CompanyTrack
B

BERKELEY DE VEER LIMITED

Active Chesterfield

Construction of domestic buildings

3 employees Website
Property, infrastructure and construction Residential development Construction of domestic buildings
B

BERKELEY DE VEER LIMITED

Construction of domestic buildings

Founded 23 Jan 2014 Active Chesterfield, England 3 employees berkeleydeveer.co.uk
Property, infrastructure and construction Residential development Construction of domestic buildings
Accounts Submitted 4 Jul 2025
Confirmation Statement Submitted 26 Jun 2025
Net assets £3.51M £2.06M 2024 year on year
Total assets £17.89M £7.43M 2024 year on year
Total Liabilities £14.38M £5.37M 2024 year on year
Charges 19
1 outstanding 18 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

Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP England

Office ()

Wetherby, York, United Kingdom, Europe

Office (Thorp Arch, Wetherby, West Yorkshire)

Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, LS23 7BA

Credit Report

Discover BERKELEY DE VEER 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 (2014–2024)

Cash in Bank

£2.86M

Decreased by £4.31M (-60%)

Net Assets

£3.51M

Decreased by £2.06M (-37%)

Total Liabilities

£14.38M

Decreased by £5.37M (-27%)

Turnover

£5.40M

Decreased by £11.29M (-68%)

Employees

3

Decreased by 3 (-50%)

Debt Ratio

80%

Increased by 2 (+3%)

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

3 active 3 resigned
Status
Jeffrey FairburnDirectorBritishUnited Kingdom592 Jan 2020Active
Rachel Josephine CowperSecretaryUnknownUnknown18 Feb 2025Active
Richard Paul StenhouseDirectorBritishEngland5511 Mar 2022Active

Shareholders

Shareholders (1)

Berkeley De Veer Holdings Ltd
100.0%
10011 Aug 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Berkeley De Veer Holdings Ltd

United Kingdom

Active
Notified 2 Jan 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Daniel George Newett

Ceased 2 Jan 2020

Ceased

David Ian Newett

Ceased 2 Jan 2020

Ceased

Group Structure

Group Structure

BERKELEY DE VEER HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIVA BIDCO HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIVA MIDCO LIMITED united kingdom
BERKELEY DE VEER LIMITED Current Company
ALFA HOMES LIMITED united kingdom shares 25 to 50 percent
BERKELEY DE VEER (NORTH EAST) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BERKELEY DE VEER (SOUTHERN) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLENEHIM VALE (KIPPAX) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CHATSWORTH COURT (WALTON) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
DENTON GRANGE (STOCKSBRIDGE) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
DE VEER ESTATES NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DE VEER PRESCIENT (NO1) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DE VEER QUARTERS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DEWSBURY RIVERSIDE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRANGE FARM (LANGTHORPE) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HAMPTON GARDENS MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KENSINGTON FOREST (BARNOLDSWICK) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PRINCIPAL STANDARD LIMITED united kingdom shares 75 to 100 percent
PROJECT TERRIER LLP united kingdom voting rights 25 to 50 percent limited liability partnership
RESICAP LIMITED united kingdom shares 75 to 100 percent
RESIDENTIAL CAPITAL (BRAMLEY) LIMITED united kingdom shares 75 to 100 percent
RIGTON GARDENS (BARDSEY) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RIVERSIDE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
STRATEGIC LAND ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding 18 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Oct 2025OfficersTermination of Mark Anthony Cook as director on 2025-10-02View(1 page)
22 Aug 2025OfficersChange to director Mr Jeffrey Fairburn on 2024-03-29View(2 pages)
4 Jul 2025AccountsAnnual accounts made up to 2024-06-30View(19 pages)
26 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-14 with no updatesView(3 pages)
10 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(29 pages)
2 Oct 2025 Officers

Termination of Mark Anthony Cook as director on 2025-10-02

22 Aug 2025 Officers

Change to director Mr Jeffrey Fairburn on 2024-03-29

4 Jul 2025 Accounts

Annual accounts made up to 2024-06-30

26 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-14 with no updates

10 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of Mark Anthony Cook as director on 2025-10-02

4 months ago on 2 Oct 2025

Change to director Mr Jeffrey Fairburn on 2024-03-29

5 months ago on 22 Aug 2025

Annual accounts made up to 2024-06-30

7 months ago on 4 Jul 2025

Confirmation statement made on 2025-06-14 with no updates

7 months ago on 26 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 10 Apr 2025