BERKELEY HOMES (OXFORD & CHILTERN) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HOMES (OXFORD & CHILTERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02843844

Incorporation date

10/08/1993

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 10/08/1993)
dot icon23/01/2026
Confirmation statement made on 2026-01-08 with no updates
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 icon16/07/2025
Appointment of Victoria Helen Frances Mee as a secretary on 2025-07-15
dot icon27/01/2025
Director's details changed for Ms Caroline Lisa Mchardy on 2022-08-22
dot icon10/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon02/07/2024
Termination of appointment of Deana Patricia Everingham as a director on 2024-03-31
dot icon30/04/2024
Appointment of Mr Benjamin Hugh Ivey as a director on 2024-04-29
dot icon15/02/2024
Director's details changed for Ms Caroline Lisa Mchardy on 2023-10-20
dot icon26/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon18/01/2024
Confirmation statement made on 2024-01-08 with no updates
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 icon08/06/2023
Appointment of Mr Paul Moore as a director on 2023-06-07
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon06/02/2023
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 icon21/03/2022
Appointment of Miss Caroline Lisa Mchardy as a director on 2022-03-01
dot icon11/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon07/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon16/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon08/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
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 icon19/03/2020
Appointment of Mr Bruce William Lawton as a director on 2020-03-19
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon24/01/2020
Satisfaction of charge 10 in full
dot icon24/01/2020
Satisfaction of charge 7 in full
dot icon24/01/2020
Satisfaction of charge 028438440011 in full
dot icon24/01/2020
Satisfaction of charge 1 in full
dot icon24/01/2020
Satisfaction of charge 6 in full
dot icon24/01/2020
Satisfaction of charge 3 in full
dot icon24/01/2020
Satisfaction of charge 2 in full
dot icon05/11/2019
Appointment of Mrs Deana Patricia Everingham as a director on 2019-11-05
dot icon24/10/2019
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 icon18/07/2019
Termination of appointment of Andrew Michael Saunders-Davies as a director on 2019-05-23
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon29/08/2018
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 icon29/01/2018
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 icon12/01/2017
Accounts for a dormant company 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 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 icon08/04/2016
Registration of charge 028438440011, created on 2016-04-05
dot icon15/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon14/11/2015
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 icon04/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon28/05/2015
Satisfaction of charge 8 in full
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 icon23/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon04/12/2014
Director's details changed for Mr Andrew Michael Saunders-Davies on 2014-12-04
dot icon04/12/2014
Director's details changed for Mr Steven Harrison on 2014-12-04
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 Timothy John Rodway on 2014-12-04
dot icon04/12/2014
Director's details changed for Mr Anthony William Pidgley on 2014-12-04
dot icon20/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon05/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon05/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon05/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon20/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon03/12/2012
Director's details changed for Mr Rameen Firoozan on 2011-04-29
dot icon12/09/2012
Director's details changed for Mr Rameen Firoozan on 2011-04-29
dot icon17/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon27/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
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 icon18/11/2011
Director's details changed for Mr Anthony William Pidgley on 2011-11-17
dot icon30/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon02/07/2010
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
Resolutions
dot icon17/11/2009
Statement of company's objects
dot icon22/10/2009
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
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon30/03/2009
Appointment terminated secretary alexandra dadd
dot icon26/03/2009
Return made up to 15/03/09; full list of members
dot icon27/02/2009
Secretary appointed richard james stearn
dot icon27/02/2009
Appointment terminated secretary timothy rodway
dot icon10/09/2008
Appointment terminated secretary robert perrins
dot icon10/09/2008
Secretary appointed alexandra dadd
dot icon18/07/2008
Accounts for a dormant company made up to 2008-04-30
dot icon11/06/2008
Duplicate mortgage certificatecharge no:9
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon18/03/2008
Return made up to 15/03/08; full list of members
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 icon19/09/2007
Particulars of mortgage/charge
dot icon19/03/2007
Return made up to 15/03/07; full list of members
dot icon19/03/2007
Director's particulars changed
dot icon01/09/2006
Accounts for a dormant company made up to 2006-04-30
dot icon19/05/2006
Director resigned
dot icon17/03/2006
Return made up to 15/03/06; full list of members
dot icon10/03/2006
New secretary appointed
dot icon11/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon04/10/2005
Secretary resigned
dot icon29/06/2005
Particulars of mortgage/charge
dot icon26/05/2005
Director resigned
dot icon04/04/2005
Return made up to 15/03/05; full list of members
dot icon04/04/2005
Director's particulars changed
dot icon21/02/2005
Director's particulars changed
dot icon27/01/2005
Director resigned
dot icon09/12/2004
Director's particulars changed
dot icon12/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon19/08/2004
New director appointed
dot icon04/08/2004
Director resigned
dot icon25/03/2004
Return made up to 15/03/04; full list of members
dot icon12/02/2004
New secretary appointed
dot icon17/01/2004
New director appointed
dot icon28/10/2003
Secretary resigned
dot icon06/10/2003
Accounts for a dormant company made up to 2003-04-30
dot icon01/06/2003
New director appointed
dot icon30/05/2003
New director appointed
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Director resigned
dot icon04/04/2003
Director resigned
dot icon28/03/2003
Return made up to 15/03/03; full list of members
dot icon16/12/2002
New director appointed
dot icon13/12/2002
Director resigned
dot icon08/12/2002
Director resigned
dot icon20/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon27/03/2002
Return made up to 15/03/02; full list of members
dot icon09/03/2002
Director resigned
dot icon27/02/2002
Director's particulars changed
dot icon05/02/2002
Secretary's particulars changed;director's particulars changed
dot icon18/01/2002
Director's particulars changed
dot icon26/11/2001
Accounts for a dormant company made up to 2001-04-30
dot icon15/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon24/07/2001
Secretary's particulars changed
dot icon21/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon18/04/2001
Return made up to 15/03/01; full list of members
dot icon30/03/2001
Director's particulars changed
dot icon19/03/2001
Certificate of change of name
dot icon02/03/2001
Director's particulars changed
dot icon20/11/2000
New director appointed
dot icon10/08/2000
Accounts for a dormant company made up to 2000-04-30
dot icon25/04/2000
Director resigned
dot icon25/04/2000
New director appointed
dot icon05/04/2000
Return made up to 15/03/00; full list of members
dot icon05/11/1999
Declaration of satisfaction of mortgage/charge
dot icon05/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/10/1999
Accounts for a dormant company made up to 1999-04-30
dot icon16/09/1999
Secretary's particulars changed;director's particulars changed
dot icon04/08/1999
New director appointed
dot icon06/07/1999
Secretary's particulars changed
dot icon22/06/1999
Particulars of mortgage/charge
dot icon15/06/1999
Director resigned
dot icon05/06/1999
Particulars of mortgage/charge
dot icon24/03/1999
Return made up to 15/03/99; full list of members
dot icon08/03/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon08/02/1999
New secretary appointed
dot icon29/01/1999
Director's particulars changed
dot icon27/01/1999
Particulars of mortgage/charge
dot icon05/11/1998
Director resigned
dot icon05/11/1998
New director appointed
dot icon22/10/1998
Accounts for a dormant company made up to 1998-04-30
dot icon30/09/1998
New director appointed
dot icon25/09/1998
New director appointed
dot icon29/06/1998
New secretary appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
Secretary resigned
dot icon30/03/1998
Director's particulars changed
dot icon26/03/1998
Return made up to 15/03/98; full list of members
dot icon21/02/1998
Particulars of mortgage/charge
dot icon22/12/1997
New secretary appointed
dot icon22/12/1997
Secretary resigned
dot icon22/12/1997
Director resigned
dot icon26/11/1997
Accounts for a dormant company made up to 1997-04-30
dot icon06/05/1997
Return made up to 15/03/97; full list of members
dot icon04/05/1997
Director resigned
dot icon04/05/1997
Director's particulars changed
dot icon17/12/1996
Accounts for a dormant company made up to 1996-04-30
dot icon20/11/1996
Particulars of mortgage/charge
dot icon28/06/1996
New director appointed
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon02/04/1996
Return made up to 15/03/96; full list of members
dot icon27/03/1996
Particulars of mortgage/charge
dot icon11/02/1996
Registered office changed on 11/02/96 from: c/o berkely group PLC the old house 4 heath road weybridge surrey KT13 8TB
dot icon27/10/1995
Director resigned;new director appointed
dot icon27/10/1995
Director resigned;new director appointed
dot icon19/10/1995
Accounts for a dormant company made up to 1995-04-30
dot icon06/10/1995
Return made up to 10/08/95; full list of members
dot icon25/05/1995
Secretary resigned
dot icon25/05/1995
New secretary appointed
dot icon09/03/1995
New director appointed
dot icon07/03/1995
Return made up to 01/02/95; full list of members
dot icon03/03/1995
Secretary resigned
dot icon23/01/1995
New secretary appointed
dot icon23/01/1995
Director resigned
dot icon23/01/1995
Director resigned
dot icon23/01/1995
Director resigned
dot icon23/01/1995
New secretary appointed
dot icon23/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon15/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Return made up to 10/08/94; full list of members
dot icon13/07/1994
New director appointed
dot icon19/05/1994
Resolutions
dot icon29/03/1994
Certificate of change of name
dot icon29/03/1994
New director appointed
dot icon29/03/1994
New director appointed
dot icon28/03/1994
New secretary appointed
dot icon28/03/1994
New director appointed
dot icon28/02/1994
Director resigned
dot icon28/02/1994
Secretary resigned
dot icon28/02/1994
Registered office changed on 28/02/94 from: the old house 4 heath road weybridge surrey KT13 8TB
dot icon22/02/1994
Registered office changed on 22/02/94 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon22/02/1994
Accounting reference date notified as 30/04
dot icon19/11/1993
Certificate of change of name
dot icon10/08/1993
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
31/01/2027
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Firoozan, Rameen
Director
03/11/2002 - 30/12/2016
44
Day, Mark
Director
30/06/1994 - 30/04/1995
65
Harrison, Steven
Director
01/05/1996 - 30/10/2025
17
Rm Registrars Limited
Nominee Secretary
09/08/1993 - 04/11/1993
2792
Freshney, Michael John
Director
09/09/1998 - 28/02/1999
33

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 (OXFORD & CHILTERN) LIMITED

BERKELEY HOMES (OXFORD & CHILTERN) LIMITED is an(a) Active company incorporated on 10/08/1993 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 (OXFORD & CHILTERN) LIMITED?

toggle

BERKELEY HOMES (OXFORD & CHILTERN) LIMITED is currently Active. It was registered on 10/08/1993 .

Where is BERKELEY HOMES (OXFORD & CHILTERN) LIMITED located?

toggle

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

What does BERKELEY HOMES (OXFORD & CHILTERN) LIMITED do?

toggle

BERKELEY HOMES (OXFORD & CHILTERN) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BERKELEY HOMES (OXFORD & CHILTERN) LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-08 with no updates.