Get an alert when THE BERKELEY HOTEL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-26 (in 6mo)

Last made up 2025-11-12

Watchouts

None on the register

Cash

£242K

-74% vs 2023

Net assets

-£14M

-241.4% vs 2023

Employees

455

+2.9% vs 2023

Profit before tax

-£13M

-52.4% vs 2023

Name history

Renamed 1 time since incorporation

  1. THE BERKELEY HOTEL LIMITED 1998-12-18 → present
  2. SAVREG B LIMITED 1998-11-12 → 1998-12-18

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £67,202,000£61,099,000
Operating profit £4,471,000£6,962,000
Profit before tax -£8,284,000-£12,622,000
Net profit -£9,817,000-£10,168,000
Cash £932,000£242,000
Total assets less current liabilities £250,138,000£234,900,000
Net assets -£4,140,000-£14,135,000
Equity -£4,140,000-£14,135,000
Average employees 442455
Wages £17,866,000£16,537,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 6.7%11.4%
Net margin -14.6%-16.6%
Return on capital employed 1.8%3.0%
Gearing (liabilities / total assets) 100.8%102.6%
Current ratio 1.07x1.00x
Interest cover 0.35x0.35x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The director has performed a going concern assessment of the Company with reference to the Group's cash flow forecasts for a period of 12 months from the date of approval of the Group and Company's Balance Sheet to 12 August 2026. These forecasts are prepared using a base case scenario which reflects plausible downside assumptions, including potential revenue recovery profiles, cost estimates, capital expenditure and financing costs. As part of the going concern assessment the director also considers forecast covenant breaches within the going concern assessment period and the ongoing support required from the Ultimate Beneficial Owner which is discussed in more detail below.”

Group structure

  1. THE BERKELEY HOTEL LIMITED · parent
    1. Constellation Berkeley Limited 100% · United Kingdom · Holding Company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

1 active · 27 resigned

Name Role Appointed Born Nationality
BAKHOS, Fady Director 2016-02-29 Dec 1971 French
Show 27 resigned officers
Name Role Appointed Resigned
DOWD, Thomas Patrick Secretary 2004-05-06 2005-08-30
EDWARDS, Sara Louise Secretary 2006-07-24 2007-02-08
FRANCE, Malcolm Ronald Secretary 2005-08-30 2006-07-24
FRANCE, Malcolm Ronald Secretary 1998-11-12 2004-05-14
GIBBONS, Clive Anthony Secretary 2007-02-08 2009-04-30
WALKER, Carole Secretary 2009-05-01 2016-02-29
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1998-11-12 1998-11-12
ALDEN, Stephen Jude Director 2006-07-24 2015-07-21
ALLEN, David Weston Director 2004-07-29 2005-03-23
AUCOTT, Matthew Russell Director 1998-11-12 1998-11-12
BARRACK JR, Thomas Joseph Director 1999-07-23 2004-05-13
CERIALE, John Victor Director 1999-07-23 2004-05-13
CUNNINGHAM, Liam Director 2015-06-04 2022-03-28
DONNELLY, Peter Joseph Director 2004-05-06 2005-03-23
DOWD, Thomas Patrick Director 2004-05-06 2005-08-30
EDWARDS, Sara Louise Director 2006-07-24 2007-12-21
FORT, Alan James Director 1998-11-12 1999-09-30
FRANCE, Malcolm Ronald Director 2004-07-29 2006-08-31
GIBBONS, Clive Anthony Director 2007-02-08 2009-04-30
GRAY, Jonathan David Director 1999-07-23 2004-05-13
HENNEBRY, Mark Nicholas Director 2005-08-30 2011-11-29
KUKRAL, John Zavertnik Director 1999-07-23 2004-05-13
MCKENNA, Geraldine Maria Martina Director 2005-04-05 2006-03-24
PAJARES, Ramon Director 1998-11-12 1999-12-31
REYNOLDS, Paul Director 2006-07-24 2008-03-14
SEELINGER, Lisa Eleonora Director 2008-03-13 2010-11-30
WALKER, Carole Director 2011-12-02 2016-02-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Selene Midco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-12-12 Active
Mhg Senior Borrower Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-12-12

Filing timeline

Last 20 of 200 total filings

Date Type Category Description
2025-12-04 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-03 AA accounts Accounts with accounts type full
2024-11-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-11 AA accounts Accounts with accounts type full
2023-11-16 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-25 AA accounts Accounts with accounts type full
2023-06-14 CH01 officers Change person director company with change date PDF
2023-03-23 AA accounts Accounts with accounts type full
2022-12-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-29 TM01 officers Termination director company with name termination date PDF
2021-12-13 AA accounts Accounts with accounts type full
2021-11-23 CS01 confirmation-statement Confirmation statement with updates PDF
2020-12-18 AA accounts Accounts with accounts type full
2020-11-20 CS01 confirmation-statement Confirmation statement with updates PDF
2020-04-02 MR04 mortgage Mortgage satisfy charge full PDF
2020-04-02 MR04 mortgage Mortgage satisfy charge full PDF
2020-04-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-04-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page