BERKELEY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BERKELEY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02443826

Incorporation date

17/11/1989

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 17/11/1989)
dot icon22/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon13/01/2026
Appointment of Mr Neil Leslie Eady as a director on 2026-01-13
dot icon13/01/2026
Appointment of Victoria Helen Frances Mee as a secretary on 2026-01-13
dot icon06/01/2026
Confirmation statement made on 2025-12-26 with no updates
dot icon17/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon02/01/2025
Confirmation statement made on 2024-12-26 with no updates
dot icon20/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon08/01/2024
Confirmation statement made on 2023-12-26 with no updates
dot icon05/02/2023
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 icon15/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon12/01/2022
Current accounting period shortened from 2022-06-30 to 2022-04-30
dot icon09/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon20/02/2021
Accounts for a dormant company made up to 2020-06-30
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 icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-06-30
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 icon09/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon10/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon09/05/2018
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 2017-06-30
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 2016-06-30
dot icon12/08/2016
Appointment of Ms Gemma Parsons as a secretary on 2016-08-08
dot icon11/08/2016
Termination of appointment of Elaine Anne Driver as a secretary on 2016-08-08
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 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 2015-06-30
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 icon18/05/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon16/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon18/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon25/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon18/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon08/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon13/01/2012
Termination of appointment of Richard Stearn as a secretary
dot icon13/01/2012
Appointment of Mr Alastair Bradshaw as a secretary
dot icon17/11/2011
Director's details changed for Mr Anthony William Pidgley on 2011-11-17
dot icon28/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon02/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon27/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon06/02/2010
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 icon05/11/2009
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon28/10/2009
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 2009-06-30
dot icon12/05/2009
Appointment terminated director andrew lewis
dot icon04/03/2009
Appointment terminated secretary alexandra dadd
dot icon04/03/2009
Secretary appointed richard james stearn
dot icon18/02/2009
Return made up to 01/02/09; full list of members
dot icon25/09/2008
Secretary appointed alexandra dadd
dot icon25/09/2008
Appointment terminated secretary robert perrins
dot icon01/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon20/03/2008
Secretary appointed mr robert charles grenville perrins
dot icon19/03/2008
Appointment terminated secretary anthony foster
dot icon05/02/2008
Return made up to 01/02/08; full list of members
dot icon06/11/2007
Accounts for a dormant company made up to 2007-06-30
dot icon06/02/2007
Return made up to 01/02/07; full list of members
dot icon18/08/2006
Accounts for a dormant company made up to 2006-06-30
dot icon27/02/2006
Return made up to 01/02/06; full list of members
dot icon23/01/2006
New secretary appointed
dot icon07/11/2005
Accounts for a dormant company made up to 2005-06-30
dot icon03/10/2005
Secretary resigned
dot icon16/02/2005
Return made up to 01/02/05; full list of members
dot icon09/12/2004
Director's particulars changed
dot icon12/10/2004
Accounts for a dormant company made up to 2004-06-30
dot icon19/08/2004
New director appointed
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon14/02/2004
New secretary appointed
dot icon14/02/2004
Secretary resigned
dot icon12/01/2004
New secretary appointed
dot icon28/10/2003
Secretary resigned
dot icon15/07/2003
Accounts for a dormant company made up to 2003-06-30
dot icon24/06/2003
Director resigned
dot icon11/02/2003
Return made up to 01/02/03; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon22/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon11/02/2002
Return made up to 01/02/02; full list of members
dot icon24/07/2001
Secretary's particulars changed
dot icon19/02/2001
Return made up to 01/02/01; full list of members
dot icon16/02/2001
Director's particulars changed
dot icon03/08/2000
Accounts for a dormant company made up to 2000-06-30
dot icon08/03/2000
Return made up to 01/02/00; full list of members
dot icon05/10/1999
Accounts for a dormant company made up to 1999-06-30
dot icon06/07/1999
Secretary's particulars changed
dot icon21/02/1999
Return made up to 01/02/99; no change of members
dot icon01/12/1998
Full accounts made up to 1998-06-30
dot icon17/11/1998
Resolutions
dot icon12/10/1998
Director's particulars changed
dot icon21/08/1998
Auditor's resignation
dot icon08/05/1998
Director resigned
dot icon07/05/1998
New director appointed
dot icon06/02/1998
Return made up to 01/02/98; full list of members
dot icon27/01/1998
Full accounts made up to 1997-06-30
dot icon24/02/1997
Return made up to 01/02/97; full list of members
dot icon17/12/1996
Full accounts made up to 1996-06-30
dot icon15/11/1996
New director appointed
dot icon15/11/1996
New secretary appointed
dot icon15/11/1996
Director resigned
dot icon15/11/1996
Secretary resigned
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon28/03/1996
Return made up to 01/02/96; full list of members
dot icon28/03/1996
Location of register of members address changed
dot icon11/02/1996
Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB
dot icon27/11/1995
Full accounts made up to 1995-06-30
dot icon25/05/1995
New director appointed
dot icon25/05/1995
Director resigned
dot icon25/05/1995
Director resigned
dot icon23/03/1995
Full group accounts made up to 1994-06-30
dot icon07/03/1995
Return made up to 01/02/95; full list of members
dot icon15/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Director resigned
dot icon03/05/1994
Full group accounts made up to 1993-06-30
dot icon18/03/1994
Return made up to 01/02/94; full list of members
dot icon24/02/1994
Registered office changed on 24/02/94 from: langton priory portsmouth road guildford surrey GU2 5EH
dot icon08/03/1993
Return made up to 01/02/93; full list of members
dot icon19/01/1993
Particulars of mortgage/charge
dot icon09/10/1992
Full accounts made up to 1992-06-30
dot icon02/10/1992
Full accounts made up to 1991-06-30
dot icon17/07/1992
Accounting reference date shortened from 30/04 to 30/06
dot icon13/07/1992
Director resigned;new director appointed
dot icon05/06/1992
Particulars of mortgage/charge
dot icon02/06/1992
Director resigned
dot icon19/05/1992
Resolutions
dot icon17/02/1992
Return made up to 01/02/92; full list of members
dot icon09/01/1992
Particulars of mortgage/charge
dot icon09/01/1992
Particulars of mortgage/charge
dot icon09/01/1992
Particulars of mortgage/charge
dot icon09/01/1992
Particulars of mortgage/charge
dot icon18/11/1991
Return made up to 17/11/91; full list of members
dot icon21/10/1991
Full accounts made up to 1991-04-30
dot icon28/06/1991
Full accounts made up to 1990-04-30
dot icon11/03/1991
Return made up to 31/12/90; full list of members
dot icon25/02/1991
Registered office changed on 25/02/91 from: the old house 4 heath road weybridge surrey KT13 8TB
dot icon01/05/1990
Certificate of change of name
dot icon01/05/1990
Resolutions
dot icon01/05/1990
Resolutions
dot icon25/04/1990
New director appointed
dot icon18/04/1990
New director appointed
dot icon18/04/1990
New director appointed
dot icon04/04/1990
Ad 07/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon04/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1990
Registered office changed on 04/04/90 from: inveresk house 1 aldwych london WC2R 0HF
dot icon04/04/1990
Accounting reference date notified as 30/04
dot icon17/11/1989
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
26/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrins, Robert Charles Grenville
Director
11/08/2004 - Present
517
Stearn, Richard James
Director
13/04/2015 - Present
754
Eady, Neil Leslie
Director
13/01/2026 - Present
475
Mee, Victoria Helen Frances
Secretary
13/01/2026 - 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 PROPERTIES LIMITED

BERKELEY PROPERTIES LIMITED is an(a) Active company incorporated on 17/11/1989 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 PROPERTIES LIMITED?

toggle

BERKELEY PROPERTIES LIMITED is currently Active. It was registered on 17/11/1989 .

Where is BERKELEY PROPERTIES LIMITED located?

toggle

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

What does BERKELEY PROPERTIES LIMITED do?

toggle

BERKELEY PROPERTIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BERKELEY PROPERTIES LIMITED?

toggle

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