Berkshire Land Limited WEST MALLING


Founded in 1980, Berkshire Land, classified under reg no. 01490656 is an active company. Currently registered at 11 Tower View ME19 4UY, West Malling the company has been in the business for 44 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Supriya R., Graham F. and Timothy W.. Of them, Timothy W. has been with the company the longest, being appointed on 30 June 2006 and Supriya R. and Graham F. have been with the company for the least time - from 21 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Berkshire Land Limited Address / Contact

Office Address 11 Tower View
Office Address2 Kings Hill
Town West Malling
Post code ME19 4UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01490656
Date of Incorporation Mon, 14th Apr 1980
Industry Non-trading company
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Supriya R.

Position: Director

Appointed: 21 September 2023

Graham F.

Position: Director

Appointed: 21 September 2023

Vistry Secretary Limited

Position: Corporate Secretary

Appointed: 25 June 2021

Timothy W.

Position: Director

Appointed: 30 June 2006

Terry T.

Position: Director

Appointed: 08 May 2014

Resigned: 28 February 2017

David P.

Position: Director

Appointed: 06 May 2010

Resigned: 06 May 2010

Robert B.

Position: Director

Appointed: 12 June 2009

Resigned: 04 April 2023

Nicholas T.

Position: Director

Appointed: 13 November 2008

Resigned: 31 January 2014

Geoffrey C.

Position: Director

Appointed: 01 February 2002

Resigned: 31 December 2008

Martin P.

Position: Secretary

Appointed: 03 January 2002

Resigned: 25 June 2021

Paul P.

Position: Director

Appointed: 12 December 2001

Resigned: 30 June 2006

Neville T.

Position: Director

Appointed: 23 January 2001

Resigned: 12 December 2001

Christopher W.

Position: Director

Appointed: 07 September 1998

Resigned: 23 January 2001

Michael S.

Position: Director

Appointed: 01 April 1997

Resigned: 31 January 2002

John E.

Position: Secretary

Appointed: 01 July 1996

Resigned: 03 January 2002

Jonathan S.

Position: Director

Appointed: 27 May 1994

Resigned: 07 August 1998

Christopher W.

Position: Director

Appointed: 31 January 1992

Resigned: 27 May 1994

Malcolm H.

Position: Director

Appointed: 17 March 1991

Resigned: 01 April 1997

William G.

Position: Director

Appointed: 17 March 1991

Resigned: 31 January 1992

Kenneth P.

Position: Secretary

Appointed: 17 March 1991

Resigned: 01 July 1996

Graham P.

Position: Director

Appointed: 17 March 1991

Resigned: 12 June 2009

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Vistry Homes Limited from West Malling, United Kingdom. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is J.a.pye (Oxford) Limited that put Kidlington, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Wates Developments Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Vistry Homes Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 397634
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

J.A.Pye (Oxford) Limited

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 00591940
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Wates Developments Limited

Wates House Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 00441484
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 25th, October 2023
Free Download (8 pages)

Company search

Advertisements