Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BERKLEY HOMES LIMITED
Company Information for

BERKLEY HOMES LIMITED

1ST FLOOR 6 FORBES DRIVE, HEATHFIELD INDUSTRIAL ESTATE, AYR, KA8 9FG,
Company Registration Number
SC107237
Private Limited Company
Active

Company Overview

About Berkley Homes Ltd
BERKLEY HOMES LIMITED was founded on 1987-10-20 and has its registered office in Ayr. The organisation's status is listed as "Active". Berkley Homes Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERKLEY HOMES LIMITED
 
Legal Registered Office
1ST FLOOR 6 FORBES DRIVE
HEATHFIELD INDUSTRIAL ESTATE
AYR
KA8 9FG
Other companies in G31
 
Filing Information
Company Number SC107237
Company ID Number SC107237
Date formed 1987-10-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB314484510  
Last Datalog update: 2024-02-06 23:20:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKLEY HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BERKLEY HOMES LIMITED
The following companies were found which have the same name as BERKLEY HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERKLEY HOMES (DUBLIN) LIMITED BLACKCHURCH BUSINESS PARK NAAS ROAD RATHCOOLE CO. DUBLIN Dissolved Company formed on the 1994-05-20
BERKLEY HOMES, INC. 3227 121ST PLACE SE EVERETT WA 982080000 Dissolved Company formed on the 2010-12-06
BERKLEY HOMES, INC. 11835 FISHING POINT DRIVE NEWPORT NEWS VA 23606 Active Company formed on the 1978-06-29
BERKLEY HOMES (FINCH) INC. Ontario Unknown
BERKLEY HOMES NSW PTY LTD NSW 2044 Active Company formed on the 2017-07-28
BERKLEY HOMES, LLC 178 EAST MINEOLA AVENUE Nassau VALLEY STREAM NY 11580 Active Company formed on the 2018-04-23
BERKLEY HOMES INC North Carolina Unknown
BERKLEY HOMES & CONSTRUCTION LLC 2006 POMPTON DR AUSTIN TX 78757 Active Company formed on the 2023-12-06

Company Officers of BERKLEY HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANNE TAYLOR RUSSELL
Company Secretary 1988-12-31
ELIZABETH GILMOUR RUSSELL
Director 1987-10-20
GAVIN ANDREW RUSSELL
Director 1989-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREW GARROW
Director 1994-03-21 1994-05-05
ROBERT CARSON PURDUE
Director 1994-04-22 1994-05-05
SIMON MALONE
Director 1988-12-31 1991-07-12
ELIZABETH RUSSELL
Director 1988-12-31 1991-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE TAYLOR RUSSELL ROSSEAU DEVELOPMENTS LTD Company Secretary 1989-05-01 CURRENT 1985-04-12 Active
ANNE TAYLOR RUSSELL R & R CONSTRUCTION (SCOTLAND) LIMITED Company Secretary 1988-12-31 CURRENT 1984-04-03 Liquidation
GAVIN ANDREW RUSSELL BAROCHAN BIOMASS ENERGY LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
GAVIN ANDREW RUSSELL MACROCOM 1028 LIMITED Director 2012-03-09 CURRENT 2012-03-09 Liquidation
GAVIN ANDREW RUSSELL HEATHFIELD CARE AND RESIDENTIAL HOMES LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active
GAVIN ANDREW RUSSELL R & R INVESTMENTS LIMITED Director 1992-06-29 CURRENT 1992-06-29 Active
GAVIN ANDREW RUSSELL ROSSEAU DEVELOPMENTS LTD Director 1989-05-01 CURRENT 1985-04-12 Active
GAVIN ANDREW RUSSELL R & R CONSTRUCTION (SCOTLAND) LIMITED Director 1988-12-31 CURRENT 1984-04-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01SECRETARY'S DETAILS CHNAGED FOR MRS ANNE TAYLOR RUSSELL on 2024-02-01
2024-02-01Director's details changed for Mrs Anne Taylor Russell on 2024-02-01
2023-07-06MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-01-23CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM 22 Unit 4 Churchill Tower South Harbour Street Ayr KA7 1JT
2022-02-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-01-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN ANDREW RUSSELL
2018-12-18PSC07CESSATION OF ANDREW RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL
2018-12-18AP01DIRECTOR APPOINTED MR GAVIN ANDREW RUSSELL
2018-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RUSSELL
2018-11-22PSC07CESSATION OF GAVIN ANDREW RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2018-11-20AP01DIRECTOR APPOINTED MR ANDREW RUSSELL
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GILMOUR RUSSELL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM 197 Firpark Street Glasgow G31 2HR
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0131/12/13 FULL LIST
2013-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-01-17AR0131/12/12 FULL LIST
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-11AR0131/12/11 FULL LIST
2011-02-11AR0131/12/10 FULL LIST
2011-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RUSSELL / 31/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GILMOUR RUSSELL / 31/12/2009
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-12-31363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-01-23363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1997-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-19363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1996-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-11363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1994-12-19363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-10-18SRES03EXEMPTION FROM APPOINTING AUDITORS 09/04/94
1994-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93
1994-05-06288DIRECTOR RESIGNED
1994-05-04288NEW DIRECTOR APPOINTED
1994-04-07288NEW DIRECTOR APPOINTED
1994-03-02288NEW DIRECTOR APPOINTED
1994-02-24363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-01-21287REGISTERED OFFICE CHANGED ON 21/01/93 FROM: 195 FIRPARK STREET GLASGOW G33 2HR
1993-01-04363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/93
1992-10-06363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-07-16288DIRECTOR RESIGNED
1992-07-06AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-07-06AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-03-06AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-03-06363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-04-10AAFULL ACCOUNTS MADE UP TO 30/04/89
1990-03-28225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BERKLEY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERKLEY HOMES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION HIS HONOUR JUDGE SIMON BROWN QC 2015-06-11 to 2015-06-11 TLQ/15/0506 Derreb Ltd v Berkley Homes Ltd
2015-06-11APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERKLEY HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKLEY HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 100
Shareholder Funds 2012-05-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERKLEY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKLEY HOMES LIMITED
Trademarks
We have not found any records of BERKLEY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKLEY HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BERKLEY HOMES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BERKLEY HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKLEY HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKLEY HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.