ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Berkeley Ste Limited

Berkeley Ste Limited is a dormant company incorporated on 4 December 1991 with the registered office located in Cobham, Surrey. Berkeley Ste Limited was registered 34 years ago.
Status
Dormant
Dormant since 23 years ago
Company No
02668341
Private limited company
Age
34 years
Incorporated 4 December 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 January 2026 (19 days ago)
Next confirmation dated 2 January 2027
Due by 16 January 2027 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Dormant
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
Berkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Same address for the past 29 years
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1981
Director • British • Lives in England • Born in Jul 1964
Director • British • Lives in UK • Born in May 1981
Director • British • Lives in UK • Born in Aug 1968
Director • British • Lives in UK • Born in Apr 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Berkeley Homes (Southern) Limited
Robert Charles Grenville Perrins, Paul Mark Vallone, and 4 more are mutual people.
Active
Berkeley Homes (Eastern Counties) Limited
Robert Charles Grenville Perrins, Paul Mark Vallone, and 4 more are mutual people.
Active
Berkeley Homes (Hampshire) Limited
Richard James Stearn, Robert Charles Grenville Perrins, and 4 more are mutual people.
Active
Berkeley Homes (Eastern) Limited
Richard James Stearn, Robert Charles Grenville Perrins, and 4 more are mutual people.
Active
Berkeley Homes (West London) Limited
Richard James Stearn, Robert Charles Grenville Perrins, and 4 more are mutual people.
Active
Berkeley Homes (Fleet) Limited
Richard James Stearn, Robert Charles Grenville Perrins, and 4 more are mutual people.
Active
Berkeley Homes (Central London) Limited
Richard James Stearn, Robert Charles Grenville Perrins, and 4 more are mutual people.
Active
Berkeley Forty-Two Limited
Neil Leslie Eady, Richard James Stearn, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
6 Days Ago on 15 Jan 2026
Confirmation Submitted
12 Days Ago on 9 Jan 2026
Victoria Helen Frances Mee Appointed
13 Days Ago on 8 Jan 2026
Mr Neil Leslie Eady Appointed
13 Days Ago on 8 Jan 2026
Tom Edward Pocock Resigned
6 Months Ago on 22 Jul 2025
Mr Allen Edmond Michaels Details Changed
7 Months Ago on 9 Jun 2025
Confirmation Submitted
1 Year Ago on 3 Jan 2025
Dormant Accounts Submitted
1 Year Ago on 27 Dec 2024
Mr Allen Edmond Michaels Details Changed
1 Year 10 Months Ago on 18 Mar 2024
Patrick Gerald Duffin Resigned
1 Year 10 Months Ago on 1 Mar 2024
Get Credit Report
Discover Berkeley Ste Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 30 April 2025
Submitted on 15 Jan 2026
Confirmation statement made on 2 January 2026 with no updates
Submitted on 9 Jan 2026
Appointment of Victoria Helen Frances Mee as a secretary on 8 January 2026
Submitted on 9 Jan 2026
Appointment of Mr Neil Leslie Eady as a director on 8 January 2026
Submitted on 9 Jan 2026
Termination of appointment of Tom Edward Pocock as a director on 22 July 2025
Submitted on 23 Jul 2025
Director's details changed for Mr Allen Edmond Michaels on 9 June 2025
Submitted on 11 Jun 2025
Confirmation statement made on 2 January 2025 with no updates
Submitted on 3 Jan 2025
Accounts for a dormant company made up to 30 April 2024
Submitted on 27 Dec 2024
Director's details changed for Mr Allen Edmond Michaels on 18 March 2024
Submitted on 18 Mar 2024
Termination of appointment of Patrick Gerald Duffin as a director on 1 March 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year