BERKELEY ONE HUNDRED AND SEVENTEEN LIMITED

Register to unlock more data on OkredoRegister

BERKELEY ONE HUNDRED AND SEVENTEEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05756933

Incorporation date

27/03/2006

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 27/03/2006)
dot icon23/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon20/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon03/10/2025
Appointment of Mr Neil Leslie Eady as a director on 2025-10-01
dot icon18/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon14/01/2025
Confirmation statement made on 2025-01-12 with updates
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 icon26/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon25/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon26/01/2023
Appointment of Mrs Ann Marie Dibben as a secretary on 2023-01-16
dot icon18/01/2023
Full accounts made up to 2022-04-30
dot icon06/04/2022
Confirmation statement made on 2022-03-27 with updates
dot icon16/11/2021
Full accounts made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon10/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon27/10/2020
Full accounts made up to 2020-04-30
dot icon30/06/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon25/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2018-04-30
dot icon23/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon23/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon03/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon12/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon28/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon23/01/2017
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 icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon14/01/2016
Full accounts 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 icon13/04/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon28/01/2015
Director's details changed for Mr Robert Charles Grenville Perrins on 2015-01-28
dot icon28/01/2015
Director's details changed for Mr Anthony William Pidgley on 2015-01-28
dot icon17/11/2014
Full accounts made up to 2014-04-30
dot icon01/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon21/03/2014
Auditor's resignation
dot icon17/03/2014
Auditor's resignation
dot icon13/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon13/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon01/11/2013
Full accounts made up to 2013-04-30
dot icon27/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon19/10/2012
Full accounts made up to 2012-04-30
dot icon29/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon30/01/2012
Full accounts made up to 2011-04-30
dot icon04/01/2012
Termination of appointment of Richard Stearn as a secretary
dot icon04/01/2012
Appointment of Mr Alastair Bradshaw as a secretary
dot icon18/11/2011
Director's details changed for Mr Anthony William Pidgley on 2011-11-18
dot icon30/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon05/11/2010
Full accounts made up to 2010-04-30
dot icon13/07/2010
Termination of appointment of Richard Stearn as a director
dot icon30/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon12/01/2010
Full accounts made up to 2009-04-30
dot icon20/11/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon17/11/2009
Resolutions
dot icon17/11/2009
Statement of company's objects
dot icon05/11/2009
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon23/10/2009
Director's details changed for Mr Richard James Stearn on 2009-08-19
dot icon14/04/2009
Return made up to 27/03/09; full list of members
dot icon04/03/2009
Secretary appointed richard james stearn
dot icon04/03/2009
Appointment terminated secretary alexandra dadd
dot icon04/09/2008
Director appointed anthony william pidgley
dot icon04/09/2008
Secretary appointed alexandra dadd
dot icon04/09/2008
Appointment terminated secretary robert perrins
dot icon05/08/2008
Accounts for a dormant company made up to 2008-04-30
dot icon07/04/2008
Return made up to 27/03/08; full list of members
dot icon18/03/2008
Secretary appointed mr robert charles grenville perrins
dot icon18/03/2008
Appointment terminated secretary anthony foster
dot icon06/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon06/08/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon28/03/2007
Return made up to 27/03/07; full list of members
dot icon07/04/2006
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Resolutions
dot icon27/03/2006
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
12/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrins, Robert Charles Grenville
Director
31/07/2007 - Present
517
Stearn, Richard James
Director
13/04/2015 - Present
754
Eady, Neil Leslie
Director
01/10/2025 - Present
475
Dibben, Ann Marie
Secretary
16/01/2023 - 10/04/2024
-
Mee, Victoria Helen Frances
Secretary
10/04/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ONE HUNDRED AND SEVENTEEN LIMITED

BERKELEY ONE HUNDRED AND SEVENTEEN LIMITED is an(a) Active company incorporated on 27/03/2006 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 ONE HUNDRED AND SEVENTEEN LIMITED?

toggle

BERKELEY ONE HUNDRED AND SEVENTEEN LIMITED is currently Active. It was registered on 27/03/2006 .

Where is BERKELEY ONE HUNDRED AND SEVENTEEN LIMITED located?

toggle

BERKELEY ONE HUNDRED AND SEVENTEEN LIMITED is registered at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG.

What does BERKELEY ONE HUNDRED AND SEVENTEEN LIMITED do?

toggle

BERKELEY ONE HUNDRED AND SEVENTEEN LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BERKELEY ONE HUNDRED AND SEVENTEEN LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-12 with no updates.