BERKSHIRE HOMES LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03450814

Incorporation date

16/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1997)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon22/08/2023
Registration of charge 034508140013, created on 2023-08-11
dot icon11/08/2023
Registration of charge 034508140012, created on 2023-08-11
dot icon24/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2022
Resolutions
dot icon04/03/2022
Change of share class name or designation
dot icon27/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Change of details for Lynsi Johanson as a person with significant control on 2019-08-09
dot icon13/01/2021
Director's details changed for Paul William Johanson on 2019-08-09
dot icon13/01/2021
Change of details for Paul William Johanson as a person with significant control on 2019-08-09
dot icon13/01/2021
Secretary's details changed for Lynsi Johanson on 2019-08-09
dot icon03/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-10-16 with updates
dot icon12/08/2019
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2019-08-12
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon17/10/2016
Director's details changed for Paul William Johanson on 2016-04-07
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon19/10/2015
Registration of charge 034508140011, created on 2015-10-16
dot icon23/09/2015
Registration of charge 034508140010, created on 2015-09-21
dot icon17/08/2015
Appointment of Lynsi Johanson as a secretary on 2015-08-17
dot icon17/08/2015
Director's details changed for Paul William Johanson on 2015-08-17
dot icon14/08/2015
Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 2015-08-14
dot icon29/07/2015
Satisfaction of charge 3 in full
dot icon29/07/2015
Satisfaction of charge 4 in full
dot icon29/07/2015
Satisfaction of charge 5 in full
dot icon29/07/2015
Satisfaction of charge 6 in full
dot icon29/07/2015
Satisfaction of charge 7 in full
dot icon29/07/2015
Satisfaction of charge 8 in full
dot icon29/07/2015
Satisfaction of charge 9 in full
dot icon13/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon01/10/2014
Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG to Chancery House 30 St Johns Road Woking Surrey GU21 7SA on 2014-10-01
dot icon01/10/2014
Director's details changed for Paul William Johanson on 2013-11-08
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon18/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon14/10/2011
Termination of appointment of Lynsi Johanson as a secretary
dot icon12/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2009
Resolutions
dot icon28/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon14/10/2009
Director's details changed for Paul William Johanson on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Lynsi Johanson on 2009-10-01
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Return made up to 16/10/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/11/2007
Return made up to 16/10/07; full list of members
dot icon26/07/2007
Particulars of mortgage/charge
dot icon20/12/2006
Ad 15/12/05--------- £ si 98@1
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/10/2006
Return made up to 16/10/06; full list of members
dot icon03/02/2006
Registered office changed on 03/02/06 from: oakcroft beechwood avenue weybridge surrey KT13 9TE
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 16/10/05; full list of members
dot icon11/11/2005
Registered office changed on 11/11/05 from: oak house 25 the woodlands esher surrey KT10 8DD
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/01/2005
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon01/11/2004
Return made up to 16/10/04; full list of members
dot icon17/09/2004
Particulars of mortgage/charge
dot icon12/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/10/2003
Return made up to 16/10/03; full list of members
dot icon20/06/2003
Particulars of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon23/10/2002
Return made up to 16/10/02; full list of members
dot icon19/09/2002
Full accounts made up to 2002-03-31
dot icon23/08/2002
Registered office changed on 23/08/02 from: 20 culverden court oatlands drive weybridge surrey KT13 9LQ
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon18/10/2001
Return made up to 16/10/01; full list of members
dot icon16/06/2001
Particulars of mortgage/charge
dot icon16/06/2001
Particulars of mortgage/charge
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon11/10/2000
Return made up to 16/10/00; full list of members
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon13/10/1999
Return made up to 16/10/99; full list of members
dot icon06/07/1999
Registered office changed on 06/07/99 from: 60 dennis road east molesey surrey KT8 9ED
dot icon06/07/1999
Secretary resigned
dot icon06/07/1999
New secretary appointed
dot icon11/05/1999
Director resigned
dot icon27/10/1998
Return made up to 16/10/98; full list of members
dot icon04/08/1998
Registered office changed on 04/08/98 from: 16 weston avenue west molesey surrey KT8 9RG
dot icon26/01/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon25/11/1997
Registered office changed on 25/11/97 from: 52 matham road east molesey surrey KT8 0SU
dot icon24/10/1997
Director resigned
dot icon24/10/1997
Secretary resigned
dot icon24/10/1997
Registered office changed on 24/10/97 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon24/10/1997
New secretary appointed;new director appointed
dot icon24/10/1997
New director appointed
dot icon16/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
427.84K
-
0.00
15.94K
-
2022
1
742.68K
-
0.00
1.34M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johanson, Paul William
Director
16/10/1997 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERKSHIRE HOMES LIMITED

BERKSHIRE HOMES LIMITED is an(a) Active company incorporated on 16/10/1997 with the registered office located at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKSHIRE HOMES LIMITED?

toggle

BERKSHIRE HOMES LIMITED is currently Active. It was registered on 16/10/1997 .

Where is BERKSHIRE HOMES LIMITED located?

toggle

BERKSHIRE HOMES LIMITED is registered at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL.

What does BERKSHIRE HOMES LIMITED do?

toggle

BERKSHIRE HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BERKSHIRE HOMES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.