Background WavePink WaveYellow Wave

BERKELEY HOMES (URBAN RENAISSANCE) LIMITED (06423942)

BERKELEY HOMES (URBAN RENAISSANCE) LIMITED (06423942) is an active UK company. incorporated on 12 November 2007. with registered office in Cobham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 2 other business activities. BERKELEY HOMES (URBAN RENAISSANCE) LIMITED has been registered for 18 years. Current directors include CROWSON, Michael James, EADY, Neil Leslie, MICHAELS, Allen Edmond and 3 others.

Company Number
06423942
Status
active
Type
ltd
Incorporated
12 November 2007
Age
18 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CROWSON, Michael James, EADY, Neil Leslie, MICHAELS, Allen Edmond, PERRINS, Robert Charles Grenville, STEARN, Richard James, VALLONE, Paul Mark
SIC Codes
74990, 82110, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY HOMES (URBAN RENAISSANCE) LIMITED

BERKELEY HOMES (URBAN RENAISSANCE) LIMITED is an active company incorporated on 12 November 2007 with the registered office located in Cobham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 2 other business activities. BERKELEY HOMES (URBAN RENAISSANCE) LIMITED was registered 18 years ago.(SIC: 74990, 82110, 99999)

Status

active

Active since 18 years ago

Company No

06423942

LTD Company

Age

18 Years

Incorporated 12 November 2007

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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

39 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Oct 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 19
Director Left
May 20
Director Left
May 20
Director Left
Jun 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Nov 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Feb 24
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MEE, Victoria Helen Frances

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

CROWSON, Michael James

Active
Berkeley House, CobhamKT11 1JG
Born May 1981
Director
Appointed 16 Mar 2023

EADY, Neil Leslie

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

MICHAELS, Allen Edmond

Active
Berkeley House, CobhamKT11 1JG
Born February 1981
Director
Appointed 29 May 2015

PERRINS, Robert Charles Grenville

Active
Berkeley House, CobhamKT11 1JG
Born April 1965
Director
Appointed 01 Oct 2009

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 12 Nov 2007

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 03 Sept 2021
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 12 Nov 2007
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

ANDERSON, John James

Resigned
26 The Tower Hopton Road, LondonSE18 67G
Born February 1952
Director
Appointed 30 Jan 2008
Resigned 25 Jul 2014

BYRNE-PRICE, Toni Paul

Resigned
Berkeley House, CobhamKT11 1JG
Born August 1984
Director
Appointed 08 Jan 2019
Resigned 16 Mar 2023

CRAWFORD, Travis James

Resigned
Berkeley House, CobhamKT11 1JG
Born December 1983
Director
Appointed 08 Jan 2019
Resigned 30 Sept 2019

DAVIS, Nigel Graham

Resigned
37 Kenwood Drive, BeckenhamBR3 6QX
Born June 1968
Director
Appointed 30 Jan 2008
Resigned 25 Jul 2014

DUFFIN, Patrick Gerald

Resigned
Berkeley House, CobhamKT11 1JG
Born March 1973
Director
Appointed 08 Jan 2019
Resigned 01 Mar 2024

FRASER, James Alexander Gordon

Resigned
Berkeley House, CobhamKT11 1JG
Born February 1977
Director
Appointed 08 Jan 2019
Resigned 09 Aug 2021

GORMAN, Stephen Philip

Resigned
Berkeley House, CobhamKT11 1JG
Born July 1973
Director
Appointed 30 Jan 2008
Resigned 03 Nov 2015

GURNEY, Joseph Peter Rhys

Resigned
Berkeley House, CobhamKT11 1JG
Born May 1985
Director
Appointed 08 Jan 2019
Resigned 16 Dec 2022

HOPKINS, Mark Steven

Resigned
Berkeley House, CobhamKT11 1JG
Born November 1964
Director
Appointed 09 Jan 2014
Resigned 06 Mar 2020

HOWARD, Simon Piers

Resigned
Berkeley House, CobhamKT11 1JG
Born January 1974
Director
Appointed 19 Feb 2015
Resigned 08 Jan 2019

MATTHEWS, Duncan Robin

Resigned
Berkeley House, CobhamKT11 1JG
Born September 1980
Director
Appointed 09 Aug 2021
Resigned 23 Nov 2022

MICHIE, Angus James

Resigned
Berkeley House, CobhamKT11 1JG
Born September 1966
Director
Appointed 30 Jan 2008
Resigned 08 Jan 2019

NESBITT, Peter Victor

Resigned
76 Reedham Drive, PurleyCR8 4DS
Born June 1946
Director
Appointed 30 Jan 2008
Resigned 25 Jul 2014

OLSEN, Thomas Anthony Lewis

Resigned
Berkeley House, CobhamKT11 1JG
Born July 1976
Director
Appointed 09 Jan 2014
Resigned 29 May 2015

PIDGLEY, Anthony William

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

POCOCK, Tom Edward

Resigned
Berkeley House, CobhamKT11 1JG
Born April 1983
Director
Appointed 25 Jul 2014
Resigned 15 Jan 2026

SIMPKIN, Nicolas Guy

Resigned
Clarence Road, TeddingtonTW11 0BW
Born September 1969
Director
Appointed 01 Oct 2009
Resigned 23 Sept 2015

TWOMEY, Brendan Sean

Resigned
Berkeley House, CobhamKT11 1JG
Born September 1963
Director
Appointed 30 Jan 2008
Resigned 31 Oct 2017

WHITEMAN, Karl

Resigned
Berkeley House, CobhamKT11 1JG
Born February 1965
Director
Appointed 12 Nov 2007
Resigned 25 Jul 2014

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

129

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
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
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 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
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 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
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
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
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Resolution
17 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
17 November 2009
CC04CC04
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
225Change of Accounting Reference Date
Legacy
13 November 2008
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
4 December 2007
225Change of Accounting Reference Date
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Incorporation Company
12 November 2007
NEWINCIncorporation