Background WavePink WaveYellow Wave

BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED (03809193)

BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED (03809193) is an active UK company. incorporated on 19 July 1999. with registered office in Surrey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED has been registered for 26 years. Current directors include EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James.

Company Number
03809193
Status
active
Type
ltd
Incorporated
19 July 1999
Age
26 years
Address
Berkeley House, Surrey, KT11 1JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED

BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED is an active company incorporated on 19 July 1999 with the registered office located in Surrey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03809193

LTD Company

Age

26 Years

Incorporated 19 July 1999

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 18 December 2025 (3 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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

BURSTFLAME LIMITED
From: 19 July 1999To: 6 October 1999
Contact
Address

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

Timeline

22 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Nov 22
Director Left
Apr 23
Director Joined
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MEE, Victoria Helen Frances

Active
Berkeley House, SurreyKT11 1JG
Secretary
Appointed 15 Jul 2025

EADY, Neil Leslie

Active
Berkeley House, SurreyKT11 1JG
Born November 1977
Director
Appointed 09 Dec 2025

PERRINS, Robert Charles Grenville

Active
Berkeley House, SurreyKT11 1JG
Born April 1965
Director
Appointed 26 Jun 2020

STEARN, Richard James

Active
Berkeley House, SurreyKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015

ALLEN, Michael Stuart

Resigned
10 Tamarisk Rise, WokinghamRG40 1WG
Secretary
Appointed 07 May 2003
Resigned 14 Oct 2003

BRADSHAW, Alastair

Resigned
Berkeley House, SurreyKT11 1JG
Secretary
Appointed 16 Dec 2011
Resigned 03 Mar 2014

CRANNEY, Jared Stephen Philip

Resigned
Berkeley House, SurreyKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DADD, Alexandra

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

DIGGINS, John Patrick

Resigned
17 Tithe Close, Walton On ThamesKT12 2EX
Secretary
Appointed 03 Oct 2003
Resigned 01 Feb 2004

DRIVER, Elaine Anne

Resigned
Berkeley House, SurreyKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

ELLIS, Roy

Resigned
17 Lupin Ride, CrowthorneRG45 6US
Secretary
Appointed 07 Jun 2000
Resigned 17 Nov 2000

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 01 Dec 2005
Resigned 15 Feb 2008

MARSHALSAY, Griffith Mccallum

Resigned
196a Reading Road, WokinghamRG41 1LH
Secretary
Appointed 23 Sept 1999
Resigned 07 Jun 2000

MCDONAGH, Stuart Ali

Resigned
19 Greek Thomson Road, GlasgowG63 0RE
Secretary
Appointed 17 Nov 2000
Resigned 24 May 2002

PARSONS, Gemma

Resigned
Berkeley House, SurreyKT11 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

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 30 Jan 2009
Resigned 16 Dec 2011

TAYLOR, Elizabeth

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

TWOMEY, Brendan

Resigned
3 Ramsay Road, HeadingtonOX3 8AX
Secretary
Appointed 05 Jun 2002
Resigned 01 Feb 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jul 1999
Resigned 23 Sept 1999

ALLEN, Michael Stuart

Resigned
10 Tamarisk Rise, WokinghamRG40 1WG
Born May 1971
Director
Appointed 07 May 2003
Resigned 14 Oct 2003

BAINBRIDGE, Stuart James

Resigned
Berkeley House, SurreyKT11 1JG
Born February 1975
Director
Appointed 03 Nov 2015
Resigned 16 May 2019

BRAY, David Richard John

Resigned
348 Nine Mile Ride, WokinghamRG40 3NJ
Born September 1948
Director
Appointed 23 Sept 1999
Resigned 24 May 2002

CARDEN, David John

Resigned
Berkeley House, SurreyKT11 1JG
Born August 1960
Director
Appointed 01 Oct 2012
Resigned 13 Sept 2013

CHIVERS, Graham John

Resigned
Berkeley House, SurreyKT11 1JG
Born June 1980
Director
Appointed 08 Jan 2019
Resigned 23 Nov 2022

DIGGINS, John Patrick

Resigned
17 Tithe Close, Walton On ThamesKT12 2EX
Born July 1967
Director
Appointed 03 Oct 2003
Resigned 01 Feb 2005

GILBERT, Christopher Lee

Resigned
Berkeley House, SurreyKT11 1JG
Born September 1971
Director
Appointed 29 Jan 2014
Resigned 16 May 2019

HODDER, Julian Paul

Resigned
Poundfield Lane, PlaistowRH14 0NZ
Born April 1971
Director
Appointed 01 Feb 2005
Resigned 26 Sept 2012

HODGES, Gary John

Resigned
Moonstone, WokingGU237DD
Born March 1961
Director
Appointed 06 May 2005
Resigned 31 Dec 2012

LEWIS, Harry James Hulton

Resigned
Berkeley House, SurreyKT11 1JG
Born March 1975
Director
Appointed 16 May 2019
Resigned 03 Apr 2023

LOWRY, David Martin

Resigned
Berkeley House, SurreyKT11 1JG
Born December 1981
Director
Appointed 01 Oct 2012
Resigned 03 Nov 2015

MARSHALSAY, Griffith Mccallum

Resigned
196a Reading Road, WokinghamRG41 1LH
Born December 1951
Director
Appointed 23 Sept 1999
Resigned 30 Oct 2000

MICHIE, Angus James

Resigned
73 Iffley Road, LondonW6 0PD
Born September 1966
Director
Appointed 05 Jun 2002
Resigned 06 May 2005

PETERS, Andrew Nicholas

Resigned
Berkeley House, SurreyKT11 1JG
Born April 1968
Director
Appointed 01 May 2013
Resigned 30 Jan 2014

PIDGLEY, Anthony William

Resigned
Berkeley House, SurreyKT11 1JG
Born August 1947
Director
Appointed 31 Mar 2015
Resigned 26 Jun 2020

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

144

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company
20 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2017
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
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
288cChange of Particulars
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
26 January 2006
288cChange of Particulars
Legacy
1 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
363aAnnual Return
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
363aAnnual Return
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2003
AAAnnual Accounts
Legacy
24 June 2003
288cChange of Particulars
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
6 August 2002
363aAnnual Return
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2001
AAAnnual Accounts
Legacy
30 July 2001
363aAnnual Return
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Legacy
26 July 2000
363aAnnual Return
Legacy
19 June 2000
225Change of Accounting Reference Date
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
287Change of Registered Office
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Incorporation Company
19 July 1999
NEWINCIncorporation