
    X75M6ICO

    Who are the officers of BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEE, Victoria Helen Frances
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    321869690001
    PERRINS, Robert Charles Grenville
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United KingdomBritishDirector40362930005
    STEARN, Richard James
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    EnglandBritishDirector94050800005
    BRADSHAW, Alastair
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    166155360001
    CRANNEY, Jared Stephen Philip
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    246721020001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DIBBEN, Ann Marie
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    265881120001
    DRIVER, Elaine Anne
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    185800890001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    NOBLE, Michael Jeremy
    Rectory Lodge
    Parsons Shaw Lusted Hall Lane
    TN16 2NL Tatsfield
    Kent
    Secretary
    Rectory Lodge
    Parsons Shaw Lusted Hall Lane
    TN16 2NL Tatsfield
    Kent
    British32786810002
    PARSONS, Gemma
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    211769830001
    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
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    263577580001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Secretary
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    BritishDirector50761250001
    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
    ANDREWS, Christopher Henry
    Springwood
    Bury Rise
    HP3 0DN Bovingdon
    Hertfordshire
    Director
    Springwood
    Bury Rise
    HP3 0DN Bovingdon
    Hertfordshire
    BritishCompany Secretary1128640001
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Director
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    United KingdomBritishChartered Secretary10294000001
    BURGESS, Alan Robert
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    Director
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    EnglandBritishDirector79587600001
    CHANT, Alisdair Mark
    Kuramathi
    Warnford
    SO32 3LE Southampton
    Hampshire
    Director
    Kuramathi
    Warnford
    SO32 3LE Southampton
    Hampshire
    BritishManaging Director60254110002
    DARBY, David Peter
    Farthings 67 Church Road
    Great Bookham
    KT23 3EG Leatherhead
    Surrey
    Director
    Farthings 67 Church Road
    Great Bookham
    KT23 3EG Leatherhead
    Surrey
    BritishChartered Accountant75556860001
    DAVIES, Kevin Jonathan
    25 Paines Lane
    HA5 3DF Pinner
    Middlesex
    Director
    25 Paines Lane
    HA5 3DF Pinner
    Middlesex
    BritishManaging Director64199940001
    EDELMAN, Keith Graeme
    4 Heathside Close
    HA6 2EQ Northwood
    Middlesex
    Director
    4 Heathside Close
    HA6 2EQ Northwood
    Middlesex
    BritishCompany Director34519430001
    ELKIES, Alexander George
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    Director
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    BritishChartered Accountant41150300001
    FLAY, Darryl John
    8 Readers Court
    ME18 5EY Teston
    Kent
    Director
    8 Readers Court
    ME18 5EY Teston
    Kent
    United KingdomBritishManaging Director81343430001
    FOREMAN, Russell Ian
    Woodlands
    Pine Grove
    N20 8LB London
    Director
    Woodlands
    Pine Grove
    N20 8LB London
    BritishDirector107084050001
    FOX, David Anthony
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    EnglandBritishFinance Director53189170004
    FRESHNEY, Michael John
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    Director
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    EnglandBritishDirector45689190001
    GEORGE, Peter Michael
    9 Downesbury
    40 Steeles Road
    NW3 4SA London
    Director
    9 Downesbury
    40 Steeles Road
    NW3 4SA London
    BritishCompany Director7791940002
    HOPPING, Glyn David
    15 Chequers
    Bishops Park
    CM23 4BX Bishops Stortford
    Hertfordshire
    Director
    15 Chequers
    Bishops Park
    CM23 4BX Bishops Stortford
    Hertfordshire
    United KingdomBritishLand Director157836800001
    JACKSON, David William
    Parrotts Farm
    Parrotts Lane,
    HP23 6NE Cholesbury
    Hertfordshire
    Director
    Parrotts Farm
    Parrotts Lane,
    HP23 6NE Cholesbury
    Hertfordshire
    BritishCompany Director88674820001
    JACOBS, John Richard
    12 Priory Quay
    Quay Road
    BH23 1DR Christchurch
    Dorset
    Director
    12 Priory Quay
    Quay Road
    BH23 1DR Christchurch
    Dorset
    BritishDirector64717470001
    LEWIS, Roger St John Hulton
    Lower Mole House
    Tilt Road
    KT11 3HS Cobham
    Surrey
    Director
    Lower Mole House
    Tilt Road
    KT11 3HS Cobham
    Surrey
    BritishDirector30879310002
    MARSHALSAY, Griffith Mccallum
    196a Reading Road
    RG41 1LH Wokingham
    Berkshire
    Director
    196a Reading Road
    RG41 1LH Wokingham
    Berkshire
    BritishCompany Director84204410001

    Who are the persons with significant control of BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY?

    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