Background WavePink WaveYellow Wave

BERKELEY PORTSMOUTH HARBOUR LIMITED (04056169)

BERKELEY PORTSMOUTH HARBOUR LIMITED (04056169) is an active UK company. incorporated on 21 August 2000. with registered office in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BERKELEY PORTSMOUTH HARBOUR LIMITED has been registered for 25 years. Current directors include EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James.

Company Number
04056169
Status
active
Type
ltd
Incorporated
21 August 2000
Age
25 years
Address
Berkeley House, Cobham, 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 PORTSMOUTH HARBOUR LIMITED

BERKELEY PORTSMOUTH HARBOUR LIMITED is an active company incorporated on 21 August 2000 with the registered office located in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BERKELEY PORTSMOUTH HARBOUR LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04056169

LTD Company

Age

25 Years

Incorporated 21 August 2000

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

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

PORTSMOUTH HARBOUR LIMITED
From: 23 November 2000To: 24 November 2000
INTERCEDE 1637 LIMITED
From: 21 August 2000To: 23 November 2000
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

6 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Nov 09
Director Joined
May 15
Director Left
Sept 15
Director Left
Jun 20
Director Joined
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

MEE, Victoria Helen Frances

Active
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 13 Jan 2026

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 30 Jan 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 13 Apr 2006
Resigned 15 Feb 2008

MASSIE, Alexandra

Resigned
31a Farncombe Street, GodalmingGU7 3LH
Secretary
Appointed 01 Dec 2000
Resigned 04 Jan 2001

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 01 Dec 2000
Resigned 17 Oct 2003

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

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 21 Aug 2000
Resigned 01 Dec 2000

GILLOOLY, Adrian Michael

Resigned
56 Longbourn, WindsorSL4 3TN
Born April 1970
Director
Appointed 26 Nov 2003
Resigned 15 Feb 2008

LEWIS, Andrew Christopher, Mr.

Resigned
Ponds End Cottage, Albury HeathGU5 9DH
Born February 1965
Director
Appointed 26 Nov 2003
Resigned 11 Feb 2009

LEWIS, Roger St John Hulton

Resigned
Le Bocage, JerseyJE3 8BP
Born June 1947
Director
Appointed 29 May 2001
Resigned 31 Jul 2007

MARTIN, David Henry

Resigned
4 Holmes Close, AscotSL5 9TJ
Born July 1950
Director
Appointed 01 Dec 2000
Resigned 26 Jun 2001

PIDGLEY, Anthony William

Resigned
Berkeley House, CobhamKT11 1JG
Born August 1947
Director
Appointed 26 Jun 2001
Resigned 26 Jun 2020

PIDGLEY, Anthony William

Resigned
Kilbees Farm, WinkfieldSL4 2EG
Born August 1947
Director
Appointed 01 Dec 2000
Resigned 29 May 2001

PRICE, Richard Stephen

Resigned
Restormel Vicarage Road, LondonSW14 8RS
Born May 1953
Director
Appointed 01 Dec 2000
Resigned 01 Dec 2000

RICH, Michael William

Resigned
Hillfield, DartfordDA4 0JU
Born July 1947
Nominee director
Appointed 21 Aug 2000
Resigned 01 Dec 2000

SIMPKIN, Nicolas Guy

Resigned
Clarence Road, TeddingtonTW11 0BW
Born September 1969
Director
Appointed 05 Nov 2009
Resigned 23 Sept 2015

SKINNER, Jeffery Thomas

Resigned
4 New Road, AylesburyHP22 5JB
Born August 1957
Director
Appointed 01 Dec 2000
Resigned 30 Mar 2001

WARNER, William

Resigned
2 Honeysuckle Gardens, CroydonCR0 8XU
Born July 1968
Nominee director
Appointed 21 Aug 2000
Resigned 01 Dec 2000

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

130

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 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
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Resolution
17 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
17 November 2009
CC04CC04
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
13 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
363aAnnual Return
Legacy
9 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
20 September 2004
363aAnnual Return
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288cChange of Particulars
Legacy
25 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
363aAnnual Return
Auditors Resignation Company
12 March 2003
AUDAUD
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
21 January 2003
288cChange of Particulars
Legacy
4 September 2002
363aAnnual Return
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Resolution
22 February 2002
RESOLUTIONSResolutions
Resolution
22 February 2002
RESOLUTIONSResolutions
Resolution
22 February 2002
RESOLUTIONSResolutions
Legacy
7 September 2001
363aAnnual Return
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288cChange of Particulars
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Resolution
5 April 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
123Notice of Increase in Nominal Capital
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
88(2)R88(2)R
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
287Change of Registered Office
Memorandum Articles
11 January 2001
MEM/ARTSMEM/ARTS
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Legacy
11 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 November 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 2000
NEWINCIncorporation