CompanyTrack
B

BERKSHIRE LAND LIMITED

Active West Malling

Non-trading company

0 employees
Non-trading company
B

BERKSHIRE LAND LIMITED

Non-trading company

Founded 14 Apr 1980 Active West Malling, United Kingdom 0 employees
Non-trading company
Accounts Submitted 10 Sept 2025
Confirmation Statement Submitted 10 Jul 2025
Net assets £3.00 £0.00 2023 year on year
Total assets £3.00 £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

11 Tower View Kings Hill West Malling ME19 4UY United Kingdom

Credit Report

Discover BERKSHIRE LAND LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£3.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

4 active 18 resigned
Status
Dominic Michael HareDirectorBritishUnited Kingdom5725 Jul 2025Active
Supriya Kinkar RayDirectorBritishUnited Kingdom5421 Sept 2023Active
Timothy Andrew De Burgh WatesDirectorBritishUnited Kingdom5930 Jun 2006Active
Vistry Secretary LimitedCorporate-secretaryUnited KingdomUnknown25 Jun 2021Active

Shareholders

Shareholders (3)

Wates Developments Limited
33.3%
17 Aug 2020
Vistry Homes Limited
33.3%
17 Aug 2020
J.a.pye (oxford) Limited
33.3%
17 Aug 2020

Persons with Significant Control

Persons with Significant Control (3)

3 Active

J.a.pye (oxford) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Vistry Homes Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Wates Developments Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

VISTRY HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
J. A. PYE (OXFORD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WATES DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
PYE HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VISTRY GROUP PLC united kingdom
WATES GROUP LIMITED united kingdom
APPLE PYE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BERKSHIRE LAND LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
14 Oct 2025OfficersTermination of Graham Anthony Flint as director on 2025-02-26View(1 page)
14 Oct 2025OfficersAppointment of Dominic Michael Hare as director on 2025-07-25View(2 pages)
10 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(8 pages)
10 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-05 with no updatesView(3 pages)
26 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(8 pages)
14 Oct 2025 Officers

Termination of Graham Anthony Flint as director on 2025-02-26

14 Oct 2025 Officers

Appointment of Dominic Michael Hare as director on 2025-07-25

10 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

10 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-05 with no updates

26 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Termination of Graham Anthony Flint as director on 2025-02-26

4 months ago on 14 Oct 2025

Appointment of Dominic Michael Hare as director on 2025-07-25

4 months ago on 14 Oct 2025

Annual accounts made up to 2024-12-31

5 months ago on 10 Sept 2025

Confirmation statement made on 2025-07-05 with no updates

7 months ago on 10 Jul 2025

Annual accounts made up to 2023-12-31

1 years ago on 26 Sept 2024