BERKELEY STRATEGIC LAND LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Stephen Philip Gorman as a director on 2025-07-22

View Document

10/01/2510 January 2025 Appointment of Victoria Helen Frances Mee as a secretary on 2025-01-10

View Document

10/01/2510 January 2025 Appointment of Mr Ross Vivian Whelehan as a director on 2025-01-10

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

25/10/2425 October 2024 Full accounts made up to 2024-04-30

View Document

23/01/2423 January 2024 Full accounts made up to 2023-04-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

07/03/237 March 2023 Appointment of Mr Jack Alastair Creighton Balfour as a director on 2023-03-06

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

19/01/2319 January 2023 Full accounts made up to 2022-04-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

17/01/2217 January 2022 Notification of Berkeley Homes Public Limited Company as a person with significant control on 2020-04-30

View Document

17/01/2217 January 2022 Cessation of Berkeley Homes Public Limited Company as a person with significant control on 2020-04-30

View Document

17/01/2217 January 2022 Cessation of The Berkeley Group Plc as a person with significant control on 2020-04-30

View Document

17/01/2217 January 2022 Cessation of Berkeley Residential Limited as a person with significant control on 2017-05-26

View Document

17/01/2217 January 2022 Notification of Berkeley Residential Limited as a person with significant control on 2017-05-26

View Document

17/01/2217 January 2022 Notification of The Berkeley Group Plc as a person with significant control on 2017-05-26

View Document

01/11/211 November 2021 Full accounts made up to 2021-04-30

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANGUS MICHIE

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR STEPHEN PHILIP GORMAN

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022640970005

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

04/05/184 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR ANGUS JAMES MICHIE

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022640970005

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SAVIDGE

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DONOGHUE BROWN / 11/05/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DONOGHUE BROWN / 02/05/2008

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SAVIDGE / 18/02/2014

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/08/168 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 04/03/2016

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMPKIN

View Document

05/09/155 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

28/05/1528 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LOVELL FAIRLESS / 13/02/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DONOGHUE BROWN / 03/02/2015

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 03/02/2015

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE DRIVER

View Document

29/10/1429 October 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR PAUL MICHAEL SAVIDGE

View Document

21/03/1421 March 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MS ELAINE ANNE DRIVER

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CARDEN

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR DAVID JOHN CARDEN

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

17/01/1217 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/02/106 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/11/0917 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/0917 November 2009 ADOPT ARTICLES 06/11/2009

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR SIMON LOVELL FAIRLESS

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR HAYDN PAYNE

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL SAVIDGE

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

04/03/094 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

25/09/0825 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED NICOLAS GUY SIMPKIN

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

03/04/083 April 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 NC INC ALREADY ADJUSTED 12/08/05

View Document

05/09/055 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 NC INC ALREADY ADJUSTED 13/08/04

View Document

10/09/0410 September 2004 NC INC ALREADY ADJUSTED 13/08/04

View Document

10/09/0410 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/10/018 October 2001 S386 DISP APP AUDS 28/09/01

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 COMPANY NAME CHANGED BERKELEY HOMES (SOUTHERN) LIMITE D CERTIFICATE ISSUED ON 26/03/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 S366A DISP HOLDING AGM 14/11/95

View Document

18/04/9618 April 1996 S252 DISP LAYING ACC 14/11/95

View Document

06/03/966 March 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/03/966 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: THE OLD HOUSE 4 HEATH ROAD WEYBRIDGE SURREY KT13 8TB

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

22/06/9522 June 1995 SECRETARY RESIGNED

View Document

22/06/9522 June 1995 NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 SECRETARY RESIGNED

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 NEW SECRETARY APPOINTED

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 REGISTERED OFFICE CHANGED ON 27/02/94 FROM: LANGTON PRIORY PORTSMOUTH ROAD GUILDFORD SURREY GU2 5EH

View Document

07/01/947 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

26/09/9126 September 1991 EXEMPTION FROM APPOINTING AUDITORS 27/06/90

View Document

05/09/915 September 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 EXEMPTION FROM APPOINTING AUDITORS 10/08/89

View Document

05/03/905 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 COMPANY NAME CHANGED INTERCEDE 562 LIMITED CERTIFICATE ISSUED ON 28/07/88

View Document

26/07/8826 July 1988 ADOPT MEM AND ARTS 150788

View Document

26/07/8826 July 1988 REGISTERED OFFICE CHANGED ON 26/07/88 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R OHF

View Document

26/07/8826 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8826 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company