BERKELEY GATEWAY LIMITED

Register to unlock more data on OkredoRegister

BERKELEY GATEWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05596702

Incorporation date

19/10/2005

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 19/10/2005)
dot icon01/05/2026
Appointment of Mr Paul Mark Vallone as a director on 2026-05-01
dot icon01/05/2026
Appointment of Mr David Martin Lowry as a director on 2026-05-01
dot icon18/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon21/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon15/07/2025
Appointment of Victoria Helen Frances Mee as a secretary on 2025-07-15
dot icon13/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon17/12/2024
Appointment of Mr Lee Andrew Squibb as a director on 2024-12-13
dot icon17/12/2024
Termination of appointment of Richard Eric James as a director on 2024-12-13
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon20/02/2024
Director's details changed for Mr Joseph Gerard Mcivor on 2023-04-28
dot icon13/02/2024
Director's details changed for Mr Richard Eric James on 2024-02-13
dot icon13/02/2024
Director's details changed for Mr Richard Eric James on 2019-12-10
dot icon05/02/2024
Appointment of Mr Harry James Hulton Lewis as a director on 2024-02-01
dot icon01/02/2024
Appointment of Mr Justin Tibaldi as a director on 2024-02-01
dot icon01/02/2024
Appointment of Mr Blake Sanders as a director on 2024-02-01
dot icon26/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon01/06/2023
Appointment of Mr Paul Dominic Prichard as a director on 2023-06-01
dot icon05/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon27/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon08/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon27/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon30/07/2021
Appointment of Mr David Anthony Bannon as a director on 2021-07-30
dot icon07/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon11/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon17/12/2020
Appointment of Mr Neil Leslie Eady as a director on 2020-09-03
dot icon14/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon16/09/2020
Termination of appointment of Nigel Graham Davis as a director on 2020-09-03
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 icon28/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon22/01/2020
Termination of appointment of David James Brown as a director on 2019-12-20
dot icon20/11/2019
Appointment of Mr Joseph Gerard Mcivor as a director on 2019-11-19
dot icon19/11/2019
Termination of appointment of Peter Gerald Geary as a director on 2019-10-31
dot icon23/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon14/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon14/01/2019
Appointment of Mr Richard James as a director on 2018-09-03
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon24/09/2018
Accounts for a dormant company made up to 2018-04-30
dot icon11/07/2018
Appointment of Mr Nigel Graham Davis as a director on 2018-07-09
dot icon09/07/2018
Appointment of Mr David Brown as a director on 2018-07-09
dot icon09/07/2018
Appointment of Mr Lyndon James Nunn as a director on 2018-07-09
dot icon09/07/2018
Appointment of Mr Peter Gerald Geary as a director on 2018-07-09
dot icon09/07/2018
Appointment of Mr Karl Whiteman as a director on 2018-07-09
dot icon02/07/2018
Resolutions
dot icon27/06/2018
Notification of Berkeley Homes Public Limited Company as a person with significant control on 2018-06-08
dot icon27/06/2018
Cessation of Berkeley Residential Limited as a person with significant control on 2018-06-08
dot icon14/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon11/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon19/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon20/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon08/08/2016
Termination of appointment of Elaine Anne Driver as a secretary on 2016-08-08
dot icon08/08/2016
Appointment of Ms Gemma Parsons as a secretary on 2016-08-08
dot icon21/12/2015
Appointment of Mr David Martin Lowry as a director on 2015-12-21
dot icon21/12/2015
Termination of appointment of Benjamin James Marks as a director on 2015-12-21
dot icon13/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon03/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon23/04/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon23/03/2015
Appointment of Mr Anthony William Pidgley as a director on 2015-03-23
dot icon18/12/2014
Termination of appointment of Nicolas Guy Simpkin as a director on 2014-12-18
dot icon11/12/2014
Director's details changed for Mr Robert Charles Grenville Perrins on 2014-12-11
dot icon24/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon30/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon10/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon10/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon24/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon09/08/2013
Director's details changed for Mr Benjamin James Marks on 2013-07-26
dot icon05/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon23/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon09/02/2012
Director's details changed for Mr Benjamin James Marks on 2012-02-08
dot icon22/12/2011
Termination of appointment of Richard Stearn as a secretary
dot icon21/12/2011
Appointment of Mr Benjamin James Marks as a director
dot icon21/12/2011
Appointment of Mr Alastair Bradshaw as a secretary
dot icon21/12/2011
Termination of appointment of Richard Stearn as a director
dot icon21/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon19/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon20/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon26/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon30/01/2010
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 icon02/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon20/10/2009
Director's details changed for Mr Richard James Stearn on 2009-08-19
dot icon11/09/2009
Accounts for a dormant company made up to 2009-04-30
dot icon16/03/2009
Secretary appointed richard james stearn
dot icon13/03/2009
Appointment terminated secretary alexandra dadd
dot icon29/10/2008
Return made up to 19/10/08; full list of members
dot icon11/09/2008
Appointment terminated secretary robert charles grenville perrins
dot icon10/09/2008
Secretary appointed alexandra dadd
dot icon21/07/2008
Accounts for a dormant company made up to 2008-04-30
dot icon17/03/2008
Appointment terminated secretary anthony foster
dot icon17/03/2008
Secretary appointed mr robert charles grenville perrins
dot icon06/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon19/10/2007
Return made up to 19/10/07; full list of members
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon23/10/2006
Return made up to 19/10/06; full list of members
dot icon19/09/2006
Accounts for a dormant company made up to 2006-04-30
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Accounting reference date shortened from 31/10/06 to 30/04/06
dot icon14/11/2005
Resolutions
dot icon19/10/2005
Incorporation

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
13/10/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrins, Robert Charles Grenville
Director
31/07/2007 - Present
517
Lewis, Harry James Hulton
Director
01/02/2024 - Present
37
Stearn, Richard James
Director
13/04/2015 - Present
754
Marks, Benjamin James
Director
16/12/2011 - 21/12/2015
282
Prichard, Paul Dominic
Director
01/06/2023 - Present
3

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 GATEWAY LIMITED

BERKELEY GATEWAY LIMITED is an(a) Active company incorporated on 19/10/2005 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 12 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 GATEWAY LIMITED?

toggle

BERKELEY GATEWAY LIMITED is currently Active. It was registered on 19/10/2005 .

Where is BERKELEY GATEWAY LIMITED located?

toggle

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

What does BERKELEY GATEWAY LIMITED do?

toggle

BERKELEY GATEWAY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BERKELEY GATEWAY LIMITED?

toggle

The latest filing was on 01/05/2026: Appointment of Mr Paul Mark Vallone as a director on 2026-05-01.