Company NameOval Works Limited
Company StatusActive
Company Number10529179
CategoryPrivate Limited Company
Incorporation Date16 December 2016(7 years, 3 months ago)
Previous NameBerkeley Two Hundred And Sixteen Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

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, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Tom Edward Pocock
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(4 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Paul Mark Vallone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(4 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
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
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
Director NameMr Allen Edmond Michaels
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 08 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Joseph Gurney
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Duncan Robin Matthews
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (9 months from now)

Filing History

13 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
1 November 2023Full accounts made up to 30 April 2023 (16 pages)
3 February 2023Full accounts made up to 30 April 2022 (19 pages)
20 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
20 December 2022Termination of appointment of Joseph Gurney as a director on 16 December 2022 (1 page)
29 November 2022Termination of appointment of Duncan Robin Matthews as a director on 23 November 2022 (1 page)
9 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
15 December 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
3 November 2021Termination of appointment of Allen Edmond Michaels as a director on 8 August 2021 (1 page)
26 August 2021Statement of capital following an allotment of shares on 25 August 2021
  • GBP 5,000,001
(3 pages)
29 June 2021Cessation of Berkeley Residential Limited as a person with significant control on 9 March 2021 (1 page)
29 June 2021Notification of Berkeley Homes Public Limited Company as a person with significant control on 9 March 2021 (2 pages)
4 June 2021Accounts for a dormant company made up to 30 April 2020 (1 page)
12 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-11
(3 pages)
10 March 2021Appointment of Mr Tom Edward Pocock as a director on 9 March 2021 (2 pages)
10 March 2021Appointment of Mr Duncan Robin Matthews as a director on 9 March 2021 (2 pages)
10 March 2021Appointment of Mr Allen Edmond Michaels as a director on 9 March 2021 (2 pages)
10 March 2021Appointment of Mr Joseph Gurney as a director on 9 March 2021 (2 pages)
10 March 2021Appointment of Mr Paul Mark Vallone as a director on 9 March 2021 (2 pages)
15 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
14 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
4 August 2020Termination of appointment of David Martin Lowry as a director on 31 July 2020 (1 page)
1 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
30 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
17 May 2018Termination of appointment of Gemma Elizabeth Mary Parsons as a secretary on 4 May 2018 (1 page)
17 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (5 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 Robert Charles Grenville Perrins 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 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)
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)