BERKELEY TWO HUNDRED AND FIVE LIMITED

Register to unlock more data on OkredoRegister

BERKELEY TWO HUNDRED AND FIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09389801

Incorporation date

15/01/2015

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 15/01/2015)
dot icon12/03/2026
Termination of appointment of Peter Edward Kemkers as a director on 2026-03-02
dot icon28/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon19/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon13/01/2026
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 icon17/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon09/02/2024
Director's details changed for Mr Peter Edward Kemkers on 2024-02-09
dot icon20/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon06/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon20/01/2023
Termination of appointment of Paul Ivan Hopkins as a director on 2023-01-17
dot icon09/08/2022
Termination of appointment of Clive Nicholas Walter as a director on 2022-08-09
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon09/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon21/12/2021
Termination of appointment of Sean Ellis as a director on 2021-10-25
dot icon04/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon12/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
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 icon28/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon29/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon19/12/2018
Director's details changed for Mr Paul Ivan Hopkins on 2018-12-14
dot icon30/09/2018
Accounts for a dormant company made up to 2018-04-30
dot icon17/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon17/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon18/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon05/07/2017
Appointment of Mr Peter Kemkers as a director on 2017-07-05
dot icon05/07/2017
Appointment of Mr Sean Ellis as a director on 2017-07-05
dot icon05/07/2017
Appointment of Mr Clive Nicholas Walter as a director on 2017-07-05
dot icon05/07/2017
Appointment of Mr Paul Ivan Hopkins as a director on 2017-07-05
dot icon16/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon09/11/2016
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 icon21/01/2016
Annual return made up to 2016-01-15 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 icon19/10/2015
Appointment of Mr Anthony William Pidgley as a director on 2015-10-19
dot icon05/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon28/05/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon20/01/2015
Current accounting period extended from 2016-01-31 to 2016-04-30
dot icon15/01/2015
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
15/01/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walter, Clive Nicholas
Director
05/07/2017 - 09/08/2022
10
Ellis, Sean
Director
05/07/2017 - 25/10/2021
28
Pidgley, Anthony William
Director
19/10/2015 - 26/06/2020
258
Perrins, Robert Charles Grenville
Director
15/01/2015 - Present
517
Stearn, Richard James
Director
13/04/2015 - Present
754

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 TWO HUNDRED AND FIVE LIMITED

BERKELEY TWO HUNDRED AND FIVE LIMITED is an(a) Active company incorporated on 15/01/2015 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 TWO HUNDRED AND FIVE LIMITED?

toggle

BERKELEY TWO HUNDRED AND FIVE LIMITED is currently Active. It was registered on 15/01/2015 .

Where is BERKELEY TWO HUNDRED AND FIVE LIMITED located?

toggle

BERKELEY TWO HUNDRED AND FIVE LIMITED is registered at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG.

What does BERKELEY TWO HUNDRED AND FIVE LIMITED do?

toggle

BERKELEY TWO HUNDRED AND FIVE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BERKELEY TWO HUNDRED AND FIVE LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Peter Edward Kemkers as a director on 2026-03-02.