Background WavePink WaveYellow Wave

BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY (05073692)

BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY (05073692) is an active UK company. incorporated on 15 March 2004. with registered office in Cobham. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY has been registered for 22 years. Current directors include EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James and 2 others.

Company Number
05073692
Status
active
Type
plc
Incorporated
15 March 2004
Age
22 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EADY, Neil Leslie, PERRINS, Robert Charles Grenville, STEARN, Richard James, VALLONE, Paul Mark, WHITEMAN, Karl
SIC Codes
41100, 41201, 41202, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY

BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY is an active company incorporated on 15 March 2004 with the registered office located in Cobham. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. BERKELEY HOMES (CENTRAL & WEST LONDON) PUBLIC LIMITED COMPANY was registered 22 years ago.(SIC: 41100, 41201, 41202, 99999)

Status

active

Active since 22 years ago

Company No

05073692

PLC Company

Age

22 Years

Incorporated 15 March 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Nov 09
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Jun 20
Director Joined
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

MEE, Victoria Helen Frances

Active
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 10 Apr 2024

EADY, Neil Leslie

Active
Berkeley House, CobhamKT11 1JG
Born November 1977
Director
Appointed 01 Oct 2025

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

VALLONE, Paul Mark

Active
Berkeley House, CobhamKT11 1JG
Born July 1964
Director
Appointed 15 Mar 2004

WHITEMAN, Karl

Active
Berkeley House, CobhamKT11 1JG
Born February 1965
Director
Appointed 15 Mar 2004

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

DIBBEN, Ann Marie

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 06 Jan 2020
Resigned 10 Apr 2024

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 31 Jan 2006
Resigned 15 Feb 2008

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

PRITCHARD, Wendy Joan

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 21 Oct 2019
Resigned 06 Jan 2020

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 15 Mar 2004
Resigned 30 Sept 2005

ALLPORT, Jeremy Cole

Resigned
24 Hillier Road, LondonSW11 6AU
Born September 1974
Director
Appointed 31 Jan 2006
Resigned 10 Jul 2006

CURWEN, Philip James

Resigned
Sunnycroft, EpsomKT17 3HY
Born August 1972
Director
Appointed 15 Mar 2004
Resigned 31 Jan 2006

GORMAN, Stephen Philip

Resigned
Berkeley House, CobhamKT11 1JG
Born July 1973
Director
Appointed 26 Jul 2006
Resigned 03 Nov 2015

PHILLIPS, Matthew

Resigned
11 Maypole Drive, West MallingME19 4BP
Born September 1960
Director
Appointed 26 Jul 2006
Resigned 06 Oct 2006

PIDGLEY, Anthony William

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

SIMPKIN, Nicolas Guy

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

Persons with significant control

2

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
19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 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
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Resolution
14 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Statement Of Companys Objects
17 November 2009
CC04CC04
Resolution
17 November 2009
RESOLUTIONSResolutions
Resolution
17 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Legacy
26 March 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Legacy
13 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
26 July 2007
288cChange of Particulars
Legacy
15 March 2007
363aAnnual Return
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
22 August 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363aAnnual Return
Legacy
9 March 2006
288cChange of Particulars
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
363aAnnual Return
Legacy
9 December 2004
288cChange of Particulars
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
13 April 2004
CERT8CERT8
Application To Commence Business
13 April 2004
117117
Legacy
25 March 2004
225Change of Accounting Reference Date
Incorporation Company
15 March 2004
NEWINCIncorporation