BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05073692

Incorporation date

15/03/2004

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 15/03/2004)
dot icon22/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon06/11/2025
Accounts for a dormant company made up to 2025-04-30
dot icon03/10/2025
Appointment of Mr Neil Leslie Eady as a director on 2025-10-01
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon20/04/2024
Appointment of Victoria Helen Frances Mee as a secretary on 2024-04-10
dot icon18/04/2024
Termination of appointment of Ann Marie Dibben as a secretary on 2024-04-10
dot icon18/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon06/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon03/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon28/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon12/10/2021
Accounts for a dormant company made up to 2021-04-30
dot icon19/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon18/02/2021
Director's details changed for Mr Paul Mark Vallone on 2019-02-26
dot icon08/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon25/10/2020
Accounts for a dormant company made up to 2020-04-30
dot icon29/06/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon19/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon08/01/2020
Appointment of Mrs Ann Marie Dibben as a secretary on 2020-01-06
dot icon08/01/2020
Termination of appointment of Wendy Joan Pritchard as a secretary on 2020-01-06
dot icon21/10/2019
Appointment of Ms Wendy Joan Pritchard as a secretary on 2019-10-21
dot icon21/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon17/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon18/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon12/07/2018
Accounts for a dormant company made up to 2018-04-30
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 icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon13/10/2017
Accounts for a dormant company made up to 2017-04-30
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon27/02/2017
Director's details changed for Mr Paul Mark Vallone on 2017-02-24
dot icon16/11/2016
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 icon15/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon16/11/2015
Termination of appointment of Stephen Philip Gorman as a director on 2015-11-03
dot icon06/11/2015
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 icon03/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon13/04/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon27/11/2014
Director's details changed for Mr Anthony William Pidgley on 2014-11-27
dot icon27/11/2014
Director's details changed for Mr Robert Charles Grenville Perrins on 2014-11-27
dot icon27/11/2014
Director's details changed for Mr Paul Mark Vallone on 2014-11-27
dot icon27/11/2014
Director's details changed for Mr Stephen Philip Gorman on 2014-11-27
dot icon28/10/2014
Accounts for a dormant company made up to 2014-04-30
dot icon20/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
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 icon01/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon20/03/2013
Annual return made up to 2013-03-15
dot icon13/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon27/06/2012
Director's details changed for Mr Karl Whiteman on 2012-06-26
dot icon26/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Richard Stearn as a secretary
dot icon19/12/2011
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 icon14/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon14/06/2011
Resolutions
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon15/10/2010
Accounts for a dormant company made up to 2010-04-30
dot icon16/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon17/11/2009
Statement of company's objects
dot icon17/11/2009
Resolutions
dot icon17/11/2009
Resolutions
dot icon05/11/2009
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon29/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon27/10/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon26/03/2009
Return made up to 15/03/09; full list of members
dot icon04/03/2009
Appointment terminated secretary alexandra dadd
dot icon04/03/2009
Secretary appointed richard james stearn
dot icon10/09/2008
Appointment terminated secretary robert charles grenville perrins
dot icon09/09/2008
Secretary appointed alexandra dadd
dot icon18/07/2008
Accounts for a dormant company made up to 2008-04-30
dot icon17/03/2008
Return made up to 15/03/08; full list of members
dot icon13/03/2008
Secretary appointed mr robert charles grenville perrins
dot icon13/03/2008
Appointment terminated secretary anthony foster
dot icon06/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon26/07/2007
Director's particulars changed
dot icon15/03/2007
Return made up to 15/03/07; full list of members
dot icon25/10/2006
Director resigned
dot icon21/09/2006
Director's particulars changed
dot icon22/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon26/07/2006
Director resigned
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon17/03/2006
Return made up to 15/03/06; full list of members
dot icon09/03/2006
Director's particulars changed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New secretary appointed
dot icon01/02/2006
Director resigned
dot icon10/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon04/10/2005
Secretary resigned
dot icon13/04/2005
Return made up to 15/03/05; full list of members
dot icon09/12/2004
Director's particulars changed
dot icon23/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon13/04/2004
Application to commence business
dot icon13/04/2004
Certificate of authorisation to commence business and borrow
dot icon25/03/2004
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon15/03/2004
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
08/01/2027
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
31/10/2026
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
Perrins, Robert Charles Grenville
Director
11/08/2004 - Present
517
Stearn, Richard James
Director
13/04/2015 - Present
754
Gorman, Stephen Philip
Director
26/07/2006 - 03/11/2015
55
Eady, Neil Leslie
Director
01/10/2025 - Present
475
Whiteman, Karl
Director
15/03/2004 - 30/04/2026
35

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 (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY

BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 15/03/2004 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 (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY?

toggle

BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY is currently Active. It was registered on 15/03/2004 .

Where is BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY located?

toggle

BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY is registered at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG.

What does BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY do?

toggle

BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-08 with no updates.