Warning: file_put_contents(c/2b71ae363cf32d31a2e1fd426fe8ad2c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Berkeley Homes (eastern) Limited, KT11 1JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BERKELEY HOMES (EASTERN) LIMITED

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

This company is commonly known as Berkeley Homes (eastern) Limited. The company was founded 32 years ago and was given the registration number 02630863. 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 74990 - Non-trading company.

Company Information

Name:BERKELEY HOMES (EASTERN) LIMITED
Company Number:02630863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Secretary03 September 2021Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director16 March 2023Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director08 January 2019Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director16 March 2023Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director31 March 2021Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director15 August 2018Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director16 December 2011Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director23 November 2022Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director16 March 2023Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director01 February 1999Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

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

Director16 March 2023Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary16 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

Secretary19 October 2005Active
The Granary, Station Road, Warnham, RH12 3SP

Secretary01 December 1998Active
74 Fennel Close, Maidstone, ME16 0FG

Secretary01 May 2001Active
53 Walsham Road, Chatham, ME5 9HX

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

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

Secretary15 February 2008Active
Runnymede, Sandpit Hall Road, Chobham, GU24 8AN

Secretary15 August 1994Active
49 Pine Gardens, Surbiton, KT5 8LJ

Secretary01 February 1999Active
13, Searle Road, Farnham, GU9 8LJ

Secretary02 February 2009Active
37 Swallow Rise, Knaphill, Woking, GU21 2LH

Secretary01 February 2004Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director01 September 2011Active
Cobbarn Grange, Cobbarn, Eridge Green, Nr Tunbridge Wells, TN3 9LA

Director03 August 2000Active
40 Park Road, Bromley, BR1 3HP

Director23 December 2003Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director10 July 2008Active
2 Bourne Mill Cottages, Vauxhall Lane, Tonbridge, TN11 0NQ

Director02 September 2002Active
53 Carlisle Avenue, St Albans, AL3 5LX

Director11 September 2002Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director06 June 2022Active
120 Longstomps Avenue, Chelmsford, CM2 9LB

Director09 August 2004Active
2 Silistria Drive, Woking, GU21 2TL

Director07 January 2002Active

People with Significant Control

Berkeley Homes Public Limited Company
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Officers

Appoint person secretary company with name date.

Download
2024-04-18Officers

Termination secretary company with name termination date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-01-26Accounts

Accounts with accounts type dormant.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Second filing of director appointment with name.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.