Background WavePink WaveYellow Wave

BERKELEY FORTY-FIVE LIMITED (01527747)

BERKELEY FORTY-FIVE LIMITED (01527747) is an active UK company. incorporated on 12 November 1980. with registered office in Cobham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. BERKELEY FORTY-FIVE LIMITED has been registered for 45 years. Current directors include EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James.

Company Number
01527747
Status
active
Type
ltd
Incorporated
12 November 1980
Age
45 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY FORTY-FIVE LIMITED

BERKELEY FORTY-FIVE LIMITED is an active company incorporated on 12 November 1980 with the registered office located in Cobham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. BERKELEY FORTY-FIVE LIMITED was registered 45 years ago.(SIC: 74990, 99999)

Status

active

Active since 45 years ago

Company No

01527747

LTD Company

Age

45 Years

Incorporated 12 November 1980

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026

Previous Company Names

BERKELEY HOMES (LONDON) LIMITED
From: 17 June 1985To: 11 July 2002
J.D. CRIPPS DEVELOPMENTS LTD
From: 12 November 1980To: 17 June 1985
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

MEE, Victoria Helen Frances

Active
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 15 Jul 2025

EADY, Neil Leslie

Active
Berkeley House, CobhamKT11 1JG
Born November 1977
Director
Appointed 13 Jan 2026

PERRINS, Robert Charles Grenville

Active
Berkeley House, CobhamKT11 1JG
Born April 1965
Director
Appointed 11 Aug 2004

STEARN, Richard James

Active
Berkeley House, CobhamKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015

BRADSHAW, Alastair

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 16 Dec 2011
Resigned 03 Mar 2014

CRANNEY, Jared Stephen Philip

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DADD, Alexandra

Resigned
Holloway Hill, GodalmingGU7 1QS
Secretary
Appointed 30 Jul 2008
Resigned 02 Feb 2009

DRIVER, Elaine Anne

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 18 Jan 2006
Resigned 15 Feb 2008

HICKLING, Derek Brian

Resigned
47 Audley Way, AscotSL5 8EE
Secretary
Appointed N/A
Resigned 20 May 1994

LEE, Roger Gordon

Resigned
Norwyn House, BasingstokeRG25 2DZ
Secretary
Appointed 16 Feb 1996
Resigned 30 Aug 1996

MCARTHUR, Alexander Nigel

Resigned
138 King Charles Road, SurbitonKT5 8QN
Secretary
Appointed 13 Jun 1995
Resigned 16 Feb 1996

MOUL, Anthony Peter

Resigned
3 St Charles Place, WeybridgeKT13 8XJ
Secretary
Appointed 20 May 1994
Resigned 13 Jun 1995

PARSONS, Gemma

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

PERRINS, Robert Charles Grenville

Resigned
Sandpit Hill Road, CobhamGU24 8AN
Secretary
Appointed 15 Feb 2008
Resigned 30 Jul 2008

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 16 Sept 1996
Resigned 17 Oct 2003

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 02 Feb 2009
Resigned 16 Dec 2011

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 01 Feb 2004
Resigned 30 Sept 2005

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Born October 1964
Director
Appointed 30 Jul 1999
Resigned 09 Sept 2002

JACOBS, John Richard

Resigned
12 Priory Quay, ChristchurchBH23 1DR
Born May 1944
Director
Appointed N/A
Resigned 01 Jul 1994

LEWIS, Roger St John Hulton

Resigned
Le Bocage, JerseyJE3 8BP
Born June 1947
Director
Appointed 01 Jul 1994
Resigned 31 Jul 2007

LOWRY, David Martin

Resigned
Berkeley House, CobhamKT11 1JG
Born December 1981
Director
Appointed 21 Dec 2015
Resigned 31 Jul 2020

MARKS, Benjamin James

Resigned
Berkeley House, CobhamKT11 1JG
Born October 1977
Director
Appointed 16 Dec 2011
Resigned 21 Dec 2015

MCARTHUR, Alexander Nigel

Resigned
138 King Charles Road, SurbitonKT5 8QN
Born August 1946
Director
Appointed 01 Jul 1994
Resigned 30 Jul 1999

PIDGLEY, Anthony William

Resigned
Berkeley House, CobhamKT11 1JG
Born August 1947
Director
Appointed 11 Aug 2004
Resigned 26 Jun 2020

ROPER, Graham John

Resigned
Summer Cottage 134a Kippington Road, SevenoaksTN13 2LW
Born December 1946
Director
Appointed 01 Jul 1994
Resigned 31 Jan 1999

SIMPKIN, Nicolas Guy

Resigned
Clarence Road, TeddingtonTW11 0BW
Born September 1969
Director
Appointed 15 Jan 2010
Resigned 23 Sept 2015

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Born August 1968
Director
Appointed 09 Sept 2002
Resigned 16 Dec 2011

VEEVERS, Frederick Ambrose

Resigned
Naboth Cottage, MaidenheadSL6 9TX
Born May 1949
Director
Appointed N/A
Resigned 01 Jul 1994

WEAIT, Nicholas

Resigned
Lea Cottage, MaidenheadSL6 9AH
Born January 1948
Director
Appointed N/A
Resigned 01 Jul 1994

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 December 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
363aAnnual Return
Legacy
9 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
1 October 2004
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
363aAnnual Return
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
288cChange of Particulars
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
12 February 2003
363aAnnual Return
Legacy
21 January 2003
288cChange of Particulars
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Certificate Change Of Name Company
11 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2002
288cChange of Particulars
Legacy
11 February 2002
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2001
AAAnnual Accounts
Legacy
24 July 2001
288cChange of Particulars
Legacy
19 February 2001
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 1999
AAAnnual Accounts
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288cChange of Particulars
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 1998
AAAnnual Accounts
Legacy
6 February 1998
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 1997
AAAnnual Accounts
Legacy
24 February 1997
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
1 June 1996
363x363x
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
11 February 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
19 October 1995
AAAnnual Accounts
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Legacy
7 March 1995
363x363x
Accounts With Accounts Type Dormant
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
2 March 1994
363x363x
Legacy
23 February 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
6 January 1994
AAAnnual Accounts
Legacy
8 March 1993
363x363x
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Resolution
4 November 1992
RESOLUTIONSResolutions
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
17 February 1992
363x363x
Legacy
4 September 1991
363x363x
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
19 June 1991
288288
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
27 February 1991
363363
Legacy
27 February 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
288288
Legacy
26 February 1990
363363
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Legacy
19 February 1989
363363
Legacy
8 September 1988
288288
Legacy
20 June 1988
288288
Legacy
3 June 1988
288288
Legacy
3 June 1988
288288
Legacy
14 March 1988
395Particulars of Mortgage or Charge
Legacy
30 January 1988
403aParticulars of Charge Subject to s859A
Legacy
30 January 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
8 October 1987
288288
Legacy
8 October 1987
288288
Legacy
2 September 1987
395Particulars of Mortgage or Charge
Legacy
28 July 1987
395Particulars of Mortgage or Charge
Legacy
17 June 1987
395Particulars of Mortgage or Charge
Legacy
21 May 1987
395Particulars of Mortgage or Charge
Legacy
13 February 1987
395Particulars of Mortgage or Charge
Legacy
22 January 1987
395Particulars of Mortgage or Charge
Legacy
20 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
395Particulars of Mortgage or Charge
Legacy
3 December 1986
288288
Legacy
2 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363
Legacy
10 October 1986
288288
Legacy
22 September 1986
395Particulars of Mortgage or Charge
Legacy
16 September 1986
395Particulars of Mortgage or Charge