THE BERKELEY GROUP HOLDINGS PLC - COBHAM


Company Profile Company Filings

Overview

THE BERKELEY GROUP HOLDINGS PLC is a Public Limited Company from COBHAM and has the status: Active.
THE BERKELEY GROUP HOLDINGS PLC was incorporated 19 years ago on 07/07/2004 and has the registered number: 05172586. The accounts status is GROUP and accounts are next due on 31/10/2024.

THE BERKELEY GROUP HOLDINGS PLC - COBHAM

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/10/2024

Registered Office

BERKELEY HOUSE
COBHAM
SURREY
KT11 1JG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/07/2023 21/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANN MARIE DIBBEN Secretary 2020-01-06 CURRENT
MS SARAH LOUISE SANDS May 1961 British Director 2021-04-30 CURRENT
VEN ELIZABETH ADEKUNLE Sep 1977 British Director 2021-01-05 CURRENT
MR MICHAEL WILLIAM ROMSEY DOBSON May 1952 British Director 2022-06-08 CURRENT
MS RACHEL SARA DOWNEY Aug 1969 British Director 2017-12-08 CURRENT
MR WILLIAM NICHOLAS JACKSON Oct 1963 British Director 2021-01-05 CURRENT
MR ANDREW CHARLES KEMP Jul 1961 British Director 2021-07-01 CURRENT
MR ROBERT CHARLES GRENVILLE PERRINS Apr 1965 British Director 2004-08-17 CURRENT
MS NATASHA ELIZABETH ADAMS Oct 1976 Irish Director 2022-02-01 CURRENT
MR RICHARD JAMES STEARN Aug 1968 British Director 2015-04-13 CURRENT
MR ANTHONY ROY FOSTER Oct 1964 British Secretary 2005-09-30 UNTIL 2008-02-15 RESIGNED
MS ALISON NIMMO May 1964 British Director 2011-09-05 UNTIL 2021-09-03 RESIGNED
MR ANDREW WILLIAM MYERS Nov 1964 British Director 2013-12-06 UNTIL 2023-09-08 RESIGNED
MRS VICTORIA MAUREEN MITCHELL Sep 1950 British Director 2004-08-19 UNTIL 2012-09-04 RESIGNED
MR ADRIAN MAN-KIU LI Sep 1973 British Director 2013-09-02 UNTIL 2021-09-03 RESIGNED
MR ROGER ST JOHN HULTON LEWIS Jun 1947 British Director 2004-08-19 UNTIL 2007-07-31 RESIGNED
MR KARL WHITEMAN Feb 1965 British Director 2009-09-10 UNTIL 2023-09-08 RESIGNED
ALEXANDRA DADD Other Secretary 2008-07-14 UNTIL 2009-01-30 RESIGNED
MR ALASTAIR BRADSHAW Secretary 2011-12-21 UNTIL 2014-03-03 RESIGNED
MS ELAINE ANNE DRIVER Secretary 2014-03-03 UNTIL 2016-08-08 RESIGNED
GEMMA PARSONS Secretary 2016-08-08 UNTIL 2018-05-04 RESIGNED
MR JUSTIN TIBALDI Jul 1970 British Director 2017-12-08 UNTIL 2023-09-08 RESIGNED
MR JARED STEPHEN PHILIP CRANNEY Secretary 2018-05-04 UNTIL 2019-10-21 RESIGNED
MR RICHARD JAMES STEARN Aug 1968 British Secretary 2009-01-30 UNTIL 2011-12-21 RESIGNED
MR ROBERT CHARLES GRENVILLE PERRINS Apr 1965 British Secretary 2008-02-15 UNTIL 2008-07-14 RESIGNED
MS WENDY JOAN PRITCHARD Secretary 2019-10-21 UNTIL 2020-01-06 RESIGNED
ELIZABETH TAYLOR Jan 1964 Secretary 2004-08-17 UNTIL 2005-09-30 RESIGNED
DAVID HOWELL Mar 1949 British Director 2004-08-19 UNTIL 2014-09-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2004-07-07 UNTIL 2004-08-17 RESIGNED
MR ALAN CHARLES COPPIN Jun 1950 British Director 2006-09-01 UNTIL 2013-09-02 RESIGNED
MR ANTONY CAREY Sep 1947 British Director 2004-08-19 UNTIL 2010-09-16 RESIGNED
MS DIANA SARAH BRIGHTMORE-ARMOUR Mar 1954 British Director 2014-05-01 UNTIL 2023-09-08 RESIGNED
SIR JOHN ALEXANDER ARMITT Feb 1946 British Director 2007-09-26 UNTIL 2023-09-08 RESIGNED
MR SEAN ELLIS Jun 1968 British Director 2010-09-09 UNTIL 2021-10-27 RESIGNED
MR GREGORY JOHN FRY Apr 1957 British Director 2011-09-05 UNTIL 2016-12-31 RESIGNED
MR GLYN BARKER Sep 1953 British Director 2012-01-03 UNTIL 2022-09-06 RESIGNED
MR HORACE ANTHONY PALMER Feb 1937 British Director 2004-08-19 UNTIL 2007-09-05 RESIGNED
MR NICOLAS GUY SIMPKIN Sep 1969 British Director 2009-09-10 UNTIL 2014-09-08 RESIGNED
MR GREGORY JOHN FRY Apr 1957 British Director 2004-08-19 UNTIL 2010-09-08 RESIGNED
MR MICHAEL BRYNLEY TANNER Dec 1944 British Director 2005-09-01 UNTIL 2008-06-27 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2004-07-07 UNTIL 2004-08-17 RESIGNED
MR PAUL MARK VALLONE Jul 1964 British Director 2017-12-08 UNTIL 2023-09-08 RESIGNED
MR PETER SEAN VERNON Jul 1959 British Director 2017-09-06 UNTIL 2021-09-03 RESIGNED
MR ANTHONY WILLIAM PIDGLEY Aug 1947 British Director 2004-08-19 UNTIL 2020-06-26 RESIGNED
MS VERONICA JUDITH COLLETON WADLEY Feb 1952 British Director 2012-01-03 UNTIL 2021-01-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRA LIMITED LONDON ENGLAND Active FULL 93110 - Operation of sports facilities
JONGOR LIMITED BRISTOL Active AUDIT EXEMPTION SUBSI 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CAPITAL & REGIONAL PLC LONDON UNITED KINGDOM Active GROUP 68100 - Buying and selling of own real estate
STYLES & WOOD LIMITED LEEDS In... FULL 41100 - Development of building projects
THE BEATLES STORY LIMITED LIVERPOOL Active SMALL 93290 - Other amusement and recreation activities n.e.c.
INCLUDE LONDON Active DORMANT 85590 - Other education n.e.c.
1LIFE MANAGEMENT SOLUTIONS LIMITED CHORLEY UNITED KINGDOM Active FULL 93110 - Operation of sports facilities
METROLINE LIMITED LONDON Active GROUP 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
CASTLETON TECHNOLOGY LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE LONDON Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
HISTORIC ROYAL PALACES ENTERPRISES LIMITED Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
INCLUSION LTD LONDON Dissolved... DORMANT 85590 - Other education n.e.c.
THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY Active SMALL 71111 - Architectural activities
CARILLION PLC LEEDS ... GROUP 41201 - Construction of commercial buildings
1LMS (HOLDINGS) LIMITED LONDON ... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
PROTOCOL ASSOCIATES LIMITED SCARBOROUGH Dissolved... FULL 70100 - Activities of head offices
COMMUNITY CAPITAL LIMITED Active SMALL 71111 - Architectural activities
AETERNUM LIMITED BOURNE END Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE COFFEE MOB C.I.C. BOURNE END Dissolved... DORMANT 56103 - Take-away food shops and mobile food stands

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THIRLSTONE HOMES LIMITED COBHAM Active DORMANT 41100 - Development of building projects
THIRLSTONE COMMERCIAL LIMITED COBHAM Active DORMANT 99999 - Dormant Company
THIRLSTONE PLC COBHAM Active DORMANT 99999 - Dormant Company
ANCESTRAL HOMES LIMITED COBHAM Active DORMANT 99999 - Dormant Company
THIRLSTONE (JLP) LIMITED COBHAM Active DORMANT 99999 - Dormant Company
THIRLSTONE HOMES (WESTERN) LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BATTERSEA REACH ESTATE COMPANY LIMITED COBHAM Active DORMANT 82990 - Other business support service activities n.e.c.
JENTA GENERAL PARTNER LIMITED COBHAM ENGLAND Active NO ACCOUNTS FILED 66300 - Fund management activities
BERKELEY TWO HUNDRED AND FIFTY-SIX LIMITED COBHAM UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company
BERKELEY TWO HUNDRED AND FIFTY-NINE LIMITED COBHAM UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company