BERKELEY HOMES (WEST LONDON) LIMITED - COBHAM


Company Profile Company Filings

Overview

BERKELEY HOMES (WEST LONDON) LIMITED is a Private Limited Company from COBHAM and has the status: Active.
BERKELEY HOMES (WEST LONDON) LIMITED was incorporated 32 years ago on 04/11/1991 and has the registered number: 02660063. The accounts status is DORMANT and accounts are next due on 31/01/2025.

BERKELEY HOMES (WEST LONDON) LIMITED - COBHAM

This company is listed in the following categories:
41100 - Development of building projects
41202 - Construction of domestic buildings
64209 - Activities of other holding companies n.e.c.
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

BERKELEY HOUSE
COBHAM
SURREY
KT11 1JG

This Company Originates in : United Kingdom
Previous trading names include:
BERKELEY FIRST LIMITED (until 04/09/2014)

Confirmation Statements

Last Statement Next Statement Due
02/01/2024 16/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL MARK VALLONE Jul 1964 British Director 2017-09-05 CURRENT
VICTORIA HELEN FRANCES MEE Secretary 2024-04-10 CURRENT
MR MICHAEL JAMES CROWSON May 1981 British Director 2021-08-09 CURRENT
MR PATRICK GERALD DUFFIN Mar 1973 British Director 2021-08-09 CURRENT
SARAH JANE BLUH Jun 1986 British Director 2024-01-02 CURRENT
MR ALLEN EDMOND MICHAELS Feb 1981 British Director 2017-09-05 CURRENT
MR ROBERT CHARLES GRENVILLE PERRINS Apr 1965 British Director 2001-05-01 CURRENT
MR TOM EDWARD POCOCK Apr 1983 British Director 2019-01-08 CURRENT
MR RICHARD JAMES STEARN Aug 1968 British Director 2015-04-13 CURRENT
MR JACK TREVOR ROSS NICHOLSON Nov 1986 British Director 2019-01-08 CURRENT
MR JOSEPH GURNEY May 1985 British Director 2019-01-08 UNTIL 2022-12-16 RESIGNED
MR MARK STEVEN HOPKINS Nov 1964 British Director 2019-01-08 UNTIL 2020-03-06 RESIGNED
GREGORY SEAN CEZAIR Sep 1967 British Secretary 1998-02-02 UNTIL 1998-05-15 RESIGNED
MR ALASTAIR BRADSHAW Secretary 2011-12-16 UNTIL 2014-03-03 RESIGNED
PAUL GRAHAM READ Canadian Secretary RESIGNED
ALEXANDRA DADD Other Secretary 2008-07-30 UNTIL 2009-02-02 RESIGNED
CLAIRE PUTTERGILL Jun 1966 Secretary 1996-09-16 UNTIL 1998-02-02 RESIGNED
MR JARED STEPHEN PHILIP CRANNEY Secretary 2018-05-04 UNTIL 2019-10-21 RESIGNED
MS ELAINE ANNE DRIVER Secretary 2014-03-03 UNTIL 2016-08-08 RESIGNED
MR ANTHONY ROY FOSTER Oct 1964 British Secretary 2006-01-20 UNTIL 2008-02-15 RESIGNED
MR RICHARD MICHAEL ASTON GODKIN Aug 1970 British Secretary 1999-06-17 UNTIL 2000-10-27 RESIGNED
MR ROGER GORDON LEE Feb 1951 British Secretary 1996-02-16 UNTIL 1996-08-30 RESIGNED
ALEXANDER NIGEL MCARTHUR Aug 1946 British Secretary 1995-06-13 UNTIL 1996-02-16 RESIGNED
ANTHONY PETER MOUL Jan 1958 British Secretary 1992-11-02 UNTIL 1995-06-13 RESIGNED
MS GEMMA PARSONS Secretary 2016-08-08 UNTIL 2018-05-04 RESIGNED
MR ROBERT CHARLES GRENVILLE PERRINS Apr 1965 British Secretary 2008-02-15 UNTIL 2008-07-30 RESIGNED
CLAIRE PUTTERGILL Jun 1966 Secretary 1998-05-15 UNTIL 2003-10-17 RESIGNED
MR RICHARD JAMES STEARN Aug 1968 British Secretary 2009-02-02 UNTIL 2011-12-16 RESIGNED
ELIZABETH TAYLOR Jan 1964 Secretary 2004-02-01 UNTIL 2005-09-30 RESIGNED
MRS ANN MARIE DIBBEN Secretary 2023-07-07 UNTIL 2024-04-10 RESIGNED
MR TRAVIS JAMES CRAWFORD Dec 1983 Australian Director 2019-01-08 UNTIL 2019-09-30 RESIGNED
MARK BELLINGER Jul 1964 British Director 2003-08-26 UNTIL 2004-07-19 RESIGNED
MATTHEW DAVID BIDDLE Apr 1969 British Director 2002-05-17 UNTIL 2017-09-05 RESIGNED
MR ALISTAIR JAMES BRAND Jun 1961 British Director 1993-06-28 UNTIL 2002-05-01 RESIGNED
SEAN MARK BURROUGHS May 1965 British Director 2002-09-11 UNTIL 2002-10-16 RESIGNED
GREGORY SEAN CEZAIR Sep 1967 British Director 1998-02-02 UNTIL 1998-05-15 RESIGNED
MISS MARTINA COLLINS Jul 1969 Irish Director 2019-01-08 UNTIL 2020-01-31 RESIGNED
MR TONI PAUL BYRNE-PRICE Aug 1984 British Director 2019-01-08 UNTIL 2023-03-16 RESIGNED
MR MICHAEL JOHN FRESHNEY Feb 1943 British Director 1998-08-03 UNTIL 2001-04-30 RESIGNED
DAMIAN ALEXANDER COX British Director 2002-07-17 UNTIL 2004-07-19 RESIGNED
MR ADRIAN MICHAEL GILLOOLY Apr 1970 British Director 2004-08-09 UNTIL 2005-09-01 RESIGNED
MR ALAN THOMAS EDGAR Aug 1970 British Director 2016-02-29 UNTIL 2018-09-28 RESIGNED
MR GARY EDWARDS May 1956 British Director 2000-11-06 UNTIL 2001-06-11 RESIGNED
MR JUSTIN ELCOMBE Jul 1966 British Director 2004-10-21 UNTIL 2006-04-12 RESIGNED
MR ANTHONY ROY FOSTER Oct 1964 British Director 2007-01-02 UNTIL 2008-02-15 RESIGNED
MR. DAVID ANTHONY FOX Mar 1967 British Director 2001-05-01 UNTIL 2002-07-17 RESIGNED
MR JAMES ALEXANDER GORDON FRASER Feb 1977 British Director 2011-12-16 UNTIL 2021-08-09 RESIGNED
MR DANIEL COOPER Jul 1971 British Director 2009-11-20 UNTIL 2017-09-05 RESIGNED
OLIVER GATES Jul 1937 British Director RESIGNED
MR RICHARD MICHAEL ASTON GODKIN Aug 1970 British Director 1999-06-15 UNTIL 2000-10-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Berkeley Homes Public Limited Company 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 HOMES (SOUTHERN) LIMITED COBHAM Active DORMANT 41100 - Development of building projects
BERKELEY HOMES (EASTERN COUNTIES) LIMITED COBHAM Active DORMANT 41100 - Development of building projects
BERKELEY GROUP PLC(THE) COBHAM Active FULL 64203 - Activities of construction holding companies
BERKELEY HOMES (HAMPSHIRE) LIMITED COBHAM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BERKELEY HOMES (EASTERN) LIMITED COBHAM Active DORMANT 41100 - Development of building projects
BERKELEY HOMES (FLEET) LIMITED COBHAM Active FULL 41100 - Development of building projects
BERKELEY HOMES PUBLIC LIMITED COMPANY SURREY Active FULL 41100 - Development of building projects
BERKELEY HOMES (CENTRAL LONDON) LIMITED COBHAM Active DORMANT 41100 - Development of building projects
BERKELEY FORTY-TWO LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY FORTY LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY FIFTY-FIVE LIMITED SURREY Active DORMANT 41100 - Development of building projects
BERKELEY SIXTY-SIX LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY RYEWOOD LIMITED COBHAM Active FULL 41100 - Development of building projects
BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY COBHAM Active DORMANT 41100 - Development of building projects
BERKELEY SEVENTY-TWO LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BERKELEY HOMES (PCL) LIMITED COBHAM Active FULL 74990 - Non-trading company
BERKELEY HOMES (URBAN RENAISSANCE) LIMITED COBHAM Active DORMANT 74990 - Non-trading company
BERKELEY HOMES (URBAN DEVELOPMENTS) LIMITED COBHAM Active DORMANT 74990 - Non-trading company
BERKELEY HOMES (URBAN LIVING) LIMITED COBHAM Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - BERKELEY HOMES (WEST LONDON) LIMITED 2015-01-30 30-04-2014 £2 Cash £2 equity

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