BERKELEY HOMES (NORTH EAST LONDON) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HOMES (NORTH EAST LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04294000

Incorporation date

26/09/2001

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 26/09/2001)
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 icon22/01/2026
Appointment of Mr Michael Arthur Edward Ellis as a director on 2026-01-22
dot icon18/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon02/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon27/05/2025
Termination of appointment of Peter John Davidson as a director on 2025-05-23
dot icon10/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon01/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon10/09/2024
Appointment of Mr Benjamin Paul Wheeler as a director on 2024-08-09
dot icon10/09/2024
Appointment of Mr Joseph Peter O'regan as a director on 2024-08-09
dot icon10/09/2024
Appointment of Mr Christian Nigel Barr as a director on 2024-08-09
dot icon06/08/2024
Termination of appointment of Brian Keith Mckenzie as a director on 2024-05-29
dot icon16/05/2024
Termination of appointment of David John Barry as a director on 2024-04-11
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 icon11/03/2024
Termination of appointment of Charlotte Elizabeth Berrington as a director on 2024-03-11
dot icon01/03/2024
Termination of appointment of Ashley Owen Meares as a director on 2024-02-07
dot icon12/02/2024
Director's details changed for Mr Brian Keith Mckenzie on 2020-08-19
dot icon09/02/2024
Director's details changed for Mr David John Barry on 2022-10-08
dot icon06/02/2024
Termination of appointment of James Matthew Davies as a director on 2024-01-31
dot icon01/02/2024
Appointment of Mr Neil Leslie Eady as a director on 2024-02-01
dot icon01/02/2024
Appointment of Mr Lyndon James Nunn as a director on 2024-02-01
dot icon01/02/2024
Appointment of Mr Karl Whiteman as a director on 2024-02-01
dot icon26/01/2024
Director's details changed for Mr James Matthew Davies on 2022-11-11
dot icon26/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon09/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon21/09/2023
Appointment of Mr James Edward Goldie as a director on 2023-07-18
dot icon07/09/2023
Termination of appointment of Louis Charles Aldred as a director on 2023-09-06
dot icon28/04/2023
Director's details changed for Mr Peter John Davidson on 2021-03-31
dot icon28/02/2023
Appointment of Mr Harry James Hulton Lewis as a director on 2023-02-06
dot icon06/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon27/01/2023
Appointment of Mrs Ann Marie Dibben as a secretary on 2023-01-16
dot icon14/12/2022
Termination of appointment of Mark David Tomlinson as a director on 2022-11-03
dot icon13/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon30/09/2022
Termination of appointment of David Anthony Fox as a director on 2022-09-30
dot icon08/07/2022
Termination of appointment of James Angus Loggie as a director on 2022-06-29
dot icon03/05/2022
Termination of appointment of Sean James Gavin as a director on 2022-05-02
dot icon10/03/2022
Termination of appointment of David Hall as a director on 2022-02-16
dot icon11/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon14/12/2021
Appointment of Miss Charlotte Elizabeth Berrington as a director on 2021-12-07
dot icon09/12/2021
Appointment of Miss Chloe Frances Young as a director on 2021-12-07
dot icon09/12/2021
Appointment of Mr Ashley Owen Meares as a director on 2021-12-07
dot icon09/11/2021
Registration of charge 042940000001, created on 2021-10-21
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon27/09/2021
Termination of appointment of Christopher Abel as a director on 2021-03-29
dot icon06/07/2021
Director's details changed for Mr Blake Sanders on 2021-06-30
dot icon07/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon17/05/2021
Termination of appointment of David Michael Mullin as a director on 2021-05-15
dot icon14/05/2021
Director's details changed for Mr Louis Charles Aldred on 2021-04-30
dot icon06/05/2021
Appointment of Mr James Angus Loggie as a director on 2021-05-01
dot icon04/03/2021
Appointment of Mr David John Barry as a director on 2020-10-08
dot icon08/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon23/11/2020
Termination of appointment of Brian Benfield as a director on 2020-03-20
dot icon05/10/2020
Confirmation statement made on 2020-09-26 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 icon20/01/2020
Termination of appointment of John Paul Sanders as a director on 2020-01-17
dot icon24/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon30/05/2019
Termination of appointment of Harry James Hulton Lewis as a director on 2019-05-30
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon29/08/2018
Accounts for a dormant company made up to 2018-04-30
dot icon13/06/2018
Termination of appointment of Glen Matthew Jones as a director on 2017-03-22
dot icon07/06/2018
Appointment of Mr Christopher Abel as a director on 2018-06-04
dot icon07/06/2018
Appointment of Mr Brian Benfield as a director on 2018-06-04
dot icon25/05/2018
Director's details changed for Mr Harry James Hulton Lewis on 2017-09-29
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 icon02/05/2018
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 icon29/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon21/08/2017
Termination of appointment of Piers Martin Clanford as a director on 2017-07-13
dot icon02/05/2017
Director's details changed for Mr Justin Tibaldi on 2011-06-15
dot icon25/04/2017
Director's details changed for Mr David Michael Mullin on 2015-10-15
dot icon24/04/2017
Director's details changed for Mr Brian Keith Mckenzie on 2015-11-15
dot icon21/04/2017
Director's details changed for Mr David Hall on 2014-05-15
dot icon20/04/2017
Director's details changed for Mr James Davies on 2010-10-15
dot icon12/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon03/10/2016
Confirmation statement made on 2016-09-26 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 icon16/02/2016
Appointment of Mr Glen Matthew Jones as a director on 2016-02-01
dot icon16/02/2016
Appointment of Mr Louis Charles Aldred as a director on 2016-02-01
dot icon16/02/2016
Appointment of Mr Blake Sanders as a director on 2016-02-01
dot icon06/01/2016
Appointment of Mr Peter John Davidson as a director on 2016-01-06
dot icon14/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon30/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon28/09/2015
Director's details changed for Mr Piers Martin Clanford on 2015-06-22
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 icon03/08/2015
Termination of appointment of Mark Patrick James Ewing as a director on 2015-07-28
dot icon03/08/2015
Appointment of Mr David Michael Mullin as a director on 2015-07-28
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 David Hall on 2015-02-13
dot icon13/02/2015
Director's details changed for Mr Harry James Hulton Lewis on 2015-02-13
dot icon26/01/2015
Termination of appointment of Paul Richard Michael Bentley as a director on 2014-10-24
dot icon26/01/2015
Termination of appointment of John Hall as a director on 2014-04-11
dot icon16/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon04/12/2014
Director's details changed for Mr Robert Charles Grenville Perrins on 2014-12-04
dot icon04/12/2014
Director's details changed for Mr Justin Tibaldi on 2014-12-04
dot icon04/12/2014
Director's details changed for Mr Piers Martin Clanford on 2014-12-04
dot icon04/12/2014
Director's details changed for Mr Anthony William Pidgley on 2014-12-04
dot icon04/12/2014
Director's details changed for Mr David Anthony Fox on 2014-12-04
dot icon04/12/2014
Director's details changed for Mr James Davies on 2014-12-04
dot icon14/11/2014
Appointment of Mr Mark Patrick James Ewing as a director on 2014-11-14
dot icon29/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon22/09/2014
Appointment of Mr Sean James Gavin as a director on 2014-09-22
dot icon26/06/2014
Appointment of Mr Brian Keith Mckenzie as a director
dot icon26/06/2014
Appointment of Mr Mark David Tomlinson as a director
dot icon26/06/2014
Appointment of Mr John Paul Sanders as a director
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 icon27/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon25/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon02/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon13/07/2012
Termination of appointment of Martin Parks as a director
dot icon13/07/2012
Appointment of Mr Paul Richard Michael Bentley as a director
dot icon20/12/2011
Termination of appointment of Richard Stearn as a secretary
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 icon11/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon07/09/2011
Termination of appointment of Steven Brown as a director
dot icon05/09/2011
Appointment of Mr David Hall as a director
dot icon05/09/2011
Appointment of Mr Martin Parks as a director
dot icon05/09/2011
Appointment of Mr John Hall as a director
dot icon28/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon19/04/2011
Appointment of Mr Harry James Hulton Lewis as a director
dot icon29/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon14/06/2010
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 icon17/11/2009
Memorandum and Articles of Association
dot icon05/11/2009
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon27/10/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon12/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon12/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon04/03/2009
Secretary appointed richard james stearn
dot icon04/03/2009
Appointment terminated secretary alexandra dadd
dot icon10/12/2008
Director's change of particulars / james davies / 10/12/2008
dot icon10/12/2008
Director appointed piers martin clanford
dot icon10/12/2008
Director appointed james davies
dot icon06/10/2008
Appointment terminated director michael meanley
dot icon06/10/2008
Return made up to 26/09/08; full list of members
dot icon10/09/2008
Secretary appointed alexandra dadd
dot icon10/09/2008
Appointment terminated secretary robert perrins
dot icon01/08/2008
Accounts for a dormant company made up to 2008-04-30
dot icon22/07/2008
Director appointed steven hamilton brown
dot icon21/07/2008
Appointment terminated director guy hodgson
dot icon21/07/2008
Appointment terminated director charles calverley
dot icon12/05/2008
Director appointed mr justin tibaldi
dot icon15/04/2008
Director appointed mr michael russell meanley
dot icon01/04/2008
Appointment terminated director stephen bangs
dot icon14/03/2008
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 icon28/09/2007
New director appointed
dot icon27/09/2007
Return made up to 26/09/07; full list of members
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon23/05/2007
Certificate of change of name
dot icon29/09/2006
Return made up to 26/09/06; full list of members
dot icon01/09/2006
Accounts for a dormant company made up to 2006-04-30
dot icon13/04/2006
New secretary appointed
dot icon01/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon04/10/2005
Secretary resigned
dot icon26/09/2005
Return made up to 26/09/05; full list of members
dot icon30/12/2004
Director's particulars changed
dot icon09/12/2004
Director's particulars changed
dot icon19/10/2004
Return made up to 26/09/04; full list of members
dot icon12/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon19/08/2004
New director appointed
dot icon12/02/2004
New secretary appointed
dot icon12/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon28/10/2003
Secretary resigned
dot icon15/10/2003
Return made up to 26/09/03; full list of members
dot icon16/05/2003
Director resigned
dot icon16/05/2003
Director resigned
dot icon12/11/2002
Accounts for a dormant company made up to 2002-04-30
dot icon10/10/2002
Return made up to 26/09/02; full list of members
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon27/02/2002
Director's particulars changed
dot icon18/01/2002
Director's particulars changed
dot icon16/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Secretary resigned
dot icon28/10/2001
New director appointed
dot icon28/10/2001
New secretary appointed
dot icon28/10/2001
New director appointed
dot icon28/10/2001
New director appointed
dot icon28/10/2001
Resolutions
dot icon28/10/2001
Resolutions
dot icon28/10/2001
Resolutions
dot icon28/10/2001
Resolutions
dot icon28/10/2001
Resolutions
dot icon28/10/2001
Accounting reference date shortened from 30/09/02 to 30/04/02
dot icon26/09/2001
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
26/09/2026
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

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David Hall
Director
18/04/2011 - 16/02/2022
8
Calverley, Charles
Director
11/06/2007 - 23/06/2008
8
Pidgley, Anthony William
Director
12/08/2004 - 26/06/2020
258
Bentley, Paul Richard Michael
Director
07/06/2012 - 24/10/2014
28
Hodges, Gary John
Director
05/11/2001 - 07/05/2003
36

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 (NORTH EAST LONDON) LIMITED

BERKELEY HOMES (NORTH EAST LONDON) LIMITED is an(a) Active company incorporated on 26/09/2001 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 15 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 (NORTH EAST LONDON) LIMITED?

toggle

BERKELEY HOMES (NORTH EAST LONDON) LIMITED is currently Active. It was registered on 26/09/2001 .

Where is BERKELEY HOMES (NORTH EAST LONDON) LIMITED located?

toggle

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

What does BERKELEY HOMES (NORTH EAST LONDON) LIMITED do?

toggle

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

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

toggle

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