Background WavePink WaveYellow Wave

BERKELEY GATEWAY LIMITED (05596702)

BERKELEY GATEWAY LIMITED (05596702) is an active UK company. incorporated on 19 October 2005. with registered office in Cobham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BERKELEY GATEWAY LIMITED has been registered for 20 years. Current directors include BANNON, David Anthony, EADY, Neil Leslie, LEWIS, Harry James Hulton and 9 others.

Company Number
05596702
Status
active
Type
ltd
Incorporated
19 October 2005
Age
20 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BANNON, David Anthony, EADY, Neil Leslie, LEWIS, Harry James Hulton, MCIVOR, Joseph Gerard, NUNN, Lyndon James, PERRINS, Robert Charles Grenville, PRICHARD, Paul Dominic, SANDERS, Blake, SQUIBB, Lee Andrew, STEARN, Richard James, TIBALDI, Justin, WHITEMAN, Karl
SIC Codes
41100, 74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY GATEWAY LIMITED

BERKELEY GATEWAY LIMITED is an active company incorporated on 19 October 2005 with the registered office located in Cobham. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BERKELEY GATEWAY LIMITED was registered 20 years ago.(SIC: 41100, 74990, 99999)

Status

active

Active since 20 years ago

Company No

05596702

LTD Company

Age

20 Years

Incorporated 19 October 2005

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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

BERKELEY NINETY-FOUR LIMITED
From: 19 October 2005To: 2 July 2018
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

30 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jan 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Owner Exit
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Jun 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Jul 21
Director Joined
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

13 Active
18 Resigned

MEE, Victoria Helen Frances

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

BANNON, David Anthony

Active
Berkeley House, CobhamKT11 1JG
Born September 1965
Director
Appointed 30 Jul 2021

EADY, Neil Leslie

Active
Berkeley House, CobhamKT11 1JG
Born November 1977
Director
Appointed 03 Sept 2020

LEWIS, Harry James Hulton

Active
Berkeley House, CobhamKT11 1JG
Born March 1975
Director
Appointed 01 Feb 2024

MCIVOR, Joseph Gerard

Active
Berkeley House, CobhamKT11 1JG
Born August 1983
Director
Appointed 19 Nov 2019

NUNN, Lyndon James

Active
Berkeley House, CobhamKT11 1JG
Born December 1977
Director
Appointed 09 Jul 2018

PERRINS, Robert Charles Grenville

Active
Berkeley House, CobhamKT11 1JG
Born April 1965
Director
Appointed 31 Jul 2007

PRICHARD, Paul Dominic

Active
Berkeley House, CobhamKT11 1JG
Born January 1965
Director
Appointed 01 Jun 2023

SANDERS, Blake

Active
Berkeley House, CobhamKT11 1JG
Born November 1984
Director
Appointed 01 Feb 2024

SQUIBB, Lee Andrew

Active
Berkeley House, CobhamKT11 1JG
Born July 1987
Director
Appointed 13 Dec 2024

STEARN, Richard James

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

TIBALDI, Justin

Active
Berkeley House, CobhamKT11 1JG
Born July 1970
Director
Appointed 01 Feb 2024

WHITEMAN, Karl

Active
Berkeley House, CobhamKT11 1JG
Born February 1965
Director
Appointed 09 Jul 2018

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 19 Oct 2005
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

STEARN, Richard James

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

BROWN, David James

Resigned
Berkeley House, CobhamKT11 1JG
Born March 1979
Director
Appointed 09 Jul 2018
Resigned 20 Dec 2019

DAVIS, Nigel Graham

Resigned
Berkeley House, CobhamKT11 1JG
Born June 1968
Director
Appointed 09 Jul 2018
Resigned 03 Sept 2020

GEARY, Peter Gerald

Resigned
Berkeley House, CobhamKT11 1JG
Born December 1956
Director
Appointed 09 Jul 2018
Resigned 31 Oct 2019

JAMES, Richard Eric

Resigned
Berkeley House, CobhamKT11 1JG
Born December 1974
Director
Appointed 03 Sept 2018
Resigned 13 Dec 2024

LEWIS, Roger St John Hulton

Resigned
Le Bocage, JerseyJE3 8BP
Born June 1947
Director
Appointed 19 Oct 2005
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

PIDGLEY, Anthony William

Resigned
Berkeley House, CobhamKT11 1JG
Born August 1947
Director
Appointed 23 Mar 2015
Resigned 26 Jun 2020

SIMPKIN, Nicolas Guy

Resigned
Clarence Road, TeddingtonTW11 0BW
Born September 1969
Director
Appointed 15 Jan 2010
Resigned 18 Dec 2014

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Born August 1968
Director
Appointed 19 Oct 2005
Resigned 16 Dec 2011

Persons with significant control

2

1 Active
1 Ceased
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 08 Jun 2018
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
Ceased 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
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
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Resolution
2 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
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
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2009
AAAnnual Accounts
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Legacy
14 November 2005
225Change of Accounting Reference Date
Incorporation Company
19 October 2005
NEWINCIncorporation