BERKELEY (SQP) LIMITED
Development of building projects
BERKELEY (SQP) LIMITED
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 (SQP) LIMITED (05383563), an active company based in Cobham, United Kingdom. Incorporated 4 Mar 2005. 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
Balance Sheet & P&L (2015–2025)
Cash in Bank
£4.66M
Net Assets
£121.25M
Total Liabilities
£23.39M
Turnover
£166.62M
Employees
N/A
Debt Ratio
16%
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 | 9 Aug 2024 | Active |
| Joseph Peter O'regan | Director | Irish | United Kingdom | 9 Aug 2024 | Active |
| Robert Charles Grenville Perrins | Director | British | United Kingdom | 31 Jul 2007 | Active |
See all 43 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Berkeley Homes (capital) 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
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
part of the underground basement at Hampton Tower, 75 Marsh Wall, London TOWER HAMLETS | Leasehold | - | 7 Oct 2021 |
Land at The Former South Quay Station, Marsh Wall, London TOWER HAMLETS | Freehold | - | 13 Aug 2020 |
South Quay Plaza, Marsh Wall, Isle of Dogs TOWER HAMLETS | Freehold | - | 13 Aug 2020 |
South Quay Plaza 183, Marsh Wall, London (E14 9SR) TOWER HAMLETS | Freehold | - | 20 Jan 2016 |
land on the west side of South Quay Plaza 2, Marsh Wall, London (E14 9SH) TOWER HAMLETS | Freehold | - | 20 Jan 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-09 with no updates | |
| 22 Jan 2026 | Officers | Appointment of Mr Michael Arthur Edward Ellis as director on 2026-01-22 | |
| 7 Nov 2025 | Accounts | Annual accounts made up to 2025-04-30 | |
| 15 Jul 2025 | Officers | Appointment of Victoria Helen Frances Mee as director on 2025-07-15 | |
| 27 May 2025 | Officers | Termination of Edward Patrick Mckenna as director on 2025-05-23 |
Confirmation statement made on 2026-01-09 with no updates
Appointment of Mr Michael Arthur Edward Ellis as director on 2026-01-22
Annual accounts made up to 2025-04-30
Appointment of Victoria Helen Frances Mee as director on 2025-07-15
Termination of Edward Patrick Mckenna as director on 2025-05-23
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-09 with no updates
2 months ago on 23 Jan 2026
Appointment of Mr Michael Arthur Edward Ellis as director on 2026-01-22
2 months ago on 22 Jan 2026
Annual accounts made up to 2025-04-30
5 months ago on 7 Nov 2025
Appointment of Victoria Helen Frances Mee as director on 2025-07-15
9 months ago on 15 Jul 2025
Termination of Edward Patrick Mckenna as director on 2025-05-23
10 months ago on 27 May 2025
