BERKELEY STRATEGIC LAND LIMITED

Register to unlock more data on OkredoRegister

BERKELEY STRATEGIC LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02264097

Incorporation date

02/06/1988

Size

Full

Contacts

Registered address

Registered address

Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1988)
dot icon08/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon13/11/2025
Full accounts made up to 2025-04-30
dot icon08/10/2025
Appointment of Mr Neil Leslie Eady as a director on 2025-10-01
dot icon15/09/2025
Termination of appointment of Jack Alastair Creighton Balfour as a director on 2025-09-12
dot icon23/07/2025
Termination of appointment of Stephen Philip Gorman as a director on 2025-07-22
dot icon10/01/2025
Appointment of Mr Ross Vivian Whelehan as a director on 2025-01-10
dot icon10/01/2025
Appointment of Victoria Helen Frances Mee as a secretary on 2025-01-10
dot icon03/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon25/10/2024
Full accounts made up to 2024-04-30
dot icon23/01/2024
Full accounts made up to 2023-04-30
dot icon10/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon07/03/2023
Appointment of Mr Jack Alastair Creighton Balfour as a director on 2023-03-06
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon19/01/2023
Full accounts made up to 2022-04-30
dot icon15/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon17/01/2022
Cessation of Berkeley Homes Public Limited Company as a person with significant control on 2020-04-30
dot icon17/01/2022
Notification of Berkeley Residential Limited as a person with significant control on 2017-05-26
dot icon17/01/2022
Notification of Berkeley Homes Public Limited Company as a person with significant control on 2020-04-30
dot icon17/01/2022
Cessation of The Berkeley Group Plc as a person with significant control on 2020-04-30
dot icon17/01/2022
Notification of The Berkeley Group Plc as a person with significant control on 2017-05-26
dot icon17/01/2022
Cessation of Berkeley Residential Limited as a person with significant control on 2017-05-26
dot icon01/11/2021
Full accounts made up to 2021-04-30
dot icon12/08/2021
Termination of appointment of Simon Lovell Fairless as a director on 2021-08-12
dot icon09/02/2021
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 icon03/11/2020
Full accounts made up to 2020-04-30
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 icon31/01/2020
Full accounts 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 icon20/03/2019
Termination of appointment of Angus James Michie as a director on 2019-02-14
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon18/12/2018
Appointment of Mr Stephen Philip Gorman as a director on 2018-12-18
dot icon01/11/2018
Full accounts made up to 2018-04-30
dot icon01/06/2018
Satisfaction of charge 022640970005 in full
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 icon03/04/2018
Appointment of Mr Angus James Michie as a director on 2018-03-29
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon22/12/2017
Registration of charge 022640970005, created on 2017-12-21
dot icon01/11/2017
Termination of appointment of Paul Michael Savidge as a director on 2017-10-03
dot icon11/05/2017
Director's details changed for Adrian Donoghue Brown on 2017-05-11
dot icon10/05/2017
Director's details changed for Adrian Donoghue Brown on 2008-05-02
dot icon25/04/2017
Director's details changed for Mr Paul Michael Savidge on 2014-02-18
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
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 icon04/03/2016
Director's details changed for Mr Anthony William Pidgley on 2016-03-04
dot icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon09/12/2015
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 icon05/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon28/05/2015
Satisfaction of charge 4 in full
dot icon13/04/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon13/02/2015
Director's details changed for Mr Simon Lovell Fairless on 2015-02-13
dot icon03/02/2015
Director's details changed for Mr Robert Charles Grenville Perrins on 2015-02-03
dot icon03/02/2015
Director's details changed for Adrian Donoghue Brown on 2015-02-03
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon17/11/2014
Full accounts made up to 2014-04-30
dot icon29/10/2014
Termination of appointment of Elaine Anne Driver as a director on 2014-03-03
dot icon29/10/2014
Appointment of Ms Elaine Anne Driver as a secretary on 2014-03-03
dot icon10/04/2014
Appointment of Mr Paul Michael Savidge as a director
dot icon21/03/2014
Auditor's resignation
dot icon17/03/2014
Auditor's resignation
dot icon05/03/2014
Appointment of Ms Elaine Anne Driver as a director
dot icon05/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon03/10/2013
Termination of appointment of David Carden as a director
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon07/11/2012
Appointment of Mr David John Carden as a director
dot icon10/10/2012
Full accounts made up to 2012-04-30
dot icon08/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon30/01/2012
Full accounts made up to 2011-04-30
dot icon17/01/2012
Termination of appointment of Richard Stearn as a secretary
dot icon17/01/2012
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 icon01/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-04-30
dot icon06/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon31/01/2010
Full accounts made up to 2009-04-30
dot icon17/11/2009
Statement of company's objects
dot icon17/11/2009
Resolutions
dot icon30/10/2009
Appointment of Mr Simon Lovell Fairless as a director
dot icon21/10/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon11/05/2009
Appointment terminated director haydn payne
dot icon02/04/2009
Appointment terminated director paul savidge
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 icon12/02/2009
Full accounts made up to 2008-04-30
dot icon25/09/2008
Secretary appointed alexandra dadd
dot icon25/09/2008
Appointment terminated secretary robert perrins
dot icon28/05/2008
Director appointed nicolas guy simpkin
dot icon03/04/2008
Secretary appointed mr robert charles grenville perrins
dot icon03/04/2008
Appointment terminated secretary anthony foster
dot icon05/02/2008
Return made up to 01/02/08; full list of members
dot icon04/11/2007
Full accounts made up to 2007-04-30
dot icon03/10/2007
Particulars of mortgage/charge
dot icon03/08/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon05/02/2007
New director appointed
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Return made up to 01/02/07; full list of members
dot icon16/03/2006
Particulars of mortgage/charge
dot icon28/02/2006
Full accounts made up to 2005-04-30
dot icon27/02/2006
Return made up to 01/02/06; full list of members
dot icon01/11/2005
New secretary appointed
dot icon01/11/2005
New director appointed
dot icon04/10/2005
Secretary resigned
dot icon05/09/2005
Ad 12/08/05--------- £ si 3000000@1=3000000 £ ic 2000002/5000002
dot icon05/09/2005
Nc inc already adjusted 12/08/05
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon22/07/2005
Director's particulars changed
dot icon22/07/2005
Director resigned
dot icon22/07/2005
Director resigned
dot icon18/02/2005
Full accounts made up to 2004-04-30
dot icon16/02/2005
Return made up to 01/02/05; full list of members
dot icon09/12/2004
Director's particulars changed
dot icon07/10/2004
Ad 13/08/04--------- £ si 2000000@1=2000000 £ ic 2/2000002
dot icon07/10/2004
Nc inc already adjusted 13/08/04
dot icon10/09/2004
Nc inc already adjusted 13/08/04
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon23/08/2004
New director appointed
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon19/02/2004
New secretary appointed
dot icon03/02/2004
Full accounts made up to 2003-04-30
dot icon28/10/2003
Secretary resigned
dot icon12/03/2003
Auditor's resignation
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon11/02/2003
Return made up to 01/02/03; full list of members
dot icon21/01/2003
Director's particulars changed
dot icon26/07/2002
Particulars of mortgage/charge
dot icon01/07/2002
New director appointed
dot icon11/02/2002
Return made up to 01/02/02; full list of members
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Director's particulars changed
dot icon01/11/2001
Full accounts made up to 2001-04-30
dot icon08/10/2001
Resolutions
dot icon24/07/2001
Secretary's particulars changed
dot icon30/05/2001
New director appointed
dot icon19/02/2001
Return made up to 01/02/01; full list of members
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 icon19/01/2000
New director appointed
dot icon05/10/1999
Accounts for a dormant company made up to 1999-04-30
dot icon06/07/1999
Secretary's particulars changed
dot icon26/03/1999
Certificate of change of name
dot icon21/02/1999
Return made up to 01/02/99; no change of members
dot icon17/02/1999
Director resigned
dot icon12/10/1998
Director's particulars changed
dot icon09/10/1998
Accounts for a dormant company made up to 1998-04-30
dot icon22/07/1998
Director resigned
dot icon06/02/1998
Return made up to 01/02/98; full list of members
dot icon07/11/1997
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 icon19/12/1996
Accounts for a dormant company made up to 1996-04-30
dot icon21/11/1996
Director resigned
dot icon25/09/1996
New secretary appointed
dot icon25/09/1996
Secretary resigned
dot icon14/05/1996
New director appointed
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon06/03/1996
Secretary resigned
dot icon06/03/1996
New secretary appointed
dot icon06/03/1996
Return made up to 01/02/96; full list of members
dot icon06/03/1996
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 icon19/10/1995
Accounts for a dormant company made up to 1995-04-30
dot icon22/06/1995
New secretary appointed
dot icon22/06/1995
Secretary resigned
dot icon07/03/1995
Return made up to 01/02/95; full list of members
dot icon15/01/1995
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 icon05/12/1994
Secretary resigned
dot icon05/12/1994
Director resigned
dot icon05/12/1994
New director appointed
dot icon05/12/1994
New director appointed
dot icon05/12/1994
New secretary appointed
dot icon03/03/1994
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 icon08/03/1993
Return made up to 01/02/93; full list of members
dot icon24/02/1993
Accounts for a dormant company made up to 1992-04-30
dot icon28/10/1992
Director resigned
dot icon28/10/1992
Director resigned
dot icon28/10/1992
New director appointed
dot icon17/02/1992
Return made up to 01/02/92; full list of members
dot icon19/01/1992
Accounts for a dormant company made up to 1991-04-30
dot icon26/09/1991
Resolutions
dot icon05/09/1991
Return made up to 24/08/91; full list of members
dot icon11/07/1991
Particulars of mortgage/charge
dot icon04/07/1991
New director appointed
dot icon19/06/1991
New director appointed
dot icon22/03/1991
New director appointed
dot icon14/03/1991
Full accounts made up to 1990-04-30
dot icon13/02/1991
Return made up to 23/11/90; full list of members
dot icon05/03/1990
Resolutions
dot icon05/03/1990
Accounts for a dormant company made up to 1989-04-30
dot icon21/02/1990
Return made up to 24/08/89; full list of members
dot icon27/07/1988
Certificate of change of name
dot icon26/07/1988
Registered office changed on 26/07/88 from: inveresk house 1 aldwych london WC2R ohf
dot icon26/07/1988
Secretary resigned;new secretary appointed
dot icon26/07/1988
Director resigned;new director appointed
dot icon26/07/1988
Resolutions
dot icon26/07/1988
Accounting reference date notified as 30/04
dot icon02/06/1988
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
Full
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillooly, Adrian Michael
Director
01/11/2005 - 02/02/2007
77
Pidgley, Anthony William
Director
01/07/1994 - 26/06/2020
258
Perrins, Robert Charles Grenville
Director
12/08/2004 - Present
517
Michie, Angus James
Director
29/03/2018 - 14/02/2019
81
Williams, Colin John
Director
01/05/2001 - 10/01/2002
7

Persons with Significant Control

4
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 STRATEGIC LAND LIMITED

BERKELEY STRATEGIC LAND LIMITED is an(a) Active company incorporated on 02/06/1988 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 6 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 STRATEGIC LAND LIMITED?

toggle

BERKELEY STRATEGIC LAND LIMITED is currently Active. It was registered on 02/06/1988 .

Where is BERKELEY STRATEGIC LAND LIMITED located?

toggle

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

What does BERKELEY STRATEGIC LAND LIMITED do?

toggle

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

What is the latest filing for BERKELEY STRATEGIC LAND LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-02 with no updates.