Berkeley Homes (chiltern) Limited COBHAM


Berkeley Homes (chiltern) started in year 1991 as Private Limited Company with registration number 02628635. The Berkeley Homes (chiltern) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Cobham at Berkeley House. Postal code: KT11 1JG. Since 1999/05/14 Berkeley Homes (chiltern) Limited is no longer carrying the name Berkeley Homes (north London).

Currently there are 5 directors in the the firm, namely Paul M., Elkie R. and Richard S. and others. In addition one secretary - Ann D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Berkeley Homes (chiltern) Limited Address / Contact

Office Address Berkeley House
Office Address2 19 Portsmouth Road
Town Cobham
Post code KT11 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628635
Date of Incorporation Thu, 11th Jul 1991
Industry Dormant Company
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Paul M.

Position: Director

Appointed: 07 June 2023

Ann D.

Position: Secretary

Appointed: 26 June 2020

Elkie R.

Position: Director

Appointed: 13 December 2016

Richard S.

Position: Director

Appointed: 13 April 2015

Steven H.

Position: Director

Appointed: 22 September 2000

Robert P.

Position: Director

Appointed: 01 February 1999

Jared C.

Position: Secretary

Appointed: 04 May 2018

Resigned: 21 October 2019

Gemma P.

Position: Secretary

Appointed: 08 August 2016

Resigned: 04 May 2018

Elaine D.

Position: Secretary

Appointed: 03 March 2014

Resigned: 08 August 2016

Alastair B.

Position: Secretary

Appointed: 16 December 2011

Resigned: 03 March 2014

Nicolas S.

Position: Director

Appointed: 01 October 2009

Resigned: 23 September 2015

Richard S.

Position: Secretary

Appointed: 02 February 2009

Resigned: 16 December 2011

Alexandra D.

Position: Secretary

Appointed: 30 July 2008

Resigned: 02 February 2009

Robert P.

Position: Secretary

Appointed: 15 February 2008

Resigned: 30 July 2008

Anthony F.

Position: Secretary

Appointed: 20 January 2006

Resigned: 15 February 2008

Anthony P.

Position: Director

Appointed: 12 August 2004

Resigned: 26 June 2020

Elizabeth T.

Position: Secretary

Appointed: 01 February 2004

Resigned: 30 September 2005

Julian H.

Position: Director

Appointed: 07 May 2003

Resigned: 10 May 2005

Rameen F.

Position: Director

Appointed: 04 November 2002

Resigned: 31 December 2016

Janice H.

Position: Director

Appointed: 07 November 2001

Resigned: 04 November 2002

David F.

Position: Director

Appointed: 01 May 2001

Resigned: 07 May 2003

Andrew K.

Position: Director

Appointed: 30 October 2000

Resigned: 17 May 2006

Timothy R.

Position: Director

Appointed: 22 September 2000

Resigned: 27 October 2023

Timothy R.

Position: Secretary

Appointed: 22 September 2000

Resigned: 27 October 2023

Andrew S.

Position: Director

Appointed: 22 September 2000

Resigned: 23 May 2019

Gavin S.

Position: Director

Appointed: 22 September 2000

Resigned: 02 December 2002

Geoffrey M.

Position: Director

Appointed: 22 September 2000

Resigned: 31 March 2003

Glyn H.

Position: Director

Appointed: 31 July 2000

Resigned: 29 September 2000

Andrew M.

Position: Director

Appointed: 11 January 2000

Resigned: 22 September 2000

Ian E.

Position: Director

Appointed: 11 January 2000

Resigned: 29 September 2000

Richard F.

Position: Director

Appointed: 12 October 1999

Resigned: 03 October 2000

Richard F.

Position: Secretary

Appointed: 12 October 1999

Resigned: 03 October 2000

Julius G.

Position: Director

Appointed: 26 July 1999

Resigned: 12 October 1999

Kevin D.

Position: Director

Appointed: 01 April 1999

Resigned: 31 July 2000

Geoffrey P.

Position: Director

Appointed: 01 March 1999

Resigned: 24 July 2000

Tony P.

Position: Director

Appointed: 01 February 1999

Resigned: 30 April 2001

Claire P.

Position: Secretary

Appointed: 01 February 1999

Resigned: 17 October 2003

Mandy S.

Position: Director

Appointed: 12 October 1998

Resigned: 29 September 2000

Gordon C.

Position: Director

Appointed: 21 September 1998

Resigned: 01 March 1999

Robert J.

Position: Director

Appointed: 15 September 1998

Resigned: 16 December 1999

David J.

Position: Director

Appointed: 03 September 1998

Resigned: 16 June 1999

Keith W.

Position: Director

Appointed: 02 April 1998

Resigned: 01 March 1999

Alan S.

Position: Director

Appointed: 30 September 1997

Resigned: 15 January 1999

Nicholas T.

Position: Director

Appointed: 30 September 1997

Resigned: 01 March 1999

Nicholas T.

Position: Secretary

Appointed: 21 April 1997

Resigned: 01 March 1999

Peter C.

Position: Director

Appointed: 24 February 1997

Resigned: 14 September 1998

Mark C.

Position: Director

Appointed: 21 October 1996

Resigned: 14 December 1998

Matthew S.

Position: Director

Appointed: 01 May 1996

Resigned: 04 October 1996

Jonathan S.

Position: Director

Appointed: 01 May 1996

Resigned: 15 January 1999

Peter F.

Position: Director

Appointed: 19 July 1995

Resigned: 31 March 1996

Nigel S.

Position: Director

Appointed: 01 November 1993

Resigned: 17 April 1996

Robin L.

Position: Director

Appointed: 01 November 1992

Resigned: 30 September 1997

Anthony P.

Position: Director

Appointed: 01 February 1992

Resigned: 01 July 1992

Edgar T.

Position: Director

Appointed: 01 February 1992

Resigned: 11 September 1998

James F.

Position: Director

Appointed: 01 February 1992

Resigned: 01 July 1992

John J.

Position: Director

Appointed: 01 February 1992

Resigned: 01 February 1995

Leslie M.

Position: Director

Appointed: 01 February 1992

Resigned: 21 April 1997

Ian R.

Position: Director

Appointed: 01 February 1992

Resigned: 22 January 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Berkeley Homes Public Limited Company from Cobham, United Kingdom. This PSC is categorised as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Berkeley Homes Public Limited Company

Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG, United Kingdom

Legal authority England & Wales
Legal form Public Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 4088248
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Berkeley Homes (north London) May 14, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/04/30
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements