BERKELEY PARTNERSHIP HOMES LIMITED

Register to unlock more data on OkredoRegister

BERKELEY PARTNERSHIP HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02027578

Incorporation date

12/06/1986

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 12/06/1986)
dot icon22/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon16/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon09/01/2026
Appointment of Mr Neil Leslie Eady as a director on 2026-01-08
dot icon09/01/2026
Appointment of Victoria Helen Frances Mee as a secretary on 2026-01-08
dot icon03/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon27/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon25/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon10/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon02/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon30/09/2022
Termination of appointment of David Anthony Fox as a director on 2022-09-30
dot icon15/02/2022
Confirmation statement made on 2022-02-01 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 icon08/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon01/07/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon29/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon30/09/2018
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 icon05/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon29/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon11/05/2017
Director's details changed for Alisdair Mark Chant on 2017-05-11
dot icon18/04/2017
Director's details changed for Alisdair Mark Chant on 2005-08-15
dot icon03/02/2017
Confirmation statement made on 2017-02-01 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 icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
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 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 icon23/03/2015
Appointment of Mr Anthony William Pidgley as a director on 2015-03-23
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon02/02/2015
Director's details changed for Alisdair Mark Chant on 2015-02-02
dot icon02/02/2015
Director's details changed for Mr Robert Charles Grenville Perrins on 2015-02-02
dot icon02/02/2015
Director's details changed for Mr David Anthony Fox on 2015-02-02
dot icon16/01/2015
Accounts for a dormant company made up to 2014-04-30
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 icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon05/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon19/10/2012
Termination of appointment of Julian Hodder as a director
dot icon13/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon08/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon14/01/2012
Termination of appointment of Richard Stearn as a secretary
dot icon13/01/2012
Appointment of Mr Alastair Bradshaw as a secretary
dot icon17/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon01/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon14/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon08/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon17/11/2009
Statement of company's objects
dot icon17/11/2009
Resolutions
dot icon17/11/2009
Memorandum and Articles of Association
dot icon21/10/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon16/10/2009
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon12/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon13/03/2009
Secretary appointed richard james stearn
dot icon12/03/2009
Appointment terminated secretary alexandra dadd
dot icon18/02/2009
Return made up to 01/02/09; full list of members
dot icon27/11/2008
Director's change of particulars / julian hodder / 27/11/2008
dot icon25/09/2008
Secretary appointed alexandra dadd
dot icon25/09/2008
Appointment terminated secretary robert perrins
dot icon21/07/2008
Accounts for a dormant company made up to 2008-04-30
dot icon19/03/2008
Secretary appointed mr robert charles grenville perrins
dot icon18/03/2008
Appointment terminated secretary anthony foster
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon09/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon05/02/2007
Return made up to 01/02/07; full list of members
dot icon31/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon27/02/2006
Return made up to 01/02/06; full list of members
dot icon27/02/2006
Director's particulars changed
dot icon27/02/2006
Director's particulars changed
dot icon22/01/2006
New secretary appointed
dot icon30/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon03/10/2005
Secretary resigned
dot icon16/02/2005
Return made up to 01/02/05; full list of members
dot icon27/01/2005
Director resigned
dot icon30/12/2004
Director's particulars changed
dot icon09/12/2004
Director's particulars changed
dot icon12/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon11/03/2004
Return made up to 01/02/04; full list of members
dot icon11/03/2004
Director resigned
dot icon14/02/2004
New secretary appointed
dot icon04/11/2003
Director resigned
dot icon28/10/2003
Secretary resigned
dot icon17/07/2003
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 icon11/02/2003
Return made up to 01/02/03; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon10/04/2002
Director resigned
dot icon11/02/2002
Return made up to 01/02/02; full list of members
dot icon26/11/2001
Accounts for a dormant company made up to 2001-04-30
dot icon24/07/2001
Secretary's particulars changed
dot icon21/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon21/02/2001
Return made up to 01/02/01; full list of members
dot icon20/02/2001
New director appointed
dot icon03/08/2000
Accounts for a dormant company made up to 2000-04-30
dot icon08/03/2000
Return made up to 01/02/00; full list of members
dot icon14/10/1999
Accounts for a dormant company made up to 1999-04-30
dot icon27/08/1999
Director's particulars changed
dot icon06/07/1999
Secretary's particulars changed
dot icon21/02/1999
Return made up to 01/02/99; no change of members
dot icon17/02/1999
Director resigned
dot icon09/10/1998
Accounts for a dormant company made up to 1998-04-30
dot icon11/09/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon22/07/1998
New director appointed
dot icon16/02/1998
Director resigned
dot icon06/02/1998
Return made up to 01/02/98; full list of members
dot icon27/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon24/02/1997
Return made up to 01/02/97; full list of members
dot icon17/12/1996
Accounts for a dormant company made up to 1996-04-30
dot icon15/10/1996
New secretary appointed
dot icon15/10/1996
Secretary resigned
dot icon31/05/1996
Return made up to 01/02/96; full list of members
dot icon31/05/1996
Location of register of members address changed
dot icon31/05/1996
Director resigned
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon16/04/1996
Director resigned
dot icon11/02/1996
Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB
dot icon19/10/1995
Accounts for a dormant company made up to 1995-04-30
dot icon03/10/1995
New director appointed
dot icon07/03/1995
Return made up to 01/02/95; full list of members
dot icon17/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
New secretary appointed
dot icon06/12/1994
Secretary resigned
dot icon04/03/1994
Return made up to 01/02/94; full list of members
dot icon27/02/1994
Registered office changed on 27/02/94 from: langton priory portsmouth road guildford surrey GU2 5EH
dot icon07/01/1994
Accounts for a dormant company made up to 1993-04-30
dot icon23/06/1993
Director resigned
dot icon08/03/1993
Return made up to 01/02/93; full list of members
dot icon28/02/1993
Accounts for a dormant company made up to 1992-04-30
dot icon02/11/1992
Director resigned
dot icon02/11/1992
Secretary resigned
dot icon02/11/1992
Director resigned
dot icon02/11/1992
New secretary appointed
dot icon27/08/1992
New director appointed
dot icon17/02/1992
Return made up to 01/02/92; full list of members
dot icon27/01/1992
Accounts for a dormant company made up to 1991-04-30
dot icon10/12/1991
New director appointed
dot icon02/12/1991
New director appointed
dot icon02/12/1991
New secretary appointed
dot icon02/12/1991
New director appointed
dot icon29/11/1991
New director appointed
dot icon27/11/1991
Director resigned
dot icon27/11/1991
Director resigned
dot icon27/11/1991
Secretary resigned
dot icon26/11/1991
Certificate of change of name
dot icon26/09/1991
Resolutions
dot icon05/09/1991
Return made up to 24/08/91; full list of members
dot icon19/06/1991
Director resigned
dot icon07/03/1991
Accounts made up to 1990-04-30
dot icon12/02/1991
Return made up to 23/11/90; full list of members
dot icon04/02/1991
Accounting reference date extended from 31/03 to 30/04
dot icon02/03/1990
Director resigned
dot icon02/03/1990
Accounts made up to 1989-04-30
dot icon02/03/1990
Return made up to 24/08/89; full list of members
dot icon15/02/1989
Accounts made up to 1988-04-30
dot icon15/02/1989
Return made up to 30/08/88; full list of members
dot icon08/09/1988
Director's particulars changed
dot icon01/08/1988
New director appointed
dot icon01/08/1988
Director resigned;new director appointed
dot icon06/11/1987
Accounts made up to 1987-04-30
dot icon06/11/1987
Return made up to 19/08/87; full list of members
dot icon06/10/1987
Registered office changed on 06/10/87 from: 45 cranley mews london SW7 3BY
dot icon06/10/1987
New director appointed
dot icon06/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon06/10/1987
Secretary resigned;director resigned;new director appointed
dot icon01/07/1987
Particulars of mortgage/charge
dot icon27/04/1987
Certificate of change of name
dot icon03/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1986
Registered office changed on 03/09/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon12/06/1986
Certificate of 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
02/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrins, Robert Charles Grenville
Director
01/05/2001 - Present
517
Stearn, Richard James
Director
13/04/2015 - Present
754
Chant, Alisdair Mark
Director
28/08/1998 - Present
3
Fox, David Anthony
Director
01/05/2001 - 30/09/2022
37
Eady, Neil Leslie
Director
08/01/2026 - Present
475

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 PARTNERSHIP HOMES LIMITED

BERKELEY PARTNERSHIP HOMES LIMITED is an(a) Active company incorporated on 12/06/1986 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 5 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 PARTNERSHIP HOMES LIMITED?

toggle

BERKELEY PARTNERSHIP HOMES LIMITED is currently Active. It was registered on 12/06/1986 .

Where is BERKELEY PARTNERSHIP HOMES LIMITED located?

toggle

BERKELEY PARTNERSHIP HOMES LIMITED is registered at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG.

What does BERKELEY PARTNERSHIP HOMES LIMITED do?

toggle

BERKELEY PARTNERSHIP HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BERKELEY PARTNERSHIP HOMES LIMITED?

toggle

The latest filing was on 22/01/2026: Accounts for a dormant company made up to 2025-04-30.