Background WavePink WaveYellow Wave

BERKELEY STRATEGIC LAND LIMITED (02264097)

BERKELEY STRATEGIC LAND LIMITED (02264097) is an active UK company. incorporated on 2 June 1988. with registered office in Cobham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BERKELEY STRATEGIC LAND LIMITED has been registered for 37 years.

Company Number
02264097
Status
active
Type
ltd
Incorporated
2 June 1988
Age
37 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY STRATEGIC LAND LIMITED

BERKELEY STRATEGIC LAND LIMITED is an active company incorporated on 2 June 1988 with the registered office located in Cobham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BERKELEY STRATEGIC LAND LIMITED was registered 37 years ago.(SIC: 41100, 68100)

Status

active

Active since 37 years ago

Company No

02264097

LTD Company

Age

37 Years

Incorporated 2 June 1988

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 13 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

BERKELEY HOMES (SOUTHERN) LIMITED
From: 28 July 1988To: 26 March 1999
INTERCEDE 562 LIMITED
From: 2 June 1988To: 28 July 1988
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

26 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Oct 09
Director Joined
Nov 12
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Apr 15
Loan Cleared
May 15
Director Left
Sept 15
Director Left
Oct 17
Loan Secured
Dec 17
Director Joined
Apr 18
Loan Cleared
May 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Jun 20
Director Left
Aug 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Mar 23
Director Joined
Jan 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Auditors Resignation Company
21 March 2014
AUDAUD
Auditors Resignation Company
17 March 2014
AUDAUD
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Statement Of Companys Objects
17 November 2009
CC04CC04
Resolution
17 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
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 Full
12 February 2009
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
88(2)R88(2)R
Legacy
5 September 2005
123Notice of Increase in Nominal Capital
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
288cChange of Particulars
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
16 February 2005
363aAnnual Return
Legacy
9 December 2004
288cChange of Particulars
Legacy
7 October 2004
88(2)R88(2)R
Legacy
7 October 2004
123Notice of Increase in Nominal Capital
Legacy
10 September 2004
123Notice of Increase in Nominal Capital
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
363aAnnual Return
Legacy
19 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
28 October 2003
288bResignation of Director or Secretary
Auditors Resignation Company
12 March 2003
AUDAUD
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
11 February 2003
363aAnnual Return
Legacy
21 January 2003
288cChange of Particulars
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
363aAnnual Return
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Resolution
8 October 2001
RESOLUTIONSResolutions
Legacy
24 July 2001
288cChange of Particulars
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 October 1999
AAAnnual Accounts
Legacy
6 July 1999
288cChange of Particulars
Certificate Change Of Name Company
26 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
12 October 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
9 October 1998
AAAnnual Accounts
Legacy
22 July 1998
288bResignation of Director or Secretary
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
19 December 1996
AAAnnual Accounts
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
14 May 1996
288288
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
363x363x
Legacy
6 March 1996
363(353)363(353)
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
7 March 1995
363x363x
Accounts With Accounts Type Dormant
15 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
3 March 1994
363x363x
Legacy
27 February 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
7 January 1994
AAAnnual Accounts
Legacy
8 March 1993
363x363x
Accounts With Accounts Type Dormant
24 February 1993
AAAnnual Accounts
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
17 February 1992
363x363x
Accounts With Accounts Type Dormant
19 January 1992
AAAnnual Accounts
Resolution
26 September 1991
RESOLUTIONSResolutions
Legacy
5 September 1991
363x363x
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Legacy
4 July 1991
288288
Legacy
19 June 1991
288288
Legacy
22 March 1991
288288
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
13 February 1991
363363
Resolution
5 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 March 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Certificate Change Of Name Company
27 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 1988
287Change of Registered Office
Legacy
26 July 1988
288288
Legacy
26 July 1988
288288
Resolution
26 July 1988
RESOLUTIONSResolutions
Legacy
26 July 1988
224224
Incorporation Company
2 June 1988
NEWINCIncorporation