BERKELEY GROUP PLC(THE) - COBHAM


Company Profile Company Filings

Overview

BERKELEY GROUP PLC(THE) is a Public Limited Company from COBHAM and has the status: Active.
BERKELEY GROUP PLC(THE) was incorporated 44 years ago on 15/10/1979 and has the registered number: 01454064. The accounts status is FULL and accounts are next due on 31/10/2024.

BERKELEY GROUP PLC(THE) - COBHAM

This company is listed in the following categories:
64203 - Activities of construction holding companies
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/10/2024

Registered Office

BERKELEY HOUSE
COBHAM
SURREY
KT11 1JG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/12/2023 09/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD JAMES STEARN Aug 1968 British Director 2015-04-13 CURRENT
VICTORIA HELEN FRANCES MEE Secretary 2024-04-10 CURRENT
MR ROBERT CHARLES GRENVILLE PERRINS Apr 1965 British Director 2001-05-01 CURRENT
MR KARL WHITEMAN Feb 1965 British Director 2009-09-10 CURRENT
MR PAUL MARK VALLONE Jul 1964 British Director 2018-12-19 CURRENT
MR JUSTIN TIBALDI Jul 1970 British Director 2018-12-19 CURRENT
ALEXANDER NIGEL MCARTHUR Aug 1946 British Secretary 1996-08-30 UNTIL 1997-11-30 RESIGNED
MR ROGER ST JOHN HULTON LEWIS Jun 1947 British Director RESIGNED
DAVID WILLIAM JACKSON May 1944 British Director RESIGNED
MR HORACE ANTHONY PALMER Feb 1937 British Director 1998-01-01 UNTIL 2004-12-31 RESIGNED
MS ELAINE ANNE DRIVER Secretary 2014-03-03 UNTIL 2016-08-08 RESIGNED
MR ALASTAIR BRADSHAW Secretary 2011-12-21 UNTIL 2014-03-03 RESIGNED
MR JARED STEPHEN PHILIP CRANNEY Secretary 2018-05-04 UNTIL 2019-10-21 RESIGNED
ALEXANDRA DADD Other Secretary 2008-07-30 UNTIL 2009-01-30 RESIGNED
MRS ANN MARIE DIBBEN Secretary 2020-01-06 UNTIL 2024-04-10 RESIGNED
MR ANTHONY ROY FOSTER Oct 1964 British Secretary 2005-09-30 UNTIL 2008-02-15 RESIGNED
MS GEMMA PARSONS Secretary 2016-08-08 UNTIL 2018-05-04 RESIGNED
DAVID HENRY MARTIN Jul 1950 British Director 1999-11-01 UNTIL 2001-06-26 RESIGNED
ALEXANDER NIGEL MCARTHUR Aug 1946 British Secretary 1995-06-13 UNTIL 1996-01-03 RESIGNED
ANTHONY PETER MOUL Jan 1958 British Secretary RESIGNED
MR ROBERT CHARLES GRENVILLE PERRINS Apr 1965 British Secretary 2008-02-15 UNTIL 2008-07-30 RESIGNED
MS WENDY JOAN PRITCHARD Secretary 2019-10-21 UNTIL 2020-01-06 RESIGNED
MRS WENDY JOAN PRITCHARD Jan 1951 British Secretary 2003-10-16 UNTIL 2004-02-01 RESIGNED
CLAIRE PUTTERGILL Jun 1966 Secretary 1997-12-01 UNTIL 2003-10-16 RESIGNED
ELIZABETH TAYLOR Jan 1964 Secretary 2004-02-01 UNTIL 2005-09-30 RESIGNED
MR RICHARD JAMES STEARN Aug 1968 British Secretary 2009-01-30 UNTIL 2011-12-21 RESIGNED
MR ROGER GORDON LEE Feb 1951 British Secretary 1996-01-03 UNTIL 1996-08-30 RESIGNED
MR TERENCE JOHN UPSHALL Mar 1937 British Director RESIGNED
DAVID PETER DARBY May 1950 British Director 1998-06-01 UNTIL 1999-10-07 RESIGNED
MR ANTONY CAREY Sep 1947 British Director 1993-06-28 UNTIL 2010-10-04 RESIGNED
MR JAMES JOSEPH CORR Aug 1953 Scottish Director 2000-07-03 UNTIL 2000-09-06 RESIGNED
MR BRIAN RICHARD DAVIES Sep 1954 British Director RESIGNED
MS ELAINE ANNE DRIVER Oct 1962 British Director 2014-03-03 UNTIL 2014-03-03 RESIGNED
MR SEAN ELLIS Jun 1968 British Director 2015-10-26 UNTIL 2021-10-25 RESIGNED
MR JAMES DAVID FARRER Jan 1930 British Director RESIGNED
TIMOTHY GUY FARROW May 1956 British Director 1998-06-01 UNTIL 2003-05-31 RESIGNED
MR PETER JOHN FRANCIS Dec 1953 British Director RESIGNED
MR MICHAEL JOHN FRESHNEY Feb 1943 British Director 1998-08-03 UNTIL 2002-05-31 RESIGNED
MR GREGORY JOHN FRY Apr 1957 British Director 1996-05-01 UNTIL 2016-12-31 RESIGNED
JOHN RICHARD JACOBS May 1944 British Director RESIGNED
GEOFFREY HUTCHINSON Dec 1958 British Director 1996-05-01 UNTIL 2003-08-27 RESIGNED
DAVID HOWELL Mar 1949 British Director 2004-02-24 UNTIL 2004-12-31 RESIGNED
MR GRAHAM JOHN ROPER Dec 1946 British Director RESIGNED
MR DEREK STEPHEN SACH Aug 1948 British Director 1999-06-29 UNTIL 2003-06-11 RESIGNED
MR NICOLAS GUY SIMPKIN Sep 1969 British Director 2009-09-10 UNTIL 2014-09-08 RESIGNED
PAUL GRAHAM READ Canadian Director RESIGNED
TONY KELLY PIDGLEY Sep 1968 British Director 1998-08-11 UNTIL 2001-04-30 RESIGNED
MR ANTHONY WILLIAM PIDGLEY Aug 1947 British Director RESIGNED
MR NICOLAS GUY SIMPKIN Sep 1969 British Director 2008-10-21 UNTIL 2008-11-24 RESIGNED
MRS VICTORIA MAUREEN MITCHELL Sep 1950 British Director 2002-05-01 UNTIL 2004-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Berkeley Group Holdings Plc 2016-04-06 Cobham   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BERKELEY BUILD LIMITED COBHAM Active DORMANT 41201 - Construction of commercial buildings
BERKELEY (INNER-CITY PARTNERSHIPS) LIMITED COBHAM Active DORMANT 74990 - Non-trading company
BERKELEY COMMERCIAL INVESTMENTS LIMITED COBHAM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BERKELEY COMMERCIAL DEVELOPMENTS LIMITED COBHAM Active FULL 64209 - Activities of other holding companies n.e.c.
BERKELEY DEVELOPMENTS LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY COMMERCIAL LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY AFFORDABLE HOMES LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY ASSET MSA LIMITED COBHAM Active DORMANT 99999 - Dormant Company
ALBION PROPERTY INVESTMENTS LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BERKELEY (VIRGINIA WATER) LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY CARLTON HOLDINGS LIMITED COBHAM Active DORMANT 64209 - Activities of other holding companies n.e.c.
ARROW VALLEY MANAGEMENT COMPANY LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BERKELEY BREAMORE (OCEANA) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
BASEPRAISE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 68201 - Renting and operating of Housing Association real estate
BERKELEY (CANALSIDE) LIMITED COBHAM Active DORMANT 74990 - Non-trading company
BERKELEY COMMUNITY VILLAGES LIMITED COBHAM Active DORMANT 74990 - Non-trading company
BERKELEY FIFTY-NINE LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY COLLEGE HOMES LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY CONSTRUCTION LIMITED COBHAM Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENTDEAN LIMITED COBHAM Active DORMANT 99999 - Dormant Company
GREAT WOODCOTE PARK MANAGEMENT LIMITED SURREY Active DORMANT 99999 - Dormant Company
HERTFORDSHIRE HOMES LIMITED COBHAM Active DORMANT 99999 - Dormant Company
IMPERIAL WHARF (BLOCK C) LIMITED COBHAM Active DORMANT 99999 - Dormant Company
IMPERIAL WHARF (RIVERSIDE TOWER) RESIDENTIAL LIMITED COBHAM Active DORMANT 99999 - Dormant Company
IMPERIAL WHARF (BLOCK J) LTD COBHAM Active DORMANT 99999 - Dormant Company
KENSINGTON WESTSIDE NO. 2 LIMITED COBHAM Active DORMANT 99999 - Dormant Company
HISTORIC HOMES LIMITED SURREY Active DORMANT 99999 - Dormant Company
LISA ESTATES (ST ALBANS) LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY TWO HUNDRED AND FORTY-TWO LIMITED COBHAM UNITED KINGDOM Active FULL 41100 - Development of building projects