BERKELEY STE LIMITED

Register to unlock more data on OkredoRegister

BERKELEY STE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02668341

Incorporation date

04/12/1991

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 04/12/1991)
dot icon15/01/2026
Accounts for a dormant company made up to 2025-04-30
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 icon09/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon23/07/2025
Termination of appointment of Tom Edward Pocock as a director on 2025-07-22
dot icon11/06/2025
Director's details changed for Mr Allen Edmond Michaels on 2025-06-09
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 icon18/03/2024
Director's details changed for Mr Allen Edmond Michaels on 2024-03-18
dot icon01/03/2024
Termination of appointment of Patrick Gerald Duffin as a director on 2024-03-01
dot icon28/02/2024
Director's details changed for Mr Allen Edmond Michaels on 2024-01-25
dot icon26/01/2024
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 icon24/03/2023
Appointment of Mr Michael James Crowson as a director on 2023-03-16
dot icon16/03/2023
Director's details changed for Mr Allen Edmond Michaels on 2021-12-03
dot icon06/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon20/12/2022
Termination of appointment of Joseph Gurney as a director on 2022-12-16
dot icon29/11/2022
Termination of appointment of Duncan Robin Matthews as a director on 2022-11-23
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 icon09/08/2021
Appointment of Mr Duncan Robin Matthews as a director on 2021-08-09
dot icon09/08/2021
Appointment of Mr Patrick Gerald Duffin as a director on 2021-08-09
dot icon09/08/2021
Termination of appointment of James Alexander Gordon Fraser as a director on 2021-08-09
dot icon07/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon22/02/2021
Director's details changed for Mr Paul Mark Vallone on 2019-02-26
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 icon19/05/2020
Termination of appointment of Mark Steven Hopkins as a director on 2020-03-06
dot icon13/05/2020
Termination of appointment of Dexter Whiting as a director on 2020-05-13
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 icon10/01/2019
Termination of appointment of Alan Thomas Edgar as a director on 2018-09-28
dot icon10/01/2019
Termination of appointment of Angus James Michie as a director on 2019-01-08
dot icon10/01/2019
Termination of appointment of Simon Piers Howard as a director on 2019-01-08
dot icon10/01/2019
Termination of appointment of Daniel Cooper as a director on 2019-01-08
dot icon10/01/2019
Appointment of Mr Joseph Gurney as a director on 2019-01-08
dot icon10/01/2019
Appointment of Mr Dexter Whiting as a director on 2019-01-08
dot icon10/01/2019
Termination of appointment of Matthew David Biddle as a director on 2019-01-08
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 icon30/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon01/11/2017
Termination of appointment of Brendan Twomey as a director on 2017-10-31
dot icon03/05/2017
Director's details changed for Mr Brendan Twomey on 2012-05-15
dot icon25/04/2017
Director's details changed for Mr Tom Edward Pocock on 2015-01-15
dot icon21/04/2017
Director's details changed for Mr Simon Piers Howard on 2015-01-15
dot icon21/04/2017
Director's details changed for Mr James Alexander Gordon Fraser on 2014-07-25
dot icon21/04/2017
Director's details changed for Mr Alan Thomas Edgar on 2014-09-05
dot icon21/04/2017
Director's details changed
dot icon21/04/2017
Director's details changed
dot icon19/04/2017
Director's details changed for Mr Daniel Cooper on 2017-04-13
dot icon05/04/2017
Director's details changed for Mr Matthew David Biddle on 2017-01-15
dot icon23/03/2017
Termination of appointment of Mark John Peatfield as a director on 2016-04-29
dot icon28/02/2017
Director's details changed for Mr Paul Mark Vallone on 2017-02-24
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 icon03/03/2016
Director's details changed for Mr Anthony William Pidgley on 2016-03-03
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 icon16/11/2015
Termination of appointment of Stephen Philip Gorman as a director on 2015-11-03
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 icon23/06/2015
Termination of appointment of Thomas Anthony Lewis Olsen as a director on 2015-05-29
dot icon13/04/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon03/02/2015
Director's details changed for Mr Brendan Twomey on 2015-02-03
dot icon03/02/2015
Director's details changed for Mr Stephen Philip Gorman on 2015-02-03
dot icon03/02/2015
Director's details changed for Mr Robert Charles Grenville Perrins on 2015-02-03
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon30/10/2014
Accounts for a dormant company made up to 2014-04-30
dot icon11/09/2014
Appointment of Mr Mark John Peatfield as a director on 2014-09-05
dot icon10/09/2014
Appointment of Mr Allen Edmond Michaels as a director on 2014-09-05
dot icon05/09/2014
Appointment of Mr Paul Mark Vallone as a director on 2014-09-05
dot icon05/09/2014
Appointment of Mr Alan Thomas Edgar as a director on 2014-09-05
dot icon05/09/2014
Appointment of Mr Mark Steven Hopkins as a director on 2014-09-05
dot icon04/09/2014
Certificate of change of name
dot icon04/09/2014
Change of name notice
dot icon25/07/2014
Appointment of Mr Daniel Cooper as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of John James Anderson as a director on 2014-07-25
dot icon25/07/2014
Appointment of Mr Matthew David Biddle as a director on 2014-07-25
dot icon25/07/2014
Appointment of Mr Thomas Anthony Lewis Olsen as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of Nigel Graham Davis as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of Mark Blythe as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of Kevin Michael Duffy as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of Luke Taylor as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of David Anthony Fox as a director on 2014-07-25
dot icon25/07/2014
Appointment of Mr James Alexander Gordon Fraser as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of Paul Mark Vallone as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of Peter Victor Nesbitt as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of Justin Tibaldi as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of Karl Whiteman as a director on 2014-07-25
dot icon05/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon05/03/2014
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 icon05/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon18/06/2013
Appointment of Mr Kevin Michael Duffy as a director
dot icon14/06/2013
Appointment of Mr Luke Taylor as a director
dot icon14/06/2013
Appointment of Mr Simon Piers Howard as a director
dot icon14/06/2013
Appointment of Mr Mark Blythe as a director
dot icon14/06/2013
Appointment of Mr Tom Edward Pocock as a director
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon27/06/2012
Director's details changed for Mr Karl Whiteman on 2012-06-26
dot icon08/02/2012
Annual return made up to 2012-02-01 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 icon07/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon02/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon02/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon04/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon17/11/2009
Resolutions
dot icon17/11/2009
Statement of company's objects
dot icon21/10/2009
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 icon16/10/2009
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon16/10/2009
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon04/03/2009
Secretary appointed richard james stearn
dot icon04/03/2009
Appointment terminated secretary alexandra dadd
dot icon18/02/2009
Return made up to 01/02/09; full list of members
dot icon10/09/2008
Appointment terminated secretary robert perrins
dot icon10/09/2008
Secretary appointed alexandra dadd
dot icon18/07/2008
Accounts for a dormant company made up to 2008-04-30
dot icon03/07/2008
Director's change of particulars / justin tibaldi / 08/05/2008
dot icon11/04/2008
Appointment terminated director francesca biddle
dot icon01/04/2008
Appointment terminated director stephen bangs
dot icon11/03/2008
Secretary appointed mr robert charles grenville perrins
dot icon10/03/2008
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 2007-04-30
dot icon26/07/2007
Director's particulars changed
dot icon19/06/2007
Director resigned
dot icon06/02/2007
Return made up to 01/02/07; full list of members
dot icon30/11/2006
Director's particulars changed
dot icon31/10/2006
Director resigned
dot icon11/10/2006
New director appointed
dot icon29/09/2006
Director resigned
dot icon21/09/2006
Director's particulars changed
dot icon22/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon25/07/2006
Director's particulars changed
dot icon25/07/2006
Director resigned
dot icon04/07/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon30/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon09/03/2006
Director's particulars changed
dot icon24/02/2006
Return made up to 01/02/06; full list of members
dot icon01/02/2006
Director resigned
dot icon01/02/2006
New director appointed
dot icon30/11/2005
New secretary appointed
dot icon30/11/2005
Director resigned
dot icon04/10/2005
Secretary resigned
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon17/02/2005
Return made up to 01/02/05; full list of members
dot icon27/01/2005
Director's particulars changed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon09/12/2004
Director's particulars changed
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Secretary resigned
dot icon12/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon19/08/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon16/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New director appointed
dot icon12/02/2004
New secretary appointed
dot icon09/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon12/12/2003
Director resigned
dot icon25/11/2003
New director appointed
dot icon04/11/2003
Director resigned
dot icon28/10/2003
Secretary resigned
dot icon29/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon20/06/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon13/03/2003
Director resigned
dot icon17/02/2003
New director appointed
dot icon11/02/2003
Return made up to 01/02/03; full list of members
dot icon14/01/2003
Director resigned
dot icon21/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon10/08/2002
Director resigned
dot icon25/06/2002
Director resigned
dot icon16/06/2002
Director resigned
dot icon16/06/2002
New director appointed
dot icon16/06/2002
New director appointed
dot icon11/05/2002
Particulars of mortgage/charge
dot icon08/05/2002
New director appointed
dot icon22/03/2002
Director resigned
dot icon11/02/2002
Return made up to 01/02/02; full list of members
dot icon29/01/2002
Director resigned
dot icon20/12/2001
New director appointed
dot icon04/12/2001
Director resigned
dot icon04/12/2001
New director appointed
dot icon29/11/2001
Director resigned
dot icon26/11/2001
Accounts for a dormant company made up to 2001-04-30
dot icon20/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon24/07/2001
Secretary's particulars changed
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon25/06/2001
Director resigned
dot icon18/06/2001
New secretary appointed
dot icon18/06/2001
New director appointed
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Secretary resigned
dot icon16/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon04/04/2001
Director resigned
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon19/02/2001
Return made up to 01/02/01; full list of members
dot icon09/02/2001
New director appointed
dot icon08/01/2001
Director resigned
dot icon08/01/2001
New director appointed
dot icon10/08/2000
Accounts for a dormant company made up to 2000-04-30
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Director resigned
dot icon08/03/2000
Return made up to 01/02/00; full list of members
dot icon27/01/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon22/10/1999
Director resigned
dot icon22/10/1999
New secretary appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Secretary resigned
dot icon11/10/1999
Accounts for a dormant company made up to 1999-04-30
dot icon01/08/1999
New director appointed
dot icon14/07/1999
Certificate of change of name
dot icon06/07/1999
Secretary's particulars changed
dot icon10/05/1999
Director resigned
dot icon08/03/1999
Director resigned
dot icon08/03/1999
Director resigned
dot icon21/02/1999
Return made up to 01/02/99; no change of members
dot icon17/02/1999
Director's particulars changed
dot icon17/02/1999
New director appointed
dot icon15/02/1999
Director resigned
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New secretary appointed
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/12/1998
New director appointed
dot icon07/12/1998
Director resigned
dot icon15/10/1998
Accounts for a dormant company made up to 1998-04-30
dot icon12/10/1998
Director's particulars changed
dot icon10/08/1998
New director appointed
dot icon30/07/1998
Director resigned
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon12/06/1998
Declaration of mortgage charge released/ceased
dot icon09/06/1998
Director resigned
dot icon17/02/1998
New director appointed
dot icon17/02/1998
Return made up to 01/02/98; full list of members
dot icon15/01/1998
Particulars of mortgage/charge
dot icon26/11/1997
Accounts for a dormant company made up to 1997-04-30
dot icon22/10/1997
New director appointed
dot icon13/08/1997
Particulars of mortgage/charge
dot icon20/05/1997
Director's particulars changed
dot icon07/03/1997
New secretary appointed
dot icon07/03/1997
Secretary resigned
dot icon27/02/1997
Director resigned
dot icon24/02/1997
Return made up to 01/02/97; full list of members
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon18/12/1996
Accounts for a dormant company made up to 1996-04-30
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
Secretary resigned
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon11/02/1996
Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB
dot icon29/11/1995
Particulars of mortgage/charge
dot icon31/10/1995
New director appointed
dot icon19/10/1995
Accounts for a dormant company made up to 1995-04-30
dot icon01/09/1995
New director appointed
dot icon06/04/1995
Return made up to 01/02/95; full list of members
dot icon09/03/1995
Secretary resigned
dot icon09/03/1995
New secretary appointed
dot icon09/03/1995
Director resigned
dot icon23/01/1995
New secretary appointed
dot icon23/01/1995
Secretary resigned
dot icon23/01/1995
New director appointed
dot icon16/01/1995
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 icon22/08/1994
New director appointed
dot icon12/04/1994
Particulars of mortgage/charge
dot icon11/04/1994
Particulars of mortgage/charge
dot icon31/03/1994
Particulars of mortgage/charge
dot icon10/03/1994
Particulars of mortgage/charge
dot icon03/03/1994
Return made up to 01/02/94; full list of members
dot icon25/02/1994
Registered office changed on 25/02/94 from: langton priory portsmouth road guildford, surrey GU2 5EH
dot icon09/02/1994
Particulars of mortgage/charge
dot icon09/02/1994
Particulars of mortgage/charge
dot icon30/12/1993
Particulars of mortgage/charge
dot icon08/12/1993
Particulars of mortgage/charge
dot icon22/11/1993
Return made up to 21/10/93; full list of members
dot icon19/11/1993
Particulars of mortgage/charge
dot icon19/11/1993
Particulars of mortgage/charge
dot icon28/10/1993
Particulars of mortgage/charge
dot icon07/10/1993
Accounts for a dormant company made up to 1993-04-30
dot icon22/09/1993
Particulars of mortgage/charge
dot icon22/09/1993
Particulars of mortgage/charge
dot icon16/09/1993
Particulars of mortgage/charge
dot icon13/09/1993
Particulars of mortgage/charge
dot icon16/07/1993
Particulars of mortgage/charge
dot icon28/05/1993
Particulars of mortgage/charge
dot icon07/05/1993
Particulars of mortgage/charge
dot icon08/04/1993
New director appointed
dot icon07/04/1993
Particulars of mortgage/charge
dot icon07/04/1993
Particulars of mortgage/charge
dot icon30/03/1993
Particulars of mortgage/charge
dot icon24/03/1993
Return made up to 01/02/93; full list of members
dot icon17/03/1993
New secretary appointed
dot icon17/03/1993
Secretary resigned
dot icon17/03/1993
Director resigned
dot icon17/03/1993
New director appointed
dot icon17/03/1993
New director appointed
dot icon17/03/1993
Director resigned
dot icon17/03/1993
Director resigned
dot icon25/02/1993
Certificate of change of name
dot icon18/02/1993
Accounting reference date extended from 30/06 to 30/04
dot icon16/02/1993
Director resigned
dot icon16/02/1993
New director appointed
dot icon16/02/1993
New director appointed
dot icon16/02/1993
New secretary appointed
dot icon16/02/1993
Secretary resigned
dot icon01/11/1992
Return made up to 21/10/92; full list of members
dot icon27/10/1992
Resolutions
dot icon14/07/1992
Director resigned;new director appointed
dot icon14/07/1992
Registered office changed on 14/07/92 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon14/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon05/07/1992
Accounting reference date notified as 30/06
dot icon04/12/1991
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

101
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boag, Angus Robert
Director
30/06/1999 - 09/01/2000
34
Whiting, Dexter
Director
07/01/2019 - 12/05/2020
17
Nesbitt, Peter Victor
Director
09/11/2003 - 19/01/2004
63
Nesbitt, Peter Victor
Director
09/01/2000 - 06/05/2003
63
Pidgley, Anthony William
Director
06/07/1998 - 28/02/1999
257

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 STE LIMITED

BERKELEY STE LIMITED is an(a) Active company incorporated on 04/12/1991 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 7 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 STE LIMITED?

toggle

BERKELEY STE LIMITED is currently Active. It was registered on 04/12/1991 .

Where is BERKELEY STE LIMITED located?

toggle

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

What does BERKELEY STE LIMITED do?

toggle

BERKELEY STE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BERKELEY STE LIMITED?

toggle

The latest filing was on 15/01/2026: Accounts for a dormant company made up to 2025-04-30.