BERKELEY HOMES (SURREY) LIMITED
Dormant Company
BERKELEY HOMES (SURREY) LIMITED
Dormant Company
Previous Company Names
Contact & Details
Contact
Registered Address
Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG
Full company profile for BERKELEY HOMES (SURREY) LIMITED (02238315), an active company based in Cobham, United Kingdom. Incorporated 31 Mar 1988. Dormant Company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£2.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Michael James Crowson | Director | British | United Kingdom | 24 Apr 2023 | Active |
See all 58 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Berkeley Homes Public Limited Company
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Hill Close, Sandy Lane, Cobham, (KT11 2EP) ELMBRIDGE | Freehold | £1,200,000 | 3 Feb 1999 |
Dovedale, Long Reach, West Horsley GUILDFORD | Freehold | - | 13 Feb 1998 |
The Meads, 65 Long Reach, West Horsley GUILDFORD | Freehold | - | 13 Feb 1998 |
Redcote, Pixham Lane MOLE VALLEY | Freehold | - | 9 Feb 1998 |
Land on the south side of Russells Crescent, Horley REIGATE AND BANSTEAD | Freehold | - | 13 Nov 1997 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-02 with no updates | |
| 18 Dec 2025 | Accounts | Annual accounts made up to 2025-04-30 | |
| 3 Oct 2025 | Officers | Appointment of Mr Neil Leslie Eady as director on 2025-10-01 | |
| 25 Jun 2025 | Officers | Termination of Alexander Edward Davies as director on 2025-06-18 | |
| 11 Jun 2025 | Officers | Change to director Mr Allen Edmond Michaels on 2025-06-09 |
Confirmation statement made on 2026-01-02 with no updates
Annual accounts made up to 2025-04-30
Appointment of Mr Neil Leslie Eady as director on 2025-10-01
Termination of Alexander Edward Davies as director on 2025-06-18
Change to director Mr Allen Edmond Michaels on 2025-06-09
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-02 with no updates
3 months ago on 8 Jan 2026
Annual accounts made up to 2025-04-30
4 months ago on 18 Dec 2025
Appointment of Mr Neil Leslie Eady as director on 2025-10-01
6 months ago on 3 Oct 2025
Termination of Alexander Edward Davies as director on 2025-06-18
9 months ago on 25 Jun 2025
Change to director Mr Allen Edmond Michaels on 2025-06-09
10 months ago on 11 Jun 2025
