UKBizDB.co.uk

BERKELEY GROUP PLC(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berkeley Group Plc(the). The company was founded 44 years ago and was given the registration number 01454064. The firm's registered office is in COBHAM. You can find them at Berkeley House, 19 Portsmouth Road, Cobham, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BERKELEY GROUP PLC(THE)
Company Number:01454064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1979
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary06 January 2020Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director01 May 2001Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director13 April 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director19 December 2018Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director19 December 2018Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director10 September 2009Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary21 December 2011Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary04 May 2018Active
Troy House, Holloway Hill, Godalming, GU7 1QS

Secretary30 July 2008Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary03 March 2014Active
Walnut House, Upper Basildon, Reading, RG8 8LS

Secretary30 September 2005Active
Norwyn House, Broad Meadow Axford, Basingstoke, RG25 2DZ

Secretary03 January 1996Active
138 King Charles Road, Surbiton, KT5 8QN

Secretary30 August 1996Active
138 King Charles Road, Surbiton, KT5 8QN

Secretary13 June 1995Active
3 St Charles Place, Weybridge, KT13 8XJ

Secretary-Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary08 August 2016Active
Runnymede, Sandpit Hill Road, Cobham, GU24 8AN

Secretary15 February 2008Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary21 October 2019Active
Summer Cottage, 134a Kippington Road, Sevenoaks, TN13 2LW

Secretary16 October 2003Active
49 Pine Gardens, Surbiton, KT5 8LJ

Secretary01 December 1997Active
13, Searle Road, Farnham, GU9 8LJ

Secretary30 January 2009Active
37 Swallow Rise, Knaphill, Woking, GU21 2LH

Secretary01 February 2004Active
Churchfield House 1 London Road, Datchet, Slough, SL3 9JW

Director28 June 1993Active
Wold View, Rolling Hills, Goodmanham, York, YO43 3JD

Director03 July 2000Active
Farthings 67 Church Road, Great Bookham, Leatherhead, KT23 3EG

Director01 June 1998Active
Windgarth, Tydehams, Newbury, RG14 6JT

Director-Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director03 March 2014Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director26 October 2015Active
Dillington Lyne Lane, Lyne, Chertsey, KT16 0AJ

Director-Active
Wentworth House, Market Square, Toddington, LU5 6BP

Director01 June 1998Active
The Priory, Church Road Old Windsor, Windsor, SL4 2JW

Director-Active
Apple Orchard 136 Brox Road, Ottershaw, Chertsey, KT16 0LG

Director03 August 1998Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director01 May 1996Active
Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, KT11 1LR

Director24 February 2004Active
Rectory Lodge, Kyre, Tenbury Wells, WR15 8RW

Director01 May 1996Active

People with Significant Control

The Berkeley Group Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, 19 Portsmouth Road, Cobham, United Kingdom, KT11 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Appoint person secretary company with name date.

Download
2020-01-08Officers

Termination secretary company with name termination date.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-10-21Officers

Appoint person secretary company with name date.

Download
2019-10-21Officers

Termination secretary company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-10-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.