BERKELEY HOMES (CAPITAL) PLC

Active Cobham

Development of building projects

0 employees website.com
Development of building projectsConstruction of commercial buildings +2
B

BERKELEY HOMES (CAPITAL) PLC

Development of building projects

Founded 15 Jul 2002 Active Cobham, United Kingdom 0 employees website.com
Development of building projectsConstruction of commercial buildingsConstruction of domestic buildingsDormant Company

Previous Company Names

BERKELEY HOMES (LONDON) PUBLIC LIMITED COMPANY 15 Jul 2002 — 13 Apr 2004
Accounts Submitted 6 Nov 2025 Next due 31 Oct 2026 6 months remaining
Confirmation Submitted 15 Jul 2025 Next due 29 Jul 2026 3 months remaining
Net assets £50K £0 2025 year on year
Total assets £50K £0 2025 year on year
Total Liabilities £0
Charges 4
4 outstanding

Contact & Details

Contact

Registered Address

Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BERKELEY HOMES (CAPITAL) PLC (04486271), an active company based in Cobham, United Kingdom. Incorporated 15 Jul 2002. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

N/A

Net Assets

£50.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
James Edward GoldieDirectorBritishUnited Kingdom4818 Jul 2023Active

Shareholders

Shareholders (2)

Berkeley Homes Public Limited Company
100.0%
Berkeley Residential Limited
0.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

The Berkeley Group Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

BERKELEY HOMES (CAPITAL) PLC Current Company

Charges

Charges

4 outstanding

Properties

Properties

24 freehold 7 leasehold 31 total
AddressTenurePrice PaidDate Added
Unit 3A.3, Eastacre House, Seven Sisters Road, London HACKNEY
Leasehold£259,5206 Nov 2024
Unit 3A.4, Calico House, Woodberry Grove, London (N4 2UQ) HACKNEY
Leasehold£240,7906 Nov 2024
Unit 3A.1, Calico House, Seven Sisters Road, London (N4 2PL) HACKNEY
Leasehold£326,5406 Nov 2024
Energy Centre, Woodberry Grove, London HACKNEY
Leasehold-6 Nov 2024
58 Newington Causeway, London SOUTHWARK
Freehold-9 Oct 2023
Unit 3A.3, Eastacre House, Seven Sisters Road, London
Leasehold £259,520
Added 6 Nov 2024
District HACKNEY
Unit 3A.4, Calico House, Woodberry Grove, London (N4 2UQ)
Leasehold £240,790
Added 6 Nov 2024
District HACKNEY
Unit 3A.1, Calico House, Seven Sisters Road, London (N4 2PL)
Leasehold £326,540
Added 6 Nov 2024
District HACKNEY
Energy Centre, Woodberry Grove, London
Leasehold
Added 6 Nov 2024
District HACKNEY
58 Newington Causeway, London
Freehold
Added 9 Oct 2023
District SOUTHWARK

Documents

Company Filings

DateCategoryDescriptionDocument
22 Jan 2026OfficersAppointment of Mr Michael Arthur Edward Ellis as director on 2026-01-22
8 Jan 2026MortgageMortgage Satisfy Charge Full
8 Jan 2026MortgageMortgage Satisfy Charge Full
6 Nov 2025AccountsAnnual accounts made up to 2025-04-30
15 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-15 with no updates
22 Jan 2026 Officers

Appointment of Mr Michael Arthur Edward Ellis as director on 2026-01-22

8 Jan 2026 Mortgage

Mortgage Satisfy Charge Full

8 Jan 2026 Mortgage

Mortgage Satisfy Charge Full

6 Nov 2025 Accounts

Annual accounts made up to 2025-04-30

15 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-15 with no updates

Recent Activity

Latest Activity

Appointment of Mr Michael Arthur Edward Ellis as director on 2026-01-22

2 months ago on 22 Jan 2026

Mortgage Satisfy Charge Full

3 months ago on 8 Jan 2026

Mortgage Satisfy Charge Full

3 months ago on 8 Jan 2026

Annual accounts made up to 2025-04-30

5 months ago on 6 Nov 2025

Confirmation statement made on 2025-07-15 with no updates

9 months ago on 15 Jul 2025