Background WavePink WaveYellow Wave

BERRY BROOK HOMES LIMITED (07105213)

BERRY BROOK HOMES LIMITED (07105213) is an active UK company. incorporated on 15 December 2009. with registered office in Wokingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. BERRY BROOK HOMES LIMITED has been registered for 16 years. Current directors include ARMSTRONG, Helen, HOWICK, Karen Marie, LEOTTA, Annex Lydia Achieng and 2 others.

Company Number
07105213
Status
active
Type
ltd
Incorporated
15 December 2009
Age
16 years
Address
Civic Offices, Wokingham, RG40 1BN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARMSTRONG, Helen, HOWICK, Karen Marie, LEOTTA, Annex Lydia Achieng, ROBERTS, Robin Hayden, WRIGHT, Patrick Francis
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRY BROOK HOMES LIMITED

BERRY BROOK HOMES LIMITED is an active company incorporated on 15 December 2009 with the registered office located in Wokingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. BERRY BROOK HOMES LIMITED was registered 16 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 16 years ago

Company No

07105213

LTD Company

Age

16 Years

Incorporated 15 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

WOKINGHAM ENTERPRISES LIMITED
From: 15 December 2009To: 19 May 2017
Contact
Address

Civic Offices Shute End Wokingham, RG40 1BN,

Timeline

56 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Apr 10
Director Joined
May 10
Director Left
May 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Dec 12
Loan Cleared
Apr 13
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 17
Loan Secured
Nov 17
Loan Secured
Jan 18
Loan Secured
Oct 18
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Jul 21
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Feb 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

ARMSTRONG, Helen

Active
Shute End, WokinghamRG40 1WN
Born July 1971
Director
Appointed 27 Nov 2025

HOWICK, Karen Marie

Active
Shute End, WokinghamRG40 1BN
Born May 1981
Director
Appointed 01 Oct 2025

LEOTTA, Annex Lydia Achieng

Active
Shute End, WokinghamRG40 1BN
Born January 1974
Director
Appointed 10 Jul 2024

ROBERTS, Robin Hayden

Active
Shute End, WokinghamRG40 1BN
Born January 1965
Director
Appointed 21 Apr 2017

WRIGHT, Patrick Francis

Active
Shute End, WokinghamRG40 1BN
Born March 1962
Director
Appointed 16 Jul 2019

BREWERTON, Emma-Jane

Resigned
Shute End, WokinghamRG40 1BN
Secretary
Appointed 19 Nov 2019
Resigned 26 Apr 2023

GHOSE, Azhar Mustapha

Resigned
Shute End, WokinghamRG40 1BN
Secretary
Appointed 23 Feb 2010
Resigned 19 Jan 2011

HARRISON, Rachel Susan

Resigned
Shute End, WokinghamRG40 1BN
Secretary
Appointed 05 May 2017
Resigned 03 Oct 2019

ALLUM, Anthony Kenneth

Resigned
Shute End, WokinghamRG40 1BN
Born September 1942
Director
Appointed 05 Jan 2011
Resigned 09 Feb 2011

AUTY, Alistair Jeffrey

Resigned
Shute End, WokinghamRG40 1BN
Born May 1974
Director
Appointed 12 May 2011
Resigned 14 Nov 2012

BAILEY, Stephen Nigel

Resigned
Shute End, WokinghamRG40 1BN
Born April 1963
Director
Appointed 19 Nov 2019
Resigned 01 Apr 2022

BRAY, Prudence

Resigned
Shute End, WokinghamRG40 1BN
Born May 1957
Director
Appointed 28 Jul 2022
Resigned 11 Jul 2024

CASH, Derek

Resigned
Shute End, WokinghamRG40 1BN
Born February 1954
Director
Appointed 21 Apr 2017
Resigned 09 Sept 2019

CHOPPING, David Druce

Resigned
Shute End, WokinghamRG40 1BN
Born January 1946
Director
Appointed 22 Jun 2017
Resigned 06 Jun 2019

CLARK, Ulla Karin

Resigned
Shute End, WokinghamRG40 1BN
Born May 1953
Director
Appointed 05 Jul 2012
Resigned 05 Dec 2012

DALE, Simon Henry William

Resigned
Shute End, WokinghamRG40 1BN
Born October 1963
Director
Appointed 06 Apr 2023
Resigned 30 Sept 2025

DOVE-DIXON, Clive Robert

Resigned
Shute End, WokinghamRG40 1BN
Born October 1958
Director
Appointed 05 Jan 2011
Resigned 01 Feb 2011

DOVE-DIXON, Clive Robert

Resigned
Shute End, WokinghamRG40 1BN
Born October 1958
Director
Appointed 15 Dec 2009
Resigned 05 Jan 2011

EBERS, Graham Michael

Resigned
Shute End, WokinghamRG40 1BN
Born March 1965
Director
Appointed 15 Dec 2009
Resigned 04 May 2010

FLOOD, William James

Resigned
Shute End, WokinghamRG40 1BN
Born September 1965
Director
Appointed 21 Apr 2017
Resigned 25 Oct 2019

GEORGE, Steven Edwin

Resigned
Shute End, WokinghamRG40 1BN
Born December 1953
Director
Appointed 28 Apr 2010
Resigned 05 Jan 2011

GHOSE, Azhar Mustapha

Resigned
Shute End, WokinghamRG40 1BN
Born January 1969
Director
Appointed 03 Feb 2012
Resigned 20 Jun 2012

HAYES, Rhian Moira

Resigned
Shute End, WokinghamRG40 1BN
Born March 1961
Director
Appointed 10 Jul 2024
Resigned 23 Jun 2025

JORGENSEN, Pauline Alison

Resigned
Shute End, WokinghamRG40 1BN
Born April 1960
Director
Appointed 12 May 2011
Resigned 05 Jul 2012

KAISER, John Stuart

Resigned
Shute End, WokinghamRG40 1BN
Born November 1952
Director
Appointed 16 Jul 2019
Resigned 09 Jun 2022

MCGIVERN, Jayne Eleanor

Resigned
Shute End, WokinghamRG40 1BN
Born December 1960
Director
Appointed 05 Jan 2011
Resigned 15 Nov 2012

MCKENZIE, Keith Ian

Resigned
Shute End, WokinghamRG40 1BN
Born February 1965
Director
Appointed 03 Feb 2011
Resigned 21 Apr 2017

MOULTON, Andrew

Resigned
Shute End, WokinghamRG40 1BN
Born October 1964
Director
Appointed 05 Jan 2011
Resigned 21 Apr 2017

MOULTON, Andrew

Resigned
Shute End, WokinghamRG40 1BN
Born October 1964
Director
Appointed 29 Apr 2010
Resigned 05 Jan 2011

PIKE, John Ronald

Resigned
Shute End, WokinghamRG40 1BN
Born September 1949
Director
Appointed 05 Jan 2011
Resigned 15 Nov 2012

RYATT, Monwara

Resigned
Shute End, WokinghamRG40 1BN
Born January 1970
Director
Appointed 22 Mar 2022
Resigned 23 Mar 2023

SARGEANT, Daniel Michael

Resigned
Shute End, WokinghamRG40 1BN
Born August 1988
Director
Appointed 16 Jul 2019
Resigned 07 Jul 2021

Persons with significant control

2

Shute End, WokinghamRG40 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2017

Wokingham Borough Council

Active
Shute End, WokinghamRG40 1BN

Nature of Control

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

Filing History

124

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Resolution
27 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
27 December 2019
CC04CC04
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Resolution
19 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Auditors Resignation Company
11 April 2013
AUDAUD
Auditors Resignation Company
8 April 2013
AUDAUD
Memorandum Articles
24 January 2013
MEM/ARTSMEM/ARTS
Resolution
24 January 2013
RESOLUTIONSResolutions
Resolution
10 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Memorandum Articles
24 February 2012
MEM/ARTSMEM/ARTS
Resolution
24 February 2012
RESOLUTIONSResolutions
Change Constitution Enactment
24 February 2012
CC05CC05
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Memorandum Articles
9 August 2011
MEM/ARTSMEM/ARTS
Resolution
9 August 2011
RESOLUTIONSResolutions
Change Constitution Enactment
9 August 2011
CC05CC05
Statement Of Companys Objects
11 July 2011
CC04CC04
Memorandum Articles
11 July 2011
MEM/ARTSMEM/ARTS
Resolution
11 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Memorandum Articles
4 April 2011
MEM/ARTSMEM/ARTS
Change Constitution Enactment
4 April 2011
CC05CC05
Change Account Reference Date Company Current Extended
30 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Resolution
17 January 2011
RESOLUTIONSResolutions
Change Constitution Enactment
17 January 2011
CC05CC05
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Memorandum Articles
20 December 2010
MEM/ARTSMEM/ARTS
Resolution
20 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 December 2010
CC04CC04
Change Constitution Enactment
16 December 2010
CC05CC05
Notice Restriction On Company Articles
16 December 2010
CC01CC01
Legacy
2 July 2010
MG01MG01
Legacy
30 June 2010
MG01MG01
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Incorporation Company
15 December 2009
NEWINCIncorporation