Get an alert when BERKELEY HOMES (SOUTHALL) 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

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2027-02-13 (in 9mo)

Last made up 2026-01-30

Watchouts

None on the register

Cash

£1M

-73.8% vs 2024

Net assets

-£66M

+0.2% vs 2024

Employees

Average over period

Profit before tax

£524K

+229.1% vs 2024

Name history

Renamed 2 times since incorporation

  1. BERKELEY HOMES (SOUTHALL) LIMITED 2018-02-02 → present
  2. ST JAMES WEST LONDON LIMITED 2013-09-26 → 2018-02-02
  3. BERKELEY ONE HUNDRED AND FORTY-TWO LIMITED 2006-11-29 → 2013-09-26

Accounts

2-year trend · latest reflected 2025-04-30

Metric Trend 2024-04-302025-04-30
Turnover £63,153,000£54,097,000
Operating profit £6,834,000£8,283,000
Profit before tax -£406,000£524,000
Net profit -£533,000£110,000
Cash £4,294,000£1,126,000
Total assets less current liabilities -£63,893,000-£63,626,000
Net assets -£65,675,000-£65,565,000
Equity -£65,675,000-£65,565,000
Average employees
Wages

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 2024-04-302025-04-30
Operating margin 10.8%15.3%
Net margin -0.8%0.2%
Return on capital employed -10.7%-13.0%
Current ratio 0.80x0.80x
Interest cover 0.94x1.07x

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
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future and at least the next twelve months from the date of this report. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements (see note 2.4).”

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

People

15 active · 28 resigned

Name Role Appointed Born Nationality
MEE, Victoria Helen Frances Secretary 2025-07-15
BIRD, James Sutton Nettleton Director 2021-12-22 Jan 1982 British
BLAKE, Marcus Giles Director 2021-10-11 Sep 1971 British
CLANFORD, Piers Martin Director 2021-10-11 Jan 1970 British
CLARE, Raymond Jeffrey Director 2022-01-27 Aug 1971 British
CUNNEW, Gareth John Director 2022-01-27 Mar 1971 British
EADY, Neil Leslie Director 2025-10-01 Nov 1977 British
ELGAR, Mark Richard Director 2021-12-22 Aug 1974 British
ELLIOTT, Robert William Director 2021-10-11 Feb 1981 British
JENKINS, Peter Andrew Director 2025-09-16 Oct 1985 British
PERRINS, Robert Charles Grenville Director 2006-11-29 Apr 1965 British
PURTON, James Thomas Director 2022-01-27 Sep 1983 English
SHEPHERD, Clive Gordon Director 2022-01-27 Aug 1973 British
STEARN, Richard James Director 2015-04-13 Aug 1968 British
TILLOTSON, David Gregory Director 2022-01-27 Oct 1964 British
Show 28 resigned officers
Name Role Appointed Resigned
BRADSHAW, Alastair Secretary 2011-12-16 2014-03-03
CRANNEY, Jared Stephen Philip Secretary 2018-05-04 2019-10-21
DADD, Alexandra Secretary 2008-07-30 2009-01-30
DRIVER, Elaine Anne Secretary 2014-03-03 2016-08-08
FOSTER, Anthony Roy Secretary 2006-11-29 2008-02-15
PARSONS, Gemma Secretary 2016-08-08 2018-05-04
PERRINS, Robert Charles Grenville Secretary 2008-02-15 2008-07-30
STEARN, Richard James Secretary 2009-01-30 2011-12-16
BERRINGTON, Charlotte Elizabeth Director 2024-03-11 2024-12-06
DAVIS, Nigel Graham Director 2016-12-13 2020-05-13
DOWSETT, Alison Jane Director 2013-07-24 2020-05-13
ELLIS, Sean Director 2013-07-24 2020-05-13
HOPKINS, Paul Ivan Director 2014-04-10 2016-04-08
KEMKERS, Peter Edward Director 2014-04-10 2020-05-13
KENSINGTON, Ashley Director 2020-05-13 2021-10-10
LEYDON, Damian Joseph Director 2016-12-13 2020-07-27
MARKS, Benjamin James Director 2011-12-16 2014-04-10
NICOLSON, James Paul Director 2021-12-22 2026-02-20
PEARCEY, Ian Antony Director 2020-09-29 2022-11-24
PIDGLEY, Anthony William Director 2014-04-10 2020-06-26
RIMELL, William Giles Director 2022-06-23 2025-09-16
SIMPKIN, Nicolas Guy Director 2010-01-15 2015-09-23
STEARN, Richard James Director 2006-11-29 2011-12-16
TUGWELL (NEE JOSEPH), Charlotte Sarah Director 2020-05-13 2021-12-29
VALBONESI, Penelope Jane Director 2019-06-03 2020-05-13
WALTER, Clive Nicholas Director 2014-04-10 2016-04-08
WHITEMAN, Karl Director 2016-12-13 2020-05-13
WHITING, Dexter Director 2020-05-13 2024-03-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Berkeley Homes Public Limited Company Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-02-01 Active
St James Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-02-01

Filing timeline

Last 20 of 136 total filings

Date Type Category Description
2026-02-24 TM01 officers Termination director company with name termination date PDF
2026-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-13 AA accounts Accounts with accounts type full
2025-10-08 AP01 officers Appoint person director company with name date PDF
2025-09-18 AP01 officers Appoint person director company with name date PDF
2025-09-17 TM01 officers Termination director company with name termination date PDF
2025-07-16 AP03 officers Appoint person secretary company with name date PDF
2025-01-30 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-09 TM01 officers Termination director company with name termination date PDF
2024-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-25 AA accounts Accounts with accounts type full
2024-03-26 TM01 officers Termination director company with name termination date PDF
2024-03-11 AP01 officers Appoint person director company with name date PDF
2024-02-20 CH01 officers Change person director company with change date PDF
2024-02-09 CH01 officers Change person director company with change date PDF
2023-12-19 AA accounts Accounts with accounts type full
2023-12-13 MR04 mortgage Mortgage satisfy charge full PDF
2023-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-25 CH01 officers Change person director company with change date PDF
2023-10-18 ANNOTATION miscellaneous Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

last 12 months

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

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

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