BERKELEY HOMES (THAMES VALLEY) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HOMES (THAMES VALLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05074375

Incorporation date

16/03/2004

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 16/03/2004)
dot icon22/01/2026
Confirmation statement made on 2026-01-09 with no updates
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 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 icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon26/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon19/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon28/03/2022
Confirmation statement made on 2022-03-16 with updates
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 icon19/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon09/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon16/09/2020
Termination of appointment of Nigel Graham Davis as a director on 2020-09-03
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 2020-03-16 with no updates
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 icon18/03/2019
Confirmation statement made on 2019-03-16 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 icon16/03/2018
Confirmation statement made on 2018-03-16 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 2017-03-16 with updates
dot icon12/01/2017
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 icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon16/11/2015
Termination of appointment of Stephen Philip Gorman as a director on 2015-11-03
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 icon03/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon15/04/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon16/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon13/02/2015
Director's details changed for Mr Nigel Graham Davis on 2015-02-13
dot icon16/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon10/12/2014
Director's details changed for Mr Anthony William Pidgley on 2014-12-10
dot icon10/12/2014
Director's details changed for Mr Robert Charles Grenville Perrins on 2014-12-10
dot icon10/12/2014
Director's details changed for Mr Stephen Philip Gorman on 2014-12-10
dot icon20/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon07/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon07/03/2014
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 2013-03-16 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon27/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon20/12/2011
Appointment of Mr Alastair Bradshaw as a secretary
dot icon20/12/2011
Termination of appointment of Richard Stearn as a secretary
dot icon17/11/2011
Director's details changed for Mr Anthony William Pidgley on 2011-11-17
dot icon17/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon16/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon26/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon19/04/2010
Appointment of Nigel Graham Davis as a director
dot icon17/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon15/01/2010
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 icon26/03/2009
Return made up to 16/03/09; full list of members
dot icon04/03/2009
Secretary appointed richard james stearn
dot icon04/03/2009
Appointment terminated secretary alexandra dadd
dot icon10/09/2008
Appointment terminated secretary robert perrins
dot icon10/09/2008
Secretary appointed alexandra dadd
dot icon21/07/2008
Accounts for a dormant company made up to 2008-04-30
dot icon18/03/2008
Return made up to 16/03/08; 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 icon29/02/2008
Director appointed mr stephen philip gorman
dot icon06/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon24/09/2007
Director resigned
dot icon19/03/2007
Return made up to 16/03/07; full list of members
dot icon31/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon20/03/2006
Return made up to 16/03/06; full list of members
dot icon10/03/2006
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 icon13/04/2005
Return made up to 16/03/05; full list of members
dot icon29/01/2005
New director appointed
dot icon29/01/2005
New director appointed
dot icon27/01/2005
Director resigned
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon16/03/2004
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
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pidgley, Anthony William
Director
19/01/2005 - 26/06/2020
258
Payne, Christopher Hewetson
Director
16/03/2004 - 19/01/2005
65
Perrins, Robert Charles Grenville
Director
19/01/2005 - Present
517
Davis, Nigel Graham
Director
19/04/2010 - 03/09/2020
21
Simpkin, Nicolas Guy
Director
15/01/2010 - 23/09/2015
149

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 (THAMES VALLEY) LIMITED

BERKELEY HOMES (THAMES VALLEY) LIMITED is an(a) Active company incorporated on 16/03/2004 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 (THAMES VALLEY) LIMITED?

toggle

BERKELEY HOMES (THAMES VALLEY) LIMITED is currently Active. It was registered on 16/03/2004 .

Where is BERKELEY HOMES (THAMES VALLEY) LIMITED located?

toggle

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

What does BERKELEY HOMES (THAMES VALLEY) LIMITED do?

toggle

BERKELEY HOMES (THAMES VALLEY) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-09 with no updates.