BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03809193

Incorporation date

19/07/1999

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 19/07/1999)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon10/12/2025
Appointment of Mr Neil Leslie Eady as a director on 2025-12-09
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon16/07/2025
Appointment of Victoria Helen Frances Mee as a secretary on 2025-07-15
dot icon14/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon26/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon20/04/2023
Termination of appointment of Harry James Hulton Lewis as a director on 2023-04-03
dot icon06/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon29/11/2022
Termination of appointment of Graham John Chivers as a director on 2022-11-23
dot icon25/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon11/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon07/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon16/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon23/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon29/06/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon29/06/2020
Appointment of Mr Robert Charles Grenville Perrins as a director on 2020-06-26
dot icon30/01/2020
Accounts for a dormant company 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 icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
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 icon08/01/2019
Appointment of Mr Graham John Chivers as a director on 2019-01-08
dot icon06/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon20/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon22/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon22/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon16/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon24/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon20/04/2017
Director's details changed for Mr Stuart Bainbridge on 2015-11-03
dot icon20/04/2017
Director's details changed for Mr Christopher Lee Gilbert on 2014-01-29
dot icon20/04/2017
Director's details changed
dot icon18/01/2017
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 icon20/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon16/11/2015
Appointment of Mr Stuart Bainbridge as a director on 2015-11-03
dot icon16/11/2015
Termination of appointment of David Martin Lowry as a director on 2015-11-03
dot icon14/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon03/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon22/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon01/07/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon31/03/2015
Appointment of Mr Anthony William Pidgley as a director on 2015-03-31
dot icon16/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon21/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon14/04/2014
Termination of appointment of Andrew Peters as a director
dot icon14/04/2014
Appointment of Mr Christopher Lee Gilbert as a director
dot icon27/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon27/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon03/10/2013
Termination of appointment of David Carden as a director
dot icon22/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon05/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon05/07/2013
Appointment of Mr Andrew Nicholas Peters as a director
dot icon08/05/2013
Appointment of Mr David John Carden as a director
dot icon07/05/2013
Termination of appointment of Julian Hodder as a director
dot icon07/05/2013
Termination of appointment of Gary Hodges as a director
dot icon07/05/2013
Appointment of Mr David Martin Lowry as a director
dot icon23/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2012-04-30
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 icon21/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon17/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon21/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon07/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon27/10/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon21/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon23/07/2009
Return made up to 19/07/09; full list of members
dot icon18/03/2009
Secretary appointed richard james stearn
dot icon17/03/2009
Appointment terminated secretary alexandra dadd
dot icon28/11/2008
Director's change of particulars / julian hodder / 27/11/2008
dot icon10/09/2008
Appointment terminated secretary robert perrins
dot icon10/09/2008
Secretary appointed alexandra dadd
dot icon01/09/2008
Return made up to 19/07/08; full list of members
dot icon01/08/2008
Accounts for a dormant company made up to 2008-04-30
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 icon24/09/2007
Director resigned
dot icon19/07/2007
Return made up to 19/07/07; full list of members
dot icon31/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon19/07/2006
Return made up to 19/07/06; full list of members
dot icon26/01/2006
Director's particulars changed
dot icon01/12/2005
New secretary appointed
dot icon31/10/2005
Accounts for a dormant company made up to 2005-04-30
dot icon04/10/2005
Secretary resigned
dot icon23/08/2005
Return made up to 19/07/05; full list of members
dot icon29/06/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon24/05/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon09/02/2005
Director resigned
dot icon19/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon10/08/2004
Secretary resigned
dot icon09/08/2004
Return made up to 19/07/04; full list of members
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
Director resigned
dot icon18/02/2004
New secretary appointed
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Secretary resigned
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New secretary appointed
dot icon05/08/2003
Return made up to 19/07/03; full list of members
dot icon22/07/2003
Accounts for a dormant company made up to 2003-04-30
dot icon24/06/2003
Director's particulars changed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New secretary appointed
dot icon12/09/2002
Accounts for a dormant company made up to 2002-04-30
dot icon06/08/2002
Return made up to 19/07/02; full list of members
dot icon25/06/2002
New secretary appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Secretary resigned
dot icon25/06/2002
Director resigned
dot icon25/06/2002
Director resigned
dot icon27/11/2001
Director resigned
dot icon19/11/2001
New director appointed
dot icon19/09/2001
Accounts for a dormant company made up to 2001-04-30
dot icon30/07/2001
Return made up to 19/07/01; full list of members
dot icon24/01/2001
New secretary appointed
dot icon24/01/2001
Secretary resigned
dot icon14/12/2000
New director appointed
dot icon10/12/2000
Director resigned
dot icon30/11/2000
Full accounts made up to 2000-04-30
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Resolutions
dot icon26/07/2000
Return made up to 19/07/00; full list of members
dot icon19/06/2000
Accounting reference date shortened from 31/07/00 to 30/04/00
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
New secretary appointed
dot icon06/10/1999
Certificate of change of name
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Secretary resigned
dot icon05/10/1999
New secretary appointed;new director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
Registered office changed on 05/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon04/10/1999
Secretary resigned
dot icon04/10/1999
Director resigned
dot icon19/07/1999
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
19/07/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/07/1999 - 23/09/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/07/1999 - 23/09/1999
43699
Pidgley, Anthony William
Director
31/03/2015 - 26/06/2020
258
Bray, David Richard John
Director
23/09/1999 - 24/05/2002
8
Marshalsay, Griffith Mccallum
Director
23/09/1999 - 30/10/2000
19

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 (SOUTH WESTERN HOUSE NO. 1) LIMITED

BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED is an(a) Active company incorporated on 19/07/1999 with the registered office located at Berkeley House, 19 Portsmouth Road Cobham, Surrey KT11 1JG. There are currently 4 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 (SOUTH WESTERN HOUSE NO. 1) LIMITED?

toggle

BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED is currently Active. It was registered on 19/07/1999 .

Where is BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED located?

toggle

BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED is registered at Berkeley House, 19 Portsmouth Road Cobham, Surrey KT11 1JG.

What does BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED do?

toggle

BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-04-30.