BERKELEY HOMES (CARMELITE) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HOMES (CARMELITE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06340689

Incorporation date

13/08/2007

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 13/08/2007)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon03/11/2025
Appointment of Mr Neil Leslie Eady as a director on 2025-10-30
dot icon31/10/2025
Termination of appointment of Steven Harrison as a director on 2025-10-30
dot icon27/08/2025
Confirmation statement made on 2025-08-14 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 icon27/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon21/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon20/11/2023
Director's details changed for Mrs Elkie Catherine Lucy Russell on 2022-02-11
dot icon27/10/2023
Termination of appointment of Timothy John Rodway as a director on 2023-10-27
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon02/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon08/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon09/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon19/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon04/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon12/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon19/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon29/06/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon30/01/2020
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 icon23/10/2019
Director's details changed for Mrs Elkie Catherine Lucy Russell on 2018-04-15
dot icon09/10/2019
Director's details changed for Miss Elkie Catherine Lucy Lees on 2019-07-06
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon19/07/2019
Termination of appointment of Andrew Michael Saunders Davies as a director on 2019-05-23
dot icon30/09/2018
Accounts for a dormant company made up to 2018-04-30
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon08/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon04/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon29/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon27/01/2017
Full accounts made up to 2016-04-30
dot icon03/01/2017
Termination of appointment of Rameen Firoozan as a director on 2016-12-31
dot icon13/12/2016
Appointment of Miss Elkie Catherine Lucy Lees as a director on 2016-12-13
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
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 icon09/12/2015
Full accounts 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 icon03/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon19/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon13/04/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon13/02/2015
Director's details changed for Mr Anthony William Pidgley on 2015-02-13
dot icon13/02/2015
Director's details changed for Mr Steven Harrison on 2015-02-13
dot icon13/02/2015
Director's details changed for Mr Timothy John Rodway on 2015-02-13
dot icon13/02/2015
Director's details changed for Mr Robert Charles Grenville Perrins on 2015-02-13
dot icon27/11/2014
Director's details changed for Andrew Michael Saunders Davies on 2014-11-27
dot icon17/11/2014
Full accounts made up to 2014-04-30
dot icon22/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon21/03/2014
Auditor's resignation
dot icon17/03/2014
Auditor's resignation
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 icon01/11/2013
Full accounts made up to 2013-04-30
dot icon19/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon30/01/2013
Full accounts made up to 2012-04-30
dot icon04/12/2012
Director's details changed for Mr Rameen Firoozan on 2011-09-02
dot icon03/12/2012
Director's details changed
dot icon11/09/2012
Director's details changed for Mr Rameen Firoozan on 2012-09-11
dot icon11/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon06/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon05/03/2012
Current accounting period shortened from 2012-06-30 to 2012-04-30
dot icon24/01/2012
Appointment of Mr Alastair Bradshaw as a secretary
dot icon24/01/2012
Termination of appointment of Richard Stearn as a secretary
dot icon07/12/2011
Certificate of change of name
dot icon07/12/2011
Change of name notice
dot icon08/11/2011
Auditor's resignation
dot icon07/10/2011
Termination of appointment of Jeremy Learman as a secretary
dot icon07/10/2011
Termination of appointment of Samir Ghazal as a director
dot icon07/10/2011
Termination of appointment of Said Ghazal as a director
dot icon07/10/2011
Termination of appointment of Hiam Danous as a director
dot icon07/10/2011
Termination of appointment of Charles Dalah as a director
dot icon07/10/2011
Termination of appointment of Michael Cohen as a director
dot icon07/10/2011
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2011-10-07
dot icon07/10/2011
Appointment of Richard James Stearn as a secretary
dot icon07/10/2011
Appointment of Mr Timothy John Rodway as a director
dot icon07/10/2011
Appointment of Mr Steven Harrison as a director
dot icon07/10/2011
Appointment of Rameen Firoozan as a director
dot icon07/10/2011
Appointment of Nicholas Guy Simpkin as a director
dot icon07/10/2011
Appointment of Mr Robert Charles Grenville Perrins as a director
dot icon07/10/2011
Appointment of Anthony William Pidgley as a director
dot icon07/10/2011
Appointment of Andrew Michael Saunders Davies as a director
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/08/2011
Accounts for a small company made up to 2011-06-30
dot icon25/08/2011
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2011-08-25
dot icon25/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon15/08/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-08-15
dot icon30/03/2011
Full accounts made up to 2010-06-30
dot icon18/10/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon20/08/2010
Auditor's resignation
dot icon16/08/2010
Auditor's resignation
dot icon16/08/2010
Auditor's resignation
dot icon25/03/2010
Accounts for a small company made up to 2009-06-30
dot icon29/10/2009
Annual return made up to 2009-08-13 with full list of shareholders
dot icon24/04/2009
Full accounts made up to 2008-06-30
dot icon23/02/2009
Return made up to 13/08/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from 93 wigmore street london W1U 1HH
dot icon13/10/2008
Accounting reference date shortened from 31/08/2008 to 30/06/2008
dot icon16/07/2008
Resolutions
dot icon16/07/2008
Registered office changed on 16/07/2008 from ambassador house 2 cavendish avenue harrow middlesex HA1 3RW
dot icon16/07/2008
Director appointed samir ghazal
dot icon16/07/2008
Ad 02/06/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon20/09/2007
New director appointed
dot icon19/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Secretary resigned
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New secretary appointed
dot icon01/09/2007
Registered office changed on 01/09/07 from: 788-790 finchley road london NW11 7TJ
dot icon13/08/2007
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
14/08/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalah, Charles
Director
23/08/2007 - 02/09/2011
17
Harrison, Steven
Director
02/09/2011 - 30/10/2025
17
Perrins, Robert Charles Grenville
Director
02/09/2011 - Present
517
Stearn, Richard James
Director
13/04/2015 - Present
754
Rodway, Timothy John
Director
02/09/2011 - 27/10/2023
43

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 HOMES (CARMELITE) LIMITED

BERKELEY HOMES (CARMELITE) LIMITED is an(a) Active company incorporated on 13/08/2007 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 5 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 HOMES (CARMELITE) LIMITED?

toggle

BERKELEY HOMES (CARMELITE) LIMITED is currently Active. It was registered on 13/08/2007 .

Where is BERKELEY HOMES (CARMELITE) LIMITED located?

toggle

BERKELEY HOMES (CARMELITE) LIMITED is registered at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG.

What does BERKELEY HOMES (CARMELITE) LIMITED do?

toggle

BERKELEY HOMES (CARMELITE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BERKELEY HOMES (CARMELITE) LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-04-30.