UKBizDB.co.uk

BERKELEY HOMES (OXFORD & CHILTERN) LIMITED

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

This company is commonly known as Berkeley Homes (oxford & Chiltern) Limited. The company was founded 30 years ago and was given the registration number 02843844. 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 (OXFORD & CHILTERN) LIMITED
Company Number:02843844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1993
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

Director05 November 2019Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director01 May 1996Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director19 March 2020Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director01 March 2022Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director07 June 2023Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

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

Director13 December 2016Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

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

Secretary16 December 2011Active
19 Broughton Road, Rye Lane Otford, Sevenoaks, TN14 5LY

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

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

Secretary30 July 2008Active
Windgarth, Tydehams, Newbury, RG14 6JT

Secretary26 February 1995Active
37 Kenwood Drive, Beckenham, BR3 6QX

Secretary10 December 1997Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

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

Secretary10 March 2006Active
3 St Charles Place, Weybridge, KT13 8XJ

Secretary05 November 1993Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

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

Secretary15 February 2008Active
49 Pine Gardens, Surbiton, KT5 8LJ

Secretary01 February 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary10 August 1993Active
20 Yarnton Road, Kidlington, OX5 1AT

Secretary15 May 1998Active
13, Searle Road, Farnham, GU9 8LJ

Secretary26 February 2009Active
37 Swallow Rise, Knaphill, Woking, GU21 2LH

Secretary01 February 2004Active
35 Rack End, Standlake, Witney, OX29 7SA

Director01 May 2001Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director10 August 1993Active
Windgarth, Tydehams, Newbury, RG14 6JT

Director06 December 1994Active
44 Kings Road, Horsham, RH13 5PR

Director01 July 1994Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director04 November 2002Active
The Granary, Station Road, Warnham, RH12 3SP

Director01 May 2001Active
Apple Orchard 136 Brox Road, Ottershaw, Chertsey, KT16 0LG

Director10 September 1998Active
Bay Tree House, Domesday Gardens, Horsham, RH13 6LB

Director20 May 2003Active
95 Charington Way, Broadbridge Heath, Horsham, RH12 3TL

Director05 November 2001Active
23 Sayward Close, Chesham, HP5 3DP

Director07 November 2001Active
60 Deacon Close, Wokingham, RG40 1WF

Director01 July 1994Active

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
2024-02-15Officers

Change person director company with change date.

Download
2024-01-26Accounts

Accounts with accounts type dormant.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-01-11Accounts

Accounts with accounts type dormant.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.