BERKELEY HOMES (CAPITAL) PLC
Development of building projects
BERKELEY HOMES (CAPITAL) PLC
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG
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. 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 (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 | ||
| 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 | |||||
|---|---|---|---|---|---|
| James Edward Goldie | Director | British | United Kingdom | 18 Jul 2023 | Active |
See all 68 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Berkeley Homes Public Limited Company
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
The Berkeley Group Plc
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 |
|---|---|---|---|
Unit 3A.3, Eastacre House, Seven Sisters Road, London HACKNEY | Leasehold | £259,520 | 6 Nov 2024 |
Unit 3A.4, Calico House, Woodberry Grove, London (N4 2UQ) HACKNEY | Leasehold | £240,790 | 6 Nov 2024 |
Unit 3A.1, Calico House, Seven Sisters Road, London (N4 2PL) HACKNEY | Leasehold | £326,540 | 6 Nov 2024 |
Energy Centre, Woodberry Grove, London HACKNEY | Leasehold | - | 6 Nov 2024 |
58 Newington Causeway, London SOUTHWARK | Freehold | - | 9 Oct 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Appointment of Mr Michael Arthur Edward Ellis as director on 2026-01-22
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Annual accounts made up to 2025-04-30
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
