BERKELEY TWO HUNDRED LIMITED

Register to unlock more data on OkredoRegister

BERKELEY TWO HUNDRED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06960697

Incorporation date

13/07/2009

Size

Dormant

Contacts

Registered address

Registered address

Berkeley House, 19 Portsmouth Road, Cobham KT11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2009)
dot icon22/01/2026
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 icon15/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon17/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon21/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon18/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon05/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon09/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with no updates
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 icon23/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon01/07/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon30/01/2020
Accounts for a dormant company 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 icon18/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon09/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon18/07/2018
Confirmation statement made on 2018-07-13 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 icon12/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon17/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon22/12/2016
Accounts for a dormant company made up to 2016-04-30
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 icon14/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon14/11/2015
Accounts for a dormant company made up to 2015-04-30
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 icon13/07/2015
Annual return made up to 2015-07-13 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 Anthony William Pidgley on 2015-02-03
dot icon03/02/2015
Director's details changed for Mr Robert Charles Grenville Perrins on 2015-02-03
dot icon30/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon15/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon26/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon26/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon16/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon01/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon17/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon13/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon18/01/2012
Termination of appointment of Richard Stearn as a secretary
dot icon18/01/2012
Appointment of Mr Alastair Bradshaw as a secretary
dot icon18/11/2011
Director's details changed for Mr Anthony William Pidgley on 2011-11-18
dot icon28/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon21/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon10/02/2011
Full accounts made up to 2010-04-30
dot icon07/02/2011
Previous accounting period shortened from 2010-07-31 to 2010-04-30
dot icon14/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon20/11/2009
Resolutions
dot icon05/11/2009
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon28/10/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon13/07/2009
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
13/07/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrins, Robert Charles Grenville
Director
13/07/2009 - Present
517
Stearn, Richard James
Director
13/04/2015 - Present
754
Eady, Neil Leslie
Director
13/01/2026 - Present
475
Mee, Victoria Helen Frances
Secretary
15/07/2025 - Present
-

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 LIMITED

BERKELEY TWO HUNDRED LIMITED is an(a) Active company incorporated on 13/07/2009 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham 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 LIMITED?

toggle

BERKELEY TWO HUNDRED LIMITED is currently Active. It was registered on 13/07/2009 .

Where is BERKELEY TWO HUNDRED LIMITED located?

toggle

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

What does BERKELEY TWO HUNDRED LIMITED do?

toggle

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

What is the latest filing for BERKELEY TWO HUNDRED LIMITED?

toggle

The latest filing was on 22/01/2026: Accounts for a dormant company made up to 2025-04-30.