BERKELEY TWO HUNDRED AND THREE LIMITED

Register to unlock more data on OkredoRegister

BERKELEY TWO HUNDRED AND THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09277198

Incorporation date

23/10/2014

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 23/10/2014)
dot icon12/03/2026
Termination of appointment of Peter Edward Kemkers as a director on 2026-03-02
dot icon23/02/2026
Appointment of Mr David Martin Lowry as a director on 2026-02-23
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon15/10/2025
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 icon09/05/2025
Director's details changed for Mr Dean John Summers on 2025-05-02
dot icon02/05/2025
Appointment of Mr Dean John Summers as a director on 2025-05-02
dot icon02/05/2025
Termination of appointment of Alison Jane Dowsett as a director on 2025-05-02
dot icon02/05/2025
Appointment of Victoria Helen Frances Mee as a secretary on 2025-05-02
dot icon29/01/2025
Full accounts made up to 2024-04-30
dot icon29/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon09/02/2024
Director's details changed for Mr Peter Edward Kemkers on 2024-02-09
dot icon01/11/2023
Full accounts made up to 2023-04-30
dot icon24/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon31/01/2023
Current accounting period extended from 2023-03-15 to 2023-04-30
dot icon17/01/2023
Full accounts made up to 2022-03-15
dot icon01/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon15/03/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-15
dot icon21/12/2021
Termination of appointment of Sean Ellis as a director on 2021-10-25
dot icon03/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon25/10/2021
Full accounts made up to 2021-04-30
dot icon12/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon29/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon27/10/2020
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 icon26/03/2020
Registration of charge 092771980002, created on 2020-03-20
dot icon25/11/2019
Full accounts made up to 2019-04-30
dot icon30/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon25/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon30/11/2018
Termination of appointment of Neil Leslie Eady as a director on 2018-11-30
dot icon01/11/2018
Full accounts made up to 2018-04-30
dot icon24/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon11/06/2018
Appointment of Mr Peter Kemkers as a director on 2018-06-11
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 icon07/02/2018
Full accounts made up to 2017-04-30
dot icon31/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon12/09/2017
Director's details changed for Miss Alison Jane Dowsett on 2017-07-14
dot icon02/02/2017
Full accounts made up to 2016-04-30
dot icon24/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon01/09/2016
Registration of charge 092771980001, created on 2016-08-30
dot icon16/08/2016
Appointment of Ms Gemma Parsons as a secretary on 2016-08-08
dot icon16/08/2016
Termination of appointment of Elaine Anne Driver as a secretary on 2016-08-08
dot icon09/12/2015
Full accounts made up to 2015-04-30
dot icon26/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
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 icon03/02/2015
Secretary's details changed for Ms Elaine Anne Driver on 2015-02-03
dot icon11/11/2014
Termination of appointment of Benjamin James Marks as a director on 2014-11-11
dot icon05/11/2014
Appointment of Miss Alison Jane Dowsett as a director on 2014-11-05
dot icon05/11/2014
Appointment of Mr Neil Leslie Eady as a director on 2014-11-05
dot icon05/11/2014
Appointment of Mr Sean Ellis as a director on 2014-11-05
dot icon05/11/2014
Appointment of Mr Anthony William Pidgley as a director on 2014-11-05
dot icon29/10/2014
Current accounting period shortened from 2015-10-31 to 2015-04-30
dot icon23/10/2014
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
23/10/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Sean
Director
05/11/2014 - 25/10/2021
28
Perrins, Robert Charles Grenville
Director
23/10/2014 - Present
517
Stearn, Richard James
Director
13/04/2015 - Present
754
Marks, Benjamin James
Director
23/10/2014 - 11/11/2014
282
Lowry, David Martin
Director
23/02/2026 - Present
128

Persons with Significant Control

0

No PSC data available.

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 THREE LIMITED

BERKELEY TWO HUNDRED AND THREE LIMITED is an(a) Active company incorporated on 23/10/2014 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 TWO HUNDRED AND THREE LIMITED?

toggle

BERKELEY TWO HUNDRED AND THREE LIMITED is currently Active. It was registered on 23/10/2014 .

Where is BERKELEY TWO HUNDRED AND THREE LIMITED located?

toggle

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

What does BERKELEY TWO HUNDRED AND THREE LIMITED do?

toggle

BERKELEY TWO HUNDRED AND THREE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

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