BERKELEY HOMES (FLEET) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HOMES (FLEET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03174386

Incorporation date

18/03/1996

Size

Full

Contacts

Registered address

Registered address

Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1996)
dot icon01/05/2026
Appointment of Mr David Martin Lowry as a director on 2026-05-01
dot icon22/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon13/11/2025
Full accounts made up to 2025-04-30
dot icon03/10/2025
Appointment of Mr Neil Leslie Eady as a director on 2025-10-01
dot icon25/06/2025
Termination of appointment of Alexander Edward Davies as a director on 2025-06-18
dot icon11/06/2025
Director's details changed for Mr Allen Edmond Michaels on 2025-06-09
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon25/10/2024
Full accounts made up to 2024-04-30
dot icon26/04/2024
Termination of appointment of David Alan Gilchrist as a director on 2024-03-28
dot icon20/04/2024
Appointment of Mr Paul Mark Vallone as a director on 2024-04-10
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 icon18/03/2024
Director's details changed for Mr Allen Edmond Michaels on 2024-03-18
dot icon01/03/2024
Termination of appointment of Patrick Gerald Duffin as a director on 2024-03-01
dot icon28/02/2024
Director's details changed for Mr Allen Edmond Michaels on 2024-01-25
dot icon19/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon19/12/2023
Full accounts made up to 2023-04-30
dot icon13/11/2023
Second filing for the appointment of Alexander Edward Davies as a director
dot icon26/10/2023
Appointment of Mrs Ann Marie Dibben as a secretary on 2023-09-29
dot icon06/10/2023
Appointment of Mr Alexander Edward Davies as a director on 2023-10-06
dot icon05/09/2023
Termination of appointment of Peter James Smith as a director on 2023-09-04
dot icon27/04/2023
Appointment of Mr Patrick Gerald Duffin as a director on 2023-04-24
dot icon27/04/2023
Appointment of Mr Allen Edmond Michaels as a director on 2023-04-24
dot icon27/04/2023
Appointment of Mr Michael James Crowson as a director on 2023-04-24
dot icon20/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon20/04/2023
Termination of appointment of Harry James Hulton Lewis as a director on 2023-04-03
dot icon15/03/2023
Appointment of Mr Stephen Philip Gorman as a director on 2023-03-14
dot icon03/02/2023
Full accounts made up to 2022-04-30
dot icon08/12/2022
Termination of appointment of Graham John Chivers as a director on 2022-11-23
dot icon09/06/2022
Appointment of Mr Peter James Smith as a director on 2022-06-06
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon01/11/2021
Full accounts made up to 2021-04-30
dot icon19/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon11/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon27/10/2020
Full accounts made up to 2020-04-30
dot icon20/07/2020
Appointment of Mr Andrew Paul Stevens as a director on 2020-07-17
dot icon29/06/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon19/05/2020
Termination of appointment of Daniel Cooper as a director on 2020-05-12
dot icon24/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon31/01/2020
Full accounts made up to 2019-04-30
dot icon24/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon18/07/2019
Appointment of Mr David Alan Gilchrist as a director on 2019-07-16
dot icon18/07/2019
Termination of appointment of Jeremy Paul Chapman as a director on 2019-07-16
dot icon17/05/2019
Termination of appointment of Stuart Bainbridge as a director on 2019-05-16
dot icon16/05/2019
Termination of appointment of Christopher Lee Gilbert as a director on 2019-05-16
dot icon16/05/2019
Appointment of Mr Harry James Hulton Lewis as a director on 2019-05-16
dot icon07/05/2019
Termination of appointment of Andrew Blair Mcphillips as a director on 2019-03-04
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon08/01/2019
Appointment of Mr Graham John Chivers as a director on 2019-01-08
dot icon18/12/2018
Full accounts made up to 2018-04-30
dot icon04/12/2018
Appointment of Mr Daniel Cooper as a director on 2018-12-04
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 icon20/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon25/04/2017
Director's details changed for Mr Andrew Blair Mcphillips on 2011-03-15
dot icon20/04/2017
Director's details changed for Mr Christopher Lee Gilbert on 2014-04-01
dot icon20/04/2017
Director's details changed for Mr Stuart Bainbridge on 2015-11-03
dot icon20/04/2017
Director's details changed
dot icon20/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon27/01/2017
Full accounts 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 icon18/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon05/02/2016
Full accounts made up to 2015-04-30
dot icon16/11/2015
Termination of appointment of David Martin Lowry as a director on 2015-11-03
dot icon16/11/2015
Appointment of Mr Stuart Bainbridge as a director on 2015-11-03
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 icon01/07/2015
Termination of appointment of John Andrew Gaffney as a director on 2015-06-01
dot icon13/04/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon13/02/2015
Director's details changed for Mr Andrew Blair Mcphillips on 2015-02-13
dot icon04/12/2014
Director's details changed for Mr Robert Charles Grenville Perrins on 2014-12-03
dot icon04/12/2014
Director's details changed for Mr Anthony William Pidgley on 2014-12-03
dot icon17/11/2014
Full accounts made up to 2014-04-30
dot icon07/08/2014
Termination of appointment of Benjamin James Marks as a director on 2014-08-07
dot icon16/04/2014
Appointment of Mr Jeremy Paul Chapman as a director
dot icon16/04/2014
Appointment of Mr John Andrew Gaffney as a director
dot icon15/04/2014
Appointment of Mr Christopher Lee Gilbert as a director
dot icon14/04/2014
Termination of appointment of Andrew Peters as a director
dot icon21/03/2014
Auditor's resignation
dot icon20/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon17/03/2014
Auditor's resignation
dot icon06/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon06/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon04/12/2013
Termination of appointment of Andrew Wibling as a director
dot icon01/11/2013
Full accounts made up to 2013-04-30
dot icon04/10/2013
Termination of appointment of David Carden as a director
dot icon08/08/2013
Director's details changed for Mr Benjamin James Marks on 2013-07-26
dot icon05/07/2013
Appointment of Mr Andrew Nicholas Peters as a director
dot icon25/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon20/03/2013
Termination of appointment of Gary Hodges as a director
dot icon05/02/2013
Appointment of Mr David John Carden as a director
dot icon05/02/2013
Appointment of Mr David Martin Lowry as a director
dot icon19/10/2012
Termination of appointment of Julian Hodder as a director
dot icon10/10/2012
Full accounts made up to 2012-04-30
dot icon27/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon01/03/2012
Appointment of Mr Andrew Charles Wibling as a director
dot icon02/02/2012
Director's details changed for Mr Benjamin James Marks on 2012-02-02
dot icon16/01/2012
Full accounts made up to 2011-04-30
dot icon21/12/2011
Appointment of Mr Benjamin James Marks as a director
dot icon20/12/2011
Termination of appointment of Richard Stearn as a secretary
dot icon20/12/2011
Termination of appointment of Richard Stearn as a director
dot icon20/12/2011
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 icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon15/03/2011
Appointment of Mr Andrew Blair Mcphillips as a director
dot icon24/02/2011
Termination of appointment of Peter Pellett as a director
dot icon31/12/2010
Full accounts made up to 2010-04-30
dot icon30/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon23/03/2010
Termination of appointment of Desmond Astley Cooper as a director
dot icon12/01/2010
Full accounts made up to 2009-04-30
dot icon19/11/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon17/11/2009
Statement of company's objects
dot icon17/11/2009
Resolutions
dot icon05/11/2009
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon27/10/2009
Director's details changed for Mr Richard James Stearn on 2009-08-19
dot icon02/10/2009
Resolutions
dot icon21/08/2009
Director appointed peter pellett
dot icon20/08/2009
Director appointed gary john hodges
dot icon20/08/2009
Director appointed julian paul hodder
dot icon05/08/2009
Certificate of change of name
dot icon31/07/2009
Appointment terminated director john watt
dot icon31/07/2009
Appointment terminated director ravi uppal
dot icon31/07/2009
Appointment terminated director christopher hart
dot icon02/04/2009
Return made up to 18/03/09; full list of members
dot icon02/04/2009
Secretary appointed richard james stearn
dot icon01/04/2009
Appointment terminated secretary alexandra dadd
dot icon31/03/2009
Director appointed richard james stearn
dot icon30/03/2009
Appointment terminated director andrew lewis
dot icon19/02/2009
Full accounts made up to 2008-04-30
dot icon26/09/2008
Secretary appointed alexandra dadd
dot icon26/09/2008
Appointment terminated secretary robert perrins
dot icon20/05/2008
Director appointed mr. Andrew christopher lewis
dot icon20/05/2008
Appointment terminated director richard stearn
dot icon07/04/2008
Return made up to 18/03/08; full list of members
dot icon04/04/2008
Secretary appointed mr robert charles grenville perrins
dot icon03/04/2008
Appointment terminated secretary anthony foster
dot icon04/11/2007
Full accounts made up to 2007-04-30
dot icon16/10/2007
New director appointed
dot icon10/10/2007
Director resigned
dot icon10/10/2007
New director appointed
dot icon15/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon20/03/2007
Return made up to 18/03/07; full list of members
dot icon27/02/2007
Full accounts made up to 2006-04-30
dot icon20/03/2006
Return made up to 18/03/06; full list of members
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon17/01/2006
New secretary appointed
dot icon04/10/2005
Secretary resigned
dot icon04/04/2005
Return made up to 18/03/05; full list of members
dot icon18/02/2005
Full accounts made up to 2004-04-30
dot icon25/03/2004
Return made up to 18/03/04; full list of members
dot icon19/02/2004
New secretary appointed
dot icon14/02/2004
Full accounts made up to 2003-04-30
dot icon28/10/2003
Secretary resigned
dot icon28/03/2003
Return made up to 18/03/03; full list of members
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Auditor's resignation
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon21/01/2003
Director's particulars changed
dot icon27/03/2002
Return made up to 18/03/02; full list of members
dot icon01/03/2002
Full accounts made up to 2001-04-30
dot icon10/11/2001
Particulars of mortgage/charge
dot icon10/11/2001
Particulars of mortgage/charge
dot icon06/09/2001
Particulars of mortgage/charge
dot icon20/07/2001
Secretary's particulars changed
dot icon18/04/2001
Return made up to 18/03/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-04-30
dot icon05/04/2000
Return made up to 18/03/00; full list of members
dot icon10/11/1999
Full accounts made up to 1999-04-30
dot icon02/09/1999
New secretary appointed
dot icon02/09/1999
Secretary resigned
dot icon24/03/1999
Return made up to 18/03/99; full list of members
dot icon09/12/1998
Resolutions
dot icon04/12/1998
Full accounts made up to 1998-04-30
dot icon25/11/1998
New director appointed
dot icon24/08/1998
Auditor's resignation
dot icon14/04/1998
Director's particulars changed
dot icon14/04/1998
Return made up to 18/03/98; full list of members
dot icon14/04/1998
Director resigned
dot icon14/04/1998
Director resigned
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon23/02/1998
Particulars of mortgage/charge
dot icon20/01/1998
Full accounts made up to 1997-04-30
dot icon08/01/1998
New director appointed
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon10/09/1997
Ad 28/08/97--------- £ si 499@1=499 £ ic 501/1000
dot icon10/09/1997
Resolutions
dot icon10/09/1997
Ad 28/08/97--------- £ si 499@1=499 £ ic 2/501
dot icon10/09/1997
Memorandum and Articles of Association
dot icon27/03/1997
Secretary resigned
dot icon27/03/1997
New secretary appointed
dot icon27/03/1997
Return made up to 18/03/97; full list of members
dot icon21/11/1996
Accounting reference date notified as 30/04
dot icon24/04/1996
Memorandum and Articles of Association
dot icon16/04/1996
Director resigned
dot icon16/04/1996
New secretary appointed
dot icon16/04/1996
Registered office changed on 16/04/96 from: 1 mitchell lane bristol BS1 2BU
dot icon16/04/1996
Certificate of change of name
dot icon16/04/1996
New director appointed
dot icon16/04/1996
Secretary resigned
dot icon16/04/1996
New director appointed
dot icon18/03/1996
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
09/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Jeremy Paul
Director
31/03/2014 - 15/07/2019
6
Mcphillips, Andrew Blair
Director
15/03/2011 - 04/03/2019
23
Cooper, Daniel
Director
04/12/2018 - 12/05/2020
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/03/1996 - 02/04/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/03/1996 - 02/04/1996
43699

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 (FLEET) LIMITED

BERKELEY HOMES (FLEET) LIMITED is an(a) Active company incorporated on 18/03/1996 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 9 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 (FLEET) LIMITED?

toggle

BERKELEY HOMES (FLEET) LIMITED is currently Active. It was registered on 18/03/1996 .

Where is BERKELEY HOMES (FLEET) LIMITED located?

toggle

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

What does BERKELEY HOMES (FLEET) LIMITED do?

toggle

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

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

toggle

The latest filing was on 01/05/2026: Appointment of Mr David Martin Lowry as a director on 2026-05-01.