BERKELEY TWENTY-THREE LIMITED

Register to unlock more data on OkredoRegister

BERKELEY TWENTY-THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04014991

Incorporation date

14/06/2000

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 14/06/2000)
dot icon29/12/2025
Full accounts made up to 2025-04-30
dot icon03/10/2025
Appointment of Mr Neil Leslie Eady as a director on 2025-10-01
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon25/10/2024
Full accounts made up to 2024-04-30
dot icon19/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon20/04/2024
Appointment of Victoria Helen Frances Mee as a secretary on 2024-04-10
dot icon18/04/2024
Termination of appointment of Ann Marie Dibben as a secretary on 2024-04-10
dot icon15/01/2024
Full accounts made up to 2023-04-30
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon19/01/2023
Full accounts made up to 2022-04-30
dot icon16/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon08/03/2022
Appointment of Mrs Ann Marie Dibben as a secretary on 2022-03-01
dot icon17/01/2022
Cessation of Berkeley Residential Limited as a person with significant control on 2021-12-20
dot icon17/01/2022
Notification of The Berkeley Group Plc as a person with significant control on 2021-12-20
dot icon09/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon21/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon04/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon11/02/2021
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 2020-06-14 with no updates
dot icon27/01/2020
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 2019-06-14 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2018-04-30
dot icon19/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon14/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon11/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon18/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon16/11/2016
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 icon12/08/2016
Termination of appointment of Elaine Anne Driver as a secretary on 2016-08-08
dot icon14/06/2016
Annual return made up to 2016-06-14 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 icon30/09/2015
Appointment of Mr Anthony William Pidgley as a director on 2015-09-29
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 icon22/06/2015
Annual return made up to 2015-06-14 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 icon24/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon17/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon26/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon26/03/2014
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 2013-06-14 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 2012-06-14 with full list of shareholders
dot icon18/01/2012
Appointment of Mr Benjamin James Marks as a director
dot icon18/01/2012
Termination of appointment of Richard Stearn as a director
dot icon18/01/2012
Appointment of Mr Alastair Bradshaw as a secretary
dot icon18/01/2012
Termination of appointment of Richard Stearn as a secretary
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon19/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon14/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon21/01/2010
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon19/11/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
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 14/06/09; full list of members
dot icon30/03/2009
Appointment terminated secretary robert perrins
dot icon24/03/2009
Secretary appointed richard james stearn
dot icon21/07/2008
Accounts for a dormant company made up to 2008-04-30
dot icon26/06/2008
Return made up to 14/06/08; full list of members
dot icon04/04/2008
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 icon07/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon18/06/2007
Return made up to 14/06/07; 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 14/06/06; full list of members
dot icon18/04/2006
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 icon25/06/2005
Return made up to 14/06/05; full list of members
dot icon12/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon09/07/2004
Return made up to 14/06/04; full list of members
dot icon18/02/2004
New secretary appointed
dot icon28/10/2003
Secretary resigned
dot icon17/07/2003
Accounts for a dormant company made up to 2003-04-30
dot icon03/07/2003
Return made up to 14/06/03; 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 14/06/02; 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 14/06/01; full list of members
dot icon06/07/2000
Accounting reference date shortened from 30/06/01 to 30/04/01
dot icon20/06/2000
Ad 14/06/00--------- £ si 1@1=1 £ ic 1/2
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon14/06/2000
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
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pidgley, Anthony William
Director
29/09/2015 - 26/06/2020
258
Foster, Anthony Roy
Director
26/06/2001 - 09/09/2002
42
Perrins, Robert Charles Grenville
Director
31/07/2007 - Present
517
Simpkin, Nicolas Guy
Director
15/01/2010 - 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-THREE LIMITED

BERKELEY TWENTY-THREE LIMITED is an(a) Active company incorporated on 14/06/2000 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 TWENTY-THREE LIMITED?

toggle

BERKELEY TWENTY-THREE LIMITED is currently Active. It was registered on 14/06/2000 .

Where is BERKELEY TWENTY-THREE LIMITED located?

toggle

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

What does BERKELEY TWENTY-THREE LIMITED do?

toggle

BERKELEY TWENTY-THREE LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BERKELEY TWENTY-THREE LIMITED?

toggle

The latest filing was on 29/12/2025: Full accounts made up to 2025-04-30.