BERKELEY TWENTY-TWO LIMITED

Register to unlock more data on OkredoRegister

BERKELEY TWENTY-TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04014980

Incorporation date

14/06/2000

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 14/06/2000)
dot icon20/01/2026
Appointment of Mr Neil Leslie Eady as a director on 2026-01-19
dot icon06/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon18/07/2025
Appointment of Victoria Helen Frances Mee as a secretary on 2025-07-15
dot icon20/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon23/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon19/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon24/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon17/06/2022
Accounts for a dormant company made up to 2022-04-30
dot icon12/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon21/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon21/04/2021
Director's details changed for Mr Robert William Elliott on 2020-09-23
dot icon16/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon20/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon01/07/2020
Appointment of Mr Piers Martin Clanford as a director on 2020-06-26
dot icon01/07/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon01/07/2020
Appointment of Mr Richard James Stearn as a director on 2020-06-26
dot icon01/07/2020
Appointment of Mr Robert Charles Grenville Perrins as a director on 2020-06-26
dot icon18/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon17/12/2019
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 2019-06-17 with no updates
dot icon28/03/2019
Appointment of Mr Robert William Elliott as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2019-03-28
dot icon28/03/2019
Termination of appointment of Benjamin James Marks as a secretary on 2019-03-28
dot icon28/03/2019
Termination of appointment of Benjamin James Marks as a director on 2019-03-28
dot icon29/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon19/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon22/03/2018
Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG
dot icon18/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon18/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon15/12/2016
Register(s) moved to registered inspection location St George House 76 Crown Road Twickenham TW1 3EU
dot icon15/12/2016
Register inspection address has been changed to St George House 76 Crown Road Twickenham TW1 3EU
dot icon20/10/2016
Director's details changed for Mr Mark Richard Elgar on 2016-09-09
dot icon15/09/2016
Appointment of Mr Benjamin James Marks as a director on 2016-09-09
dot icon14/09/2016
Appointment of Mr Benjamin James Marks as a secretary on 2016-09-09
dot icon14/09/2016
Termination of appointment of Stuart Richard Luck as a director on 2016-09-09
dot icon14/09/2016
Termination of appointment of Stuart Richard Luck as a secretary on 2016-09-09
dot icon22/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon09/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon27/11/2015
Director's details changed for Mr Stuart Richard Luck on 2015-06-30
dot icon27/11/2015
Director's details changed
dot icon19/10/2015
Appointment of Mr Anthony William Pidgley as a director on 2015-10-19
dot icon24/08/2015
Termination of appointment of John Ross Faragher as a director on 2015-08-13
dot icon30/06/2015
Appointment of Mr Mark Richard Elgar as a director on 2015-06-29
dot icon30/06/2015
Appointment of Mr Stuart Richard Luck as a director on 2015-06-29
dot icon24/06/2015
Termination of appointment of Nicholas Anthony Hutchings as a director on 2015-05-01
dot icon22/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon03/02/2015
Secretary's details changed for Mr Stuart Richard Luck on 2015-02-03
dot icon03/02/2015
Director's details changed for Mr Nicholas Anthony Hutchings on 2015-02-03
dot icon03/02/2015
Director's details changed for Mr John Ross Faragher on 2015-02-03
dot icon22/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon17/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon27/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon18/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon28/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon19/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon27/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon22/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon27/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon21/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon19/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon01/07/2009
Return made up to 17/06/09; full list of members
dot icon30/06/2009
Director's change of particulars / nicholas hutchings / 26/03/2007
dot icon08/06/2009
Registered office changed on 08/06/2009 from berkeley house 19 portsmouth road cobham surrey KT11 1JG
dot icon02/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon01/08/2008
Registered office changed on 01/08/2008 from st george house, 76 crown road twickenham middlesex TW1 3EU
dot icon04/07/2008
Return made up to 14/06/08; full list of members
dot icon09/04/2008
Appointment terminated director michael meanley
dot icon06/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon21/06/2007
Return made up to 14/06/07; full list of members
dot icon12/06/2007
Secretary's particulars changed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon23/03/2007
Director resigned
dot icon22/01/2007
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 icon10/01/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon09/01/2006
New secretary appointed
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Registered office changed on 09/01/06 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG
dot icon09/01/2006
New director 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 icon30/06/2003
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 icon20/07/2001
New director appointed
dot icon20/07/2001
Secretary's particulars changed
dot icon20/07/2001
Director resigned
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
19/06/2026
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
18/10/2015 - 25/06/2020
258
Luck, Stuart Richard
Director
28/06/2015 - 08/09/2016
54
Faragher, John Ross
Director
25/03/2007 - 12/08/2015
21
Foster, Anthony Roy
Director
25/06/2001 - 08/09/2002
42
Perrins, Robert Charles Grenville
Director
26/06/2020 - Present
517

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 TWENTY-TWO LIMITED

BERKELEY TWENTY-TWO 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 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 TWENTY-TWO LIMITED?

toggle

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

Where is BERKELEY TWENTY-TWO LIMITED located?

toggle

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

What does BERKELEY TWENTY-TWO LIMITED do?

toggle

BERKELEY TWENTY-TWO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 20/01/2026: Appointment of Mr Neil Leslie Eady as a director on 2026-01-19.