BERKELEY TWENTY LIMITED

Register to unlock more data on OkredoRegister

BERKELEY TWENTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04015071

Incorporation date

15/06/2000

Size

Dormant

Contacts

Registered address

Registered address

Berkeley House 19 Portsmouth Rd, Cobham, Surrey KT11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2000)
dot icon19/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon15/01/2026
Appointment of Mr Neil Leslie Eady as a director on 2026-01-13
dot icon18/07/2025
Appointment of Victoria Helen Frances Mee as a secretary on 2025-07-15
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon28/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon19/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon20/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon19/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon09/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon21/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon04/06/2021
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 icon04/08/2020
Termination of appointment of David Martin Lowry as a director on 2020-07-31
dot icon01/07/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon28/01/2020
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 icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon30/09/2018
Accounts for a dormant company made up to 2018-04-30
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon11/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon10/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon30/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon17/11/2016
Accounts for a dormant company made up to 2016-04-30
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 icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon21/12/2015
Appointment of Mr David Martin Lowry as a director on 2015-12-21
dot icon21/12/2015
Termination of appointment of Benjamin James Marks as a director on 2015-12-21
dot icon10/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon25/09/2015
Termination of appointment of Nicolas Guy Simpkin as a director on 2015-09-23
dot icon06/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon23/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon27/05/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
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 Mr Anthony William Pidgley on 2015-02-03
dot icon24/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon17/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon25/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon25/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon06/08/2013
Director's details changed for Mr Benjamin James Marks on 2013-07-26
dot icon05/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon18/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon19/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon17/01/2012
Appointment of Mr Benjamin James Marks as a director
dot icon17/01/2012
Termination of appointment of Richard Stearn as a secretary
dot icon17/01/2012
Termination of appointment of Richard Stearn as a director
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 icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon19/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon15/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon19/11/2009
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 icon22/10/2009
Director's details changed for Mr Richard James Stearn on 2009-08-19
dot icon25/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon17/06/2009
Return made up to 15/06/09; full list of members
dot icon24/03/2009
Secretary appointed richard james stearn
dot icon24/03/2009
Appointment terminated secretary alexandra dadd
dot icon26/09/2008
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 icon26/06/2008
Return made up to 15/06/08; full list of members
dot icon03/04/2008
Secretary appointed mr robert charles grenville perrins
dot icon03/04/2008
Appointment terminated secretary anthony foster
dot icon06/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon06/09/2007
Director resigned
dot icon18/06/2007
Return made up to 15/06/07; full list of members
dot icon19/09/2006
Accounts for a dormant company made up to 2006-04-30
dot icon05/07/2006
Return made up to 15/06/06; full list of members
dot icon13/04/2006
New secretary appointed
dot icon08/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon03/10/2005
Secretary resigned
dot icon22/07/2005
Return made up to 15/06/05; full list of members
dot icon09/12/2004
Director's particulars changed
dot icon19/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon23/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon09/07/2004
Return made up to 15/06/04; full list of members
dot icon18/02/2004
New secretary appointed
dot icon17/02/2004
Secretary resigned
dot icon28/11/2003
New secretary appointed
dot icon28/11/2003
Director's particulars changed
dot icon28/10/2003
Secretary resigned
dot icon17/07/2003
Accounts for a dormant company made up to 2003-04-30
dot icon30/06/2003
Return made up to 15/06/03; full list of members
dot icon21/01/2003
Director's particulars changed
dot icon01/10/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon22/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon28/06/2002
Return made up to 15/06/02; full list of members
dot icon27/03/2002
Director's particulars changed
dot icon12/10/2001
Accounts for a dormant company made up to 2001-04-30
dot icon24/07/2001
New director appointed
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Secretary's particulars changed
dot icon28/06/2001
Return made up to 15/06/01; full list of members
dot icon06/07/2000
Accounting reference date shortened from 30/06/01 to 30/04/01
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Ad 15/06/00--------- £ si 1@1=1 £ ic 1/2
dot icon15/06/2000
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
16/06/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pidgley, Anthony William
Director
11/08/2004 - 26/06/2020
258
Foster, Anthony Roy
Director
26/06/2001 - 09/09/2002
42
Perrins, Robert Charles Grenville
Director
11/08/2004 - Present
517
Simpkin, Nicolas Guy
Director
05/11/2009 - 23/09/2015
149
Stearn, Richard James
Director
13/04/2015 - Present
753

Persons with Significant Control

2
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 TWENTY LIMITED

BERKELEY TWENTY LIMITED is an(a) Active company incorporated on 15/06/2000 with the registered office located at Berkeley House 19 Portsmouth Rd, 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 TWENTY LIMITED?

toggle

BERKELEY TWENTY LIMITED is currently Active. It was registered on 15/06/2000 .

Where is BERKELEY TWENTY LIMITED located?

toggle

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

What does BERKELEY TWENTY LIMITED do?

toggle

BERKELEY TWENTY 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 TWENTY LIMITED?

toggle

The latest filing was on 19/01/2026: Accounts for a dormant company made up to 2025-04-30.