BERKELEY FORTY-FIVE LIMITED

Register to unlock more data on OkredoRegister

BERKELEY FORTY-FIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01527747

Incorporation date

12/11/1980

Size

Dormant

Contacts

Registered address

Registered address

Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1986)
dot icon22/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon13/01/2026
Appointment of Mr Neil Leslie Eady as a director on 2026-01-13
dot icon06/01/2026
Confirmation statement made on 2025-12-26 with no updates
dot icon15/07/2025
Appointment of Victoria Helen Frances Mee as a secretary on 2025-07-15
dot icon10/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon02/01/2025
Confirmation statement made on 2024-12-26 with no updates
dot icon30/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon08/01/2024
Confirmation statement made on 2023-12-26 with no updates
dot icon05/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon15/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon11/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon07/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon08/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon03/08/2020
Termination of appointment of David Martin Lowry as a director on 2020-07-31
dot icon29/06/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon28/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon23/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon16/07/2018
Accounts for a dormant company made up to 2018-04-30
dot icon22/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon21/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon17/11/2016
Accounts for a dormant company made up to 2016-04-30
dot icon08/08/2016
Appointment of Ms Gemma Parsons as a secretary on 2016-08-08
dot icon08/08/2016
Termination of appointment of Elaine Anne Driver as a secretary on 2016-08-08
dot icon04/03/2016
Director's details changed for Mr Anthony William Pidgley on 2016-03-04
dot icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Benjamin James Marks as a director on 2015-12-21
dot icon21/12/2015
Appointment of Mr David Martin Lowry as a director on 2015-12-21
dot icon10/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon24/09/2015
Termination of appointment of Nicolas Guy Simpkin as a director on 2015-09-23
dot icon06/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon14/04/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon27/11/2014
Director's details changed for Mr Robert Charles Grenville Perrins on 2014-11-27
dot icon17/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon05/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon05/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon29/07/2013
Director's details changed for Mr Benjamin James Marks on 2013-07-26
dot icon28/06/2013
Accounts for a dormant company made up to 2013-04-30
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon08/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon01/02/2012
Director's details changed for Mr Benjamin James Marks on 2012-02-01
dot icon16/12/2011
Appointment of Mr Benjamin James Marks as a director
dot icon16/12/2011
Termination of appointment of Richard Stearn as a secretary
dot icon16/12/2011
Termination of appointment of Richard Stearn as a director
dot icon16/12/2011
Appointment of Mr Alastair Bradshaw as a secretary
dot icon17/11/2011
Director's details changed for Mr Anthony William Pidgley on 2011-11-17
dot icon17/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon01/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon04/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon15/01/2010
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon19/11/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon22/10/2009
Director's details changed for Mr Richard James Stearn on 2009-08-19
dot icon25/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon04/03/2009
Secretary appointed richard james stearn
dot icon04/03/2009
Appointment terminated secretary alexandra dadd
dot icon18/02/2009
Return made up to 01/02/09; full list of members
dot icon05/08/2008
Accounts for a dormant company made up to 2008-04-30
dot icon30/07/2008
Appointment terminated secretary robert perrins
dot icon30/07/2008
Secretary appointed alexandra dadd
dot icon12/03/2008
Secretary appointed mr robert charles grenville perrins
dot icon11/03/2008
Appointment terminated secretary anthony foster
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon06/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon03/08/2007
Director resigned
dot icon05/02/2007
Return made up to 01/02/07; full list of members
dot icon19/09/2006
Accounts for a dormant company made up to 2006-04-30
dot icon10/02/2006
Return made up to 01/02/06; full list of members
dot icon19/01/2006
New secretary appointed
dot icon08/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon04/10/2005
Secretary resigned
dot icon16/02/2005
Return made up to 01/02/05; full list of members
dot icon09/12/2004
Director's particulars changed
dot icon01/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon12/02/2004
New secretary appointed
dot icon28/11/2003
Director's particulars changed
dot icon28/10/2003
Secretary resigned
dot icon17/07/2003
Accounts for a dormant company made up to 2003-04-30
dot icon12/02/2003
Return made up to 01/02/03; full list of members
dot icon21/01/2003
Director's particulars changed
dot icon01/10/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon22/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon11/07/2002
Certificate of change of name
dot icon27/03/2002
Director's particulars changed
dot icon11/02/2002
Return made up to 01/02/02; full list of members
dot icon16/11/2001
Accounts for a dormant company made up to 2001-04-30
dot icon24/07/2001
Secretary's particulars changed
dot icon19/02/2001
Return made up to 01/02/01; full list of members
dot icon03/08/2000
Accounts for a dormant company made up to 2000-04-30
dot icon08/03/2000
Return made up to 01/02/00; full list of members
dot icon05/10/1999
Accounts for a dormant company made up to 1999-04-30
dot icon13/08/1999
Director resigned
dot icon06/08/1999
New director appointed
dot icon05/08/1999
Director resigned
dot icon06/07/1999
Secretary's particulars changed
dot icon21/02/1999
Return made up to 01/02/99; no change of members
dot icon17/02/1999
Director resigned
dot icon09/10/1998
Accounts for a dormant company made up to 1998-04-30
dot icon06/02/1998
Return made up to 01/02/98; full list of members
dot icon07/11/1997
Accounts for a dormant company made up to 1997-04-30
dot icon24/02/1997
Return made up to 01/02/97; full list of members
dot icon17/12/1996
Accounts for a dormant company made up to 1996-04-30
dot icon25/09/1996
New secretary appointed
dot icon25/09/1996
Secretary resigned
dot icon01/06/1996
Return made up to 01/02/96; full list of members
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon06/03/1996
Secretary resigned
dot icon06/03/1996
New secretary appointed
dot icon11/02/1996
Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB
dot icon19/10/1995
Accounts for a dormant company made up to 1995-04-30
dot icon22/06/1995
New secretary appointed
dot icon22/06/1995
Director resigned
dot icon22/06/1995
Secretary resigned
dot icon07/03/1995
Return made up to 01/02/95; full list of members
dot icon16/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Director resigned
dot icon06/12/1994
Director resigned
dot icon06/12/1994
Director resigned
dot icon06/12/1994
Secretary resigned
dot icon06/12/1994
New director appointed
dot icon06/12/1994
New director appointed
dot icon06/12/1994
New director appointed
dot icon06/12/1994
New secretary appointed
dot icon02/03/1994
Return made up to 01/02/94; full list of members
dot icon23/02/1994
Registered office changed on 23/02/94 from: langton priory portsmouth road guildford surrey GU2 5EH
dot icon06/01/1994
Accounts for a dormant company made up to 1993-04-30
dot icon08/03/1993
Return made up to 01/02/93; full list of members
dot icon28/02/1993
Full accounts made up to 1992-04-30
dot icon04/11/1992
Resolutions
dot icon01/11/1992
New secretary appointed
dot icon01/11/1992
New director appointed
dot icon01/11/1992
New director appointed
dot icon01/11/1992
Director resigned
dot icon01/11/1992
Secretary resigned
dot icon01/11/1992
Director resigned
dot icon01/11/1992
Director resigned
dot icon17/02/1992
Return made up to 01/02/92; full list of members
dot icon04/09/1991
Return made up to 24/08/91; full list of members
dot icon27/06/1991
Full accounts made up to 1991-04-30
dot icon19/06/1991
Secretary resigned;new secretary appointed
dot icon07/03/1991
Full accounts made up to 1990-04-30
dot icon27/02/1991
Return made up to 23/11/90; full list of members
dot icon27/02/1990
Declaration of satisfaction of mortgage/charge
dot icon26/02/1990
Full accounts made up to 1989-04-30
dot icon26/02/1990
Director resigned
dot icon26/02/1990
Return made up to 24/08/89; full list of members
dot icon19/02/1989
Full accounts made up to 1988-04-30
dot icon19/02/1989
Return made up to 30/08/88; full list of members
dot icon08/09/1988
Director's particulars changed
dot icon20/06/1988
New director appointed
dot icon03/06/1988
Director resigned
dot icon03/06/1988
Director resigned
dot icon14/03/1988
Particulars of mortgage/charge
dot icon30/01/1988
Declaration of satisfaction of mortgage/charge
dot icon30/01/1988
Declaration of satisfaction of mortgage/charge
dot icon06/11/1987
Full accounts made up to 1987-04-30
dot icon06/11/1987
Return made up to 19/08/87; full list of members
dot icon08/10/1987
New director appointed
dot icon08/10/1987
Director resigned
dot icon02/09/1987
Particulars of mortgage/charge
dot icon28/07/1987
Particulars of mortgage/charge
dot icon17/06/1987
Particulars of mortgage/charge
dot icon21/05/1987
Particulars of mortgage/charge
dot icon13/02/1987
Particulars of mortgage/charge
dot icon22/01/1987
Particulars of mortgage/charge
dot icon20/01/1987
Particulars of mortgage/charge
dot icon23/12/1986
Particulars of mortgage/charge
dot icon03/12/1986
New director appointed
dot icon02/12/1986
Particulars of mortgage/charge
dot icon15/11/1986
Full accounts made up to 1986-04-30
dot icon15/11/1986
Return made up to 01/09/86; full list of members
dot icon10/10/1986
New director appointed
dot icon22/09/1986
Particulars of mortgage/charge
dot icon16/09/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrins, Robert Charles Grenville
Director
11/08/2004 - Present
517
Stearn, Richard James
Director
13/04/2015 - Present
754
Marks, Benjamin James
Director
16/12/2011 - 21/12/2015
282
Eady, Neil Leslie
Director
13/01/2026 - Present
475
Mee, Victoria Helen Frances
Secretary
15/07/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY FORTY-FIVE LIMITED

BERKELEY FORTY-FIVE LIMITED is an(a) Active company incorporated on 12/11/1980 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY FORTY-FIVE LIMITED?

toggle

BERKELEY FORTY-FIVE LIMITED is currently Active. It was registered on 12/11/1980 .

Where is BERKELEY FORTY-FIVE LIMITED located?

toggle

BERKELEY FORTY-FIVE LIMITED is registered at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG.

What does BERKELEY FORTY-FIVE LIMITED do?

toggle

BERKELEY FORTY-FIVE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BERKELEY FORTY-FIVE LIMITED?

toggle

The latest filing was on 22/01/2026: Accounts for a dormant company made up to 2025-04-30.