UKBizDB.co.uk

BERKELEY STRATEGIC LAND LIMITED

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

This company is commonly known as Berkeley Strategic Land Limited. The company was founded 35 years ago and was given the registration number 02264097. 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 STRATEGIC LAND LIMITED
Company Number:02264097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1988
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

Director06 March 2023Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director04 January 2000Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director18 December 2018Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director12 August 2004Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director13 April 2015Active
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
Windgarth, Tydehams, Newbury, RG14 6JT

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

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

Secretary01 November 2005Active
Norwyn House, Broad Meadow Axford, Basingstoke, RG25 2DZ

Secretary16 February 1996Active
138 King Charles Road, Surbiton, KT5 8QN

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

Secretary01 July 1994Active
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

Secretary16 September 1996Active
13, Searle Road, Farnham, GU9 8LJ

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

Secretary01 February 2004Active
Hanbury House, Oakwood Close East Horsley, Leatherhead, KT24 6QG

Director22 May 2002Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director01 October 2012Active
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

Director29 October 2009Active
The Priory, Church Road Old Windsor, Windsor, SL4 2JW

Director-Active
56 Longbourn, Windsor, SL4 3TN

Director01 November 2005Active
12 Priory Quay, Quay Road, Christchurch, BH23 1DR

Director-Active
Le Bocage, La Rue Du Bocage St Brelade, Jersey, JE3 8BP

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

Director29 March 2018Active
23 Montague Avenue, Sanderstead, CR2 9NL

Director02 February 2007Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director01 July 1994Active
Summer Cottage 134a Kippington Road, Sevenoaks, TN13 2LW

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

Director18 February 2014Active
33 The Glebe, Ewhurst, GU6 7PY

Director01 May 2007Active
3 The Briars, Church Crookham, Fleet, GU52 6DT

Director01 May 1996Active

People with Significant Control

Berkeley Homes Public Limited Company
Notified on:30 April 2020
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
The Berkeley Group Plc
Notified on:26 May 2017
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
Berkeley Residential Limited
Notified on:26 May 2017
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
Berkeley Residential Limited
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type full.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-11-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.