BERKELEY HOMES (THREE VALLEYS) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HOMES (THREE VALLEYS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05073598

Incorporation date

15/03/2004

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 15/03/2004)
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 icon29/01/2025
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 icon19/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon09/02/2021
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
Appointment of Mr Bruce William Lawton as a director on 2020-03-19
dot icon19/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon06/11/2019
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 icon18/03/2019
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 icon17/03/2017
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 icon15/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon25/02/2016
Director's details changed for Mr Steven Harrison on 2016-02-25
dot icon25/02/2016
Director's details changed for Mr Timothy John Rodway on 2016-02-25
dot icon25/02/2016
Director's details changed for Mr Andrew Michael Saunders-Davies on 2016-02-25
dot icon19/02/2016
Director's details changed for Mr Robert Charles Grenville Perrins on 2016-02-19
dot icon19/02/2016
Director's details changed for Mr Anthony William Pidgley on 2016-02-19
dot icon15/01/2016
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 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 icon16/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon20/03/2014
Annual return made up to 2014-03-15 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 icon01/07/2013
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 icon23/03/2012
Annual return made up to 2012-03-15 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 icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon28/05/2010
Appointment of Mr Rameen Firoozan as a director
dot icon28/05/2010
Appointment of Mr Timothy John Rodway as a director
dot icon28/05/2010
Appointment of Mr Andrew Michael Saunders-Davies as a director
dot icon28/05/2010
Appointment of Mr Steven Harrison as a director
dot icon26/05/2010
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 icon26/02/2010
Termination of appointment of John Brown as a director
dot icon04/01/2010
Termination of appointment of Julian Hodder as a director
dot icon04/01/2010
Appointment of Mr John Justin Brown as a director
dot icon21/12/2009
Certificate of change of name
dot icon21/12/2009
Change of name notice
dot icon17/11/2009
Statement of company's objects
dot icon17/11/2009
Resolutions
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 icon21/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon26/03/2009
Return made up to 15/03/09; full list of members
dot icon04/03/2009
Secretary appointed richard james stearn
dot icon04/03/2009
Appointment terminated secretary alexandra dadd
dot icon27/11/2008
Director's change of particulars / julian hodder / 27/11/2008
dot icon02/10/2008
Appointment terminated secretary robert perrins
dot icon10/09/2008
Secretary appointed alexandra dadd
dot icon01/08/2008
Accounts for a dormant company made up to 2008-04-30
dot icon17/03/2008
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 icon15/03/2007
Return made up to 15/03/07; full list of members
dot icon31/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon17/03/2006
Return made up to 15/03/06; 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 icon14/04/2005
Return made up to 15/03/05; full list of members
dot icon27/01/2005
Director resigned
dot icon27/01/2005
Director resigned
dot icon09/12/2004
Director's particulars changed
dot icon23/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon26/07/2004
New director appointed
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 icon15/03/2004
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
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Firoozan, Rameen
Director
28/05/2010 - 31/12/2016
44
Harrison, Steven
Director
28/05/2010 - 30/10/2025
17
Ellis, Sean
Director
07/07/2004 - 19/01/2005
28
Pidgley, Anthony William
Director
12/08/2004 - 26/06/2020
258
Payne, Christopher Hewetson
Director
15/03/2004 - 19/01/2005
65

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 (THREE VALLEYS) LIMITED

BERKELEY HOMES (THREE VALLEYS) LIMITED is an(a) Active company incorporated on 15/03/2004 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 (THREE VALLEYS) LIMITED?

toggle

BERKELEY HOMES (THREE VALLEYS) LIMITED is currently Active. It was registered on 15/03/2004 .

Where is BERKELEY HOMES (THREE VALLEYS) LIMITED located?

toggle

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

What does BERKELEY HOMES (THREE VALLEYS) LIMITED do?

toggle

BERKELEY HOMES (THREE VALLEYS) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

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

toggle

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