BERKELEY HOMES (EAST THAMES) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HOMES (EAST THAMES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04480928

Incorporation date

09/07/2002

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 09/07/2002)
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 icon15/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon29/04/2025
Appointment of Victoria Helen Frances Mee as a secretary on 2025-04-29
dot icon17/02/2025
Accounts for a dormant company made up to 2023-04-30
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 icon10/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon12/04/2024
Termination of appointment of Benjamin Alexander Marsh as a director on 2024-02-16
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 2019-12-10
dot icon13/02/2024
Director's details changed for Mr Richard James on 2024-02-13
dot icon06/02/2024
Director's details changed for Mr Andrew James Carson on 2021-12-11
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 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 icon06/09/2023
Appointment of Mr Benjamin Alexander Marsh as a director on 2023-09-06
dot icon18/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon24/03/2023
Termination of appointment of Paul Mark Vallone as a director on 2023-03-16
dot icon05/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon30/09/2022
Termination of appointment of David Anthony Fox as a director on 2022-09-30
dot icon13/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon11/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon07/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon22/02/2021
Director's details changed for Mr Paul Mark Vallone on 2019-06-26
dot icon08/02/2021
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 icon17/12/2020
Appointment of Mr Paul Prichard as a director on 2020-12-17
dot icon16/09/2020
Termination of appointment of Nigel Graham Davis as a director on 2020-09-03
dot icon13/07/2020
Confirmation statement made on 2020-07-09 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 icon22/01/2020
Termination of appointment of David James Brown as a director on 2019-12-20
dot icon19/11/2019
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 icon24/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon08/10/2019
Termination of appointment of John James Anderson as a director on 2019-08-30
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon20/03/2019
Termination of appointment of Angus James Michie as a director on 2019-02-14
dot icon14/01/2019
Appointment of Mr Richard James as a director on 2018-09-03
dot icon12/07/2018
Accounts for a dormant company made up to 2018-04-30
dot icon10/07/2018
Confirmation statement made on 2018-07-09 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 icon01/05/2018
Director's details changed for Mr Justin Tibaldi on 2018-04-14
dot icon26/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon01/11/2017
Termination of appointment of Brendan Twomey as a director on 2017-10-31
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon03/05/2017
Director's details changed for Mr Brendan Twomey on 2012-05-15
dot icon02/05/2017
Director's details changed for Mr Justin Tibaldi on 2011-06-15
dot icon21/04/2017
Director's details changed for Mr Peter Gerald Geary on 2014-11-15
dot icon27/02/2017
Director's details changed for Mr Paul Mark Vallone on 2017-02-24
dot icon12/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon09/09/2016
Director's details changed for Mr Lyndon James Nunn on 2016-09-02
dot icon12/08/2016
Termination of appointment of Tobin Christopher Rickets as a director on 2016-08-12
dot icon12/08/2016
Termination of appointment of Dexter Whiting as a director on 2016-08-12
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 icon11/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon26/05/2016
Termination of appointment of Michael Ellis as a director on 2016-05-26
dot icon26/05/2016
Appointment of Mr David Brown as a director on 2016-05-26
dot icon26/05/2016
Appointment of Mr Michael Ellis as a director on 2016-05-26
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 icon19/10/2015
Director's details changed for Mr Andrew James Carson on 2015-10-16
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 icon13/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon13/04/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon23/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon02/12/2014
Director's details changed for Mr Robert Charles Grenville Perrins on 2014-12-02
dot icon02/12/2014
Director's details changed for Mr Brendan Twomey on 2014-12-02
dot icon02/12/2014
Director's details changed for Mr Stephen Philip Gorman on 2014-12-02
dot icon02/12/2014
Director's details changed for Mr Angus James Michie on 2014-12-02
dot icon02/12/2014
Director's details changed for Mr Nigel Graham Davis on 2014-12-02
dot icon02/12/2014
Director's details changed for Mr Paul Mark Vallone on 2014-12-02
dot icon02/12/2014
Director's details changed for Mr Anthony William Pidgley on 2014-12-02
dot icon02/12/2014
Director's details changed for Mr Justin Tibaldi on 2014-12-02
dot icon02/12/2014
Director's details changed for Mr John James Anderson on 2014-12-02
dot icon02/12/2014
Director's details changed for Mr David Anthony Fox on 2014-12-02
dot icon15/09/2014
Termination of appointment of Martin Joseph Daly as a director on 2014-09-15
dot icon15/07/2014
Annual return made up to 2014-07-09 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 icon10/01/2014
Appointment of Mr Martin Joseph Daly as a director
dot icon16/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon05/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon14/06/2013
Appointment of Mr David Anthony Bannon as a director
dot icon14/06/2013
Appointment of Mr Dexter Whiting as a director
dot icon14/06/2013
Appointment of Mr Andrew James Carson as a director
dot icon14/06/2013
Appointment of Mr Peter Gerald Geary as a director
dot icon14/06/2013
Appointment of Mr Lyndon James Nunn as a director
dot icon14/06/2013
Appointment of Mr Tobin Christopher Rickets as a director
dot icon17/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon12/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon27/06/2012
Director's details changed for Mr Karl Whiteman on 2012-06-27
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 icon18/11/2011
Director's details changed for Mr Anthony William Pidgley on 2011-11-17
dot icon21/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon07/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon14/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon02/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon17/11/2009
Statement of company's objects
dot icon17/11/2009
Resolutions
dot icon22/10/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon14/10/2009
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon12/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon23/07/2009
Return made up to 09/07/09; full list of members
dot icon04/03/2009
Secretary appointed richard james stearn
dot icon04/03/2009
Appointment terminated secretary alexandra dadd
dot icon09/09/2008
Secretary appointed alexandra dadd
dot icon09/09/2008
Appointment terminated secretary robert perrins
dot icon18/07/2008
Accounts for a dormant company made up to 2008-04-30
dot icon15/07/2008
Return made up to 09/07/08; full list of members
dot icon03/07/2008
Director's change of particulars / justin tibaldi / 08/05/2008
dot icon01/04/2008
Appointment terminated director stephen bangs
dot icon13/03/2008
Appointment terminated secretary anthony foster
dot icon13/03/2008
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
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon09/07/2007
Return made up to 09/07/07; full list of members
dot icon11/06/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon30/11/2006
Director's particulars changed
dot icon31/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon31/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon12/07/2006
Return made up to 09/07/06; full list of members
dot icon24/02/2006
Director resigned
dot icon30/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon20/10/2005
New secretary appointed
dot icon04/10/2005
Secretary resigned
dot icon26/07/2005
Return made up to 09/07/05; full list of members
dot icon24/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon27/01/2005
Director's particulars changed
dot icon30/12/2004
Director's particulars changed
dot icon09/12/2004
Director's particulars changed
dot icon12/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon23/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon09/08/2004
Return made up to 09/07/04; full list of members
dot icon12/02/2004
New secretary appointed
dot icon04/11/2003
Director resigned
dot icon28/10/2003
Secretary resigned
dot icon29/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon24/09/2003
New director appointed
dot icon23/08/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon16/07/2003
Return made up to 09/07/03; full list of members
dot icon16/05/2003
Director resigned
dot icon29/07/2002
New secretary appointed
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Accounting reference date shortened from 31/07/03 to 30/04/03
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon09/07/2002
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
09/07/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twomey, Brendan
Director
18/10/2007 - 31/10/2017
4
Perrins, Robert Charles Grenville
Director
12/08/2004 - Present
517
Carson, Andrew James
Director
14/06/2013 - Present
5
Lewis, Harry James Hulton
Director
01/02/2024 - Present
37
Stearn, Richard James
Director
13/04/2015 - Present
754

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 (EAST THAMES) LIMITED

BERKELEY HOMES (EAST THAMES) LIMITED is an(a) Active company incorporated on 09/07/2002 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 13 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 (EAST THAMES) LIMITED?

toggle

BERKELEY HOMES (EAST THAMES) LIMITED is currently Active. It was registered on 09/07/2002 .

Where is BERKELEY HOMES (EAST THAMES) LIMITED located?

toggle

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

What does BERKELEY HOMES (EAST THAMES) LIMITED do?

toggle

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

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

toggle

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