Company NameBerkeley Modular Limited
Company StatusActive
Company Number10529174
CategoryPrivate Limited Company
Incorporation Date16 December 2016(7 years, 4 months ago)
Previous NameBerkeley Two Hundred And Fifteen Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(3 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Karl Whiteman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Neil Leslie Eady
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Brendan Sean Twomey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed09 September 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr David Martin Lowry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Secretary NameMiss Gemma Elizabeth Mary Parsons
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(3 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameDr Graham Cleland Cleland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Nigel Graham Davis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG

Location

Registered AddressBerkeley House
19 Portsmouth Road
Cobham
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

26 January 2024Accounts for a dormant company made up to 30 April 2023 (1 page)
3 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
3 February 2023Accounts for a dormant company made up to 30 April 2022 (1 page)
1 July 2022Confirmation statement made on 23 June 2022 with updates (3 pages)
10 February 2022Cessation of The Berkeley Group Plc as a person with significant control on 29 April 2020 (1 page)
10 February 2022Notification of Berkeley Homes Public Limited Company as a person with significant control on 30 April 2020 (2 pages)
22 October 2021Full accounts made up to 30 April 2021 (19 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
3 November 2020Full accounts made up to 30 April 2020 (21 pages)
14 September 2020Termination of appointment of Graham Cleland Cleland as a director on 9 September 2020 (1 page)
14 September 2020Termination of appointment of Nigel Graham Davis as a director on 3 September 2020 (1 page)
14 September 2020Appointment of Mr Brendan Twomey as a director on 9 September 2020 (2 pages)
14 September 2020Appointment of Mr Neil Leslie Eady as a director on 3 September 2020 (2 pages)
3 August 2020Termination of appointment of David Martin Lowry as a director on 31 July 2020 (1 page)
30 June 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
20 December 2019Full accounts made up to 30 April 2019 (20 pages)
24 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 30 April 2018 (16 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
4 May 2018Termination of appointment of Gemma Elizabeth Mary Parsons as a secretary on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
21 July 2017Appointment of Mr Nigel Graham Davis as a director on 20 July 2017 (2 pages)
21 July 2017Appointment of Mr Nigel Graham Davis as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Karl Whiteman as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Dr Graham Cleland Cleland as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Karl Whiteman as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Dr Graham Cleland Cleland as a director on 20 July 2017 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-26
(3 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-26
(3 pages)
21 April 2017Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
21 April 2017Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
13 January 2017Appointment of Mr Anthony William Pidgley as a director on 9 January 2017 (2 pages)
13 January 2017Appointment of Mr Anthony William Pidgley as a director on 9 January 2017 (2 pages)
13 January 2017Appointment of Mr Robert Charles Grenville Perrins as a director on 9 January 2017 (2 pages)
13 January 2017Appointment of Mr Robert Charles Grenville Perrins as a director on 9 January 2017 (2 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)