Background WavePink WaveYellow Wave

BERKELEY TWO HUNDRED AND FORTY-FOUR LIMITED (14478865)

BERKELEY TWO HUNDRED AND FORTY-FOUR LIMITED (14478865) is an active UK company. incorporated on 11 November 2022. with registered office in Cobham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BERKELEY TWO HUNDRED AND FORTY-FOUR LIMITED has been registered for 3 years. Current directors include BALFOUR, Jack Alastair Creighton, DAVIDSON, Peter John, EADY, Neil Leslie and 4 others.

Company Number
14478865
Status
active
Type
ltd
Incorporated
11 November 2022
Age
3 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BALFOUR, Jack Alastair Creighton, DAVIDSON, Peter John, EADY, Neil Leslie, LOWRY, David Martin, PERRINS, Robert Charles Grenville, RUSSELL, Elkie Catherine Lucy, STEARN, Richard James
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY TWO HUNDRED AND FORTY-FOUR LIMITED

BERKELEY TWO HUNDRED AND FORTY-FOUR LIMITED is an active company incorporated on 11 November 2022 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 TWO HUNDRED AND FORTY-FOUR LIMITED was registered 3 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 3 years ago

Company No

14478865

LTD Company

Age

3 Years

Incorporated 11 November 2022

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 11 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 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Jun 25
Director Joined
Dec 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

MEE, Victoria Helen Frances

Active
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 10 Mar 2025

BALFOUR, Jack Alastair Creighton

Active
19 Portsmouth Road, CobhamKT11 1JG
Born January 1985
Director
Appointed 17 Mar 2025

DAVIDSON, Peter John

Active
19 Portsmouth Road, CobhamKT11 1JG
Born February 1982
Director
Appointed 17 Mar 2025

EADY, Neil Leslie

Active
19 Portsmouth Road, CobhamKT11 1JG
Born November 1977
Director
Appointed 03 Dec 2025

LOWRY, David Martin

Active
19 Portsmouth Road, CobhamKT11 1JG
Born December 1981
Director
Appointed 17 Mar 2025

PERRINS, Robert Charles Grenville

Active
19 Portsmouth Road, CobhamKT11 1JG
Born April 1965
Director
Appointed 11 Nov 2022

RUSSELL, Elkie Catherine Lucy

Active
19 Portsmouth Road, CobhamKT11 1JG
Born June 1985
Director
Appointed 17 Mar 2025

STEARN, Richard James

Active
19 Portsmouth Road, CobhamKT11 1JG
Born August 1968
Director
Appointed 11 Nov 2022

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
Notified 11 Mar 2025
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 11 Nov 2022
Ceased 10 Mar 2025
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Resolution
24 March 2025
RESOLUTIONSResolutions
Memorandum Articles
24 March 2025
MAMA
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2022
NEWINCIncorporation