UKBizDB.co.uk

BERKSHIRE LAND LIMITED

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

This company is commonly known as Berkshire Land Limited. The company was founded 44 years ago and was given the registration number 01490656. The firm's registered office is in WEST MALLING. You can find them at 11 Tower View, Kings Hill, West Malling, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BERKSHIRE LAND LIMITED
Company Number:01490656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Corporate Secretary25 June 2021Active
25, Wellington Way, Southmoor, United Kingdom, OX13 5FG

Director21 September 2023Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Director21 September 2023Active
The Limes House, Lyons Road, Slinford, Horsham, RH13 7RX

Director30 June 2006Active
The Model Barn House, The Jephsons, Shakers Lane, Long Itchington Southam, CV47 9QB

Secretary01 July 1996Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Secretary03 January 2002Active
Hawthorne Cottage, Ripple, Tewkesbury, GL20 6AY

Secretary-Active
Home Farm House, Holton, Oxford, OX33 1QA

Director12 June 2009Active
33 Sandy Mount, Bearsted, Maidstone, ME14 4PJ

Director01 February 2002Active
Brocadale 178 Shirley Church Road, Croydon, CR0 5AF

Director-Active
Old Farmhouse Old Farm, Penshurst Road Bidborough, Tunbridge Wells, TN3 0XJ

Director-Active
58, Newton Road, Faversham, United Kingdom, ME13 8DZ

Director06 May 2010Active
Purbeck 37 Hammond End, Farnham Common, SL2 3LG

Director12 December 2001Active
Davenant Place, Davenant Road, Oxford, OX2 8BX

Director-Active
1 Manor Place, Groveside, Great Bookham, KT23 4JT

Director01 April 1997Active
6 Varsity Row, London, SW14 8SA

Director27 May 1994Active
Victory House, Berners Roding, Ongar, England, CM5 0TE

Director08 May 2014Active
King Henry Vi Cottage, Bedford Road, Husborne Crawley, MK43 0UT

Director23 January 2001Active
The Manor House North Ash Road, New Ash Green Longfield, Dartford, DA3 8HQ

Director13 November 2008Active
Tufton Place, Tufton Lane Northiam, Rye, TN31 6HL

Director07 September 1998Active
Tufton Place, Tufton Lane Northiam, Rye, TN31 6HL

Director31 January 1992Active

People with Significant Control

Vistry Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11, Tower View, West Malling, United Kingdom, ME19 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
J.A.Pye (Oxford) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Langford House, Kidlington, United Kingdom, OX5 1HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wates Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.