CompanyTrack
B

BERKELEY HOMES (OXFORD & CHILTERN) LIMITED

Active Cobham

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.Dormant Company
B

BERKELEY HOMES (OXFORD & CHILTERN) LIMITED

Activities of other holding companies n.e.c.

Founded 10 Aug 1993 Active Cobham, United Kingdom 0 employees
Activities of other holding companies n.e.c.Dormant Company
Accounts Submitted 10 Jan 2025
Confirmation Statement Submitted 9 Jan 2025
Net assets £2.00
Total assets £2.00 £0.00 2024 year on year
Total Liabilities £0.00 £2.00 2024 year on year
Charges 11
11 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG

Credit Report

Discover BERKELEY HOMES (OXFORD & CHILTERN) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Decreased by £2.00 (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 100 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

9 active 46 resigned
Status
Benjamin Hugh IveyDirectorBritishUnited Kingdom3529 Apr 2024Active
Bruce William LawtonDirectorBritishUnited Kingdom5219 Mar 2020Active
Caroline Lisa CroweDirectorBritishEngland371 Mar 2022Active
Elkie Catherine Lucy RussellDirectorBritishUnited Kingdom4013 Dec 2016Active
Neil Leslie EadyDirectorBritishUnited Kingdom4830 Oct 2025Active
Paul MooreDirectorBritishUnited Kingdom577 Jun 2023Active
Richard James StearnDirectorBritishEngland5713 Apr 2015Active
Robert Charles Grenville PerrinsDirectorBritishUnited Kingdom601 Feb 1999Active

Shareholders

Shareholders (1)

Berkeley Homes Public Limited Company
100.0%
216 Mar 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Berkeley Homes Public Limited Company

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 PUBLIC LIMITED COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TBG (3) 2009 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BERKELEY GROUP PLC(THE) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BERKELEY HOMES (OXFORD & CHILTERN) LIMITED Current Company
ABBEY BARN SOUTH RESIDENTS MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
BROMPTON GARDENS (ASCOT) RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent
ELDRIDGE PARK WOKINGHAM MANAGEMENT LTD united kingdom voting rights 75 to 100 percent, appoint/remove directors
KINGSHILL (CIRENCESTER) MANAGEMENT LIMITED united kingdom significant influence or control
PALLADIAN COURT MANAGEMENT COMPANY LIMITED united kingdom significant influence or control
SPRINGHILL (MAIDENHEAD) RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
SUNNINGDALE PARK MANAGEMENT LIMITED united kingdom significant influence or control
WATERSIDE (WORCESTER) MANAGEMENT COMPANY NO. 1 LIMITED united kingdom significant influence or control
WATERSIDE (WORCESTER) MANAGEMENT COMPANY NO. 2 LIMITED united kingdom significant influence or control
WATERSIDE (WORCESTER) MANAGEMENT COMPANY NO. 3 LIMITED united kingdom significant influence or control
WATERSIDE (WORCESTER) MANAGEMENT COMPANY NO. 4 LIMITED united kingdom significant influence or control
WINTERBROOK (WALLINGFORD) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
WINTON PLACE (MAIDENHEAD) MANAGEMENT LIMITED united kingdom significant influence or control
WOODHURST PARK MANAGEMENT LIMITED united kingdom significant influence or control

Charges

Charges

11 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Nov 2025OfficersAppointment of Mr Neil Leslie Eady as director on 2025-10-30View(2 pages)
31 Oct 2025OfficersTermination of Steven Harrison as director on 2025-10-30View(1 page)
16 Jul 2025OfficersAppointment of Victoria Helen Frances Mee as director on 2025-07-15View(2 pages)
27 Jan 2025OfficersChange to director Ms Caroline Lisa Mchardy on 2022-08-22View(2 pages)
10 Jan 2025AccountsAnnual accounts made up to 2024-04-30View(2 pages)
3 Nov 2025 Officers

Appointment of Mr Neil Leslie Eady as director on 2025-10-30

31 Oct 2025 Officers

Termination of Steven Harrison as director on 2025-10-30

16 Jul 2025 Officers

Appointment of Victoria Helen Frances Mee as director on 2025-07-15

27 Jan 2025 Officers

Change to director Ms Caroline Lisa Mchardy on 2022-08-22

10 Jan 2025 Accounts

Annual accounts made up to 2024-04-30

Recent Activity

Latest Activity

Appointment of Mr Neil Leslie Eady as director on 2025-10-30

3 months ago on 3 Nov 2025

Termination of Steven Harrison as director on 2025-10-30

3 months ago on 31 Oct 2025

Appointment of Victoria Helen Frances Mee as director on 2025-07-15

7 months ago on 16 Jul 2025

Change to director Ms Caroline Lisa Mchardy on 2022-08-22

1 years ago on 27 Jan 2025

Annual accounts made up to 2024-04-30

1 years ago on 10 Jan 2025