Company NameBerkeley Homes (Southern) Limited
Company StatusActive
Company Number01454061
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 6 months ago)
Previous NamesBerkeley Homes (Eastern) Limited and Berkeley Homes (Sussex) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(19 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(35 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr David Alan Gilchrist
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(39 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Andrew Paul Stevens
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(40 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Benjamin Whinnerah Annetts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(42 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Stephen Philip Gorman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(43 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Michael James Crowson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(43 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Paul Mark Vallone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(43 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Allen Edmond Michaels
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(43 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Toni Paul Byrne-Price
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(43 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Alexander Edward Davies
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(44 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameVictoria Helen Frances Mee
StatusCurrent
Appointed10 April 2024(44 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NamePeter Dudley Norman
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 February 1995)
RoleCompany Director
Correspondence Address53 Walsham Road
Chatham
Kent
ME5 9HX
Secretary NameDuncan Barrington Sweetland
NationalityBritish
StatusResigned
Appointed01 February 1994(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1995)
RoleChartered Accountant
Correspondence Address4a Blakemore Road
London
SW16 1NH
Secretary NameMr Mark Day
NationalityBritish
StatusResigned
Appointed01 June 1995(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 May 1996)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address44 Kings Road
Horsham
West Sussex
RH13 5PR
Secretary NameDavid Anthony Fox
NationalityBritish
StatusResigned
Appointed31 May 1996(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 1998)
RoleCompany Director
Correspondence Address5 Marlborough Court
Pembroke Road
London
W8 6DE
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed26 February 1998(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Secretary NameClaire Fearn
NationalityBritish
StatusResigned
Appointed01 December 1998(19 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 13 July 1999)
RoleCompany Director
Correspondence Address6 Drury Close
Maidenbower
Crawley
West Sussex
RH10 7HF
Secretary NameMichael James O Connell
NationalityBritish
StatusResigned
Appointed13 July 1999(19 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 February 2000)
RoleCompany Director
Correspondence Address27 Northcote Road
Twickenham
Middlesex
TW1 1PB
Secretary NameJulian Paul Hodder
NationalityBritish
StatusResigned
Appointed04 April 2000(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2002)
RoleCertified Accountant
Correspondence AddressBay Tree House
Domesday Gardens
Horsham
West Sussex
RH13 6LB
Director NameMr Simon Philip Banfield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Marys Close
Fetcham
Leatherhead
Surrey
KT22 9HE
Secretary NameMr Simon Philip Banfield
NationalityBritish
StatusResigned
Appointed26 March 2002(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Marys Close
Fetcham
Leatherhead
Surrey
KT22 9HE
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed08 December 2005(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Director NameMr David Myles Campbell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(26 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Holt Meadowbank
Stane Street
Pulborough
West Sussex
RH20 1BG
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(28 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede Sandpit Hill Road
Cobham
Surrey
GU24 8AN
Secretary NameAlexandra Dadd
StatusResigned
Appointed30 July 2008(28 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 February 2009)
RoleCompany Director
Correspondence AddressTroy House Holloway Hill
Godalming
Surrey
GU7 1QS
Secretary NameMr Richard James Stearn
NationalityBritish
StatusResigned
Appointed02 February 2009(29 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr David John Carden
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(32 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(34 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Jeremy Paul Chapman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(34 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Stuart James Bainbridge
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(36 years after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(36 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(38 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed29 September 2023(43 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2024)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG

Contact

Websiteberkeleyhomes.co.uk

Location

Registered AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
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

Shareholders

100 at £1Berkeley Homes PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

20 January 1989Delivered on: 27 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining west wind mayfield lane wadhurst east sussex title no esx 121088.
Outstanding
20 January 1989Delivered on: 27 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of south stock, ditchling, east sussex.
Outstanding
20 January 1989Delivered on: 27 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at haglands lane, west chiltington pulborough west sussex.
Outstanding
12 January 1989Delivered on: 20 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kingslea, marine drive, west wittering, west sussex.
Outstanding
9 December 1988Delivered on: 21 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: " midway" church road scaynes hill, west sussex.
Outstanding
29 November 1988Delivered on: 7 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south of eastern road brighton east sussex.
Outstanding
1 November 1988Delivered on: 18 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hatchlands, hamingden lane highbrook, ardingly west sussex. Title no. Wsx 44457.
Outstanding
28 October 1988Delivered on: 4 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37/39 western raod, haywards heath, west sussex. T/no's wsx 1355 and wsx 37242.
Outstanding
10 October 1988Delivered on: 19 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H burcombe cottage durfold hill, warnham horsham, county of west sussex.
Outstanding
9 October 1984Delivered on: 17 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold the paddock the street, kingston, west sussex.
Outstanding
14 September 1988Delivered on: 29 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at broadbridge mill old bridge road, bosham chichester, west sussex title no. Wsx 114369.
Outstanding
15 June 1988Delivered on: 6 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crooked acre and land adj. Crooked acre, holland sussex in district of whealdon and county of east sussex.
Outstanding
21 June 1988Delivered on: 1 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adj to stiles cottage rodmell east sussex. Parrt of title no esx 55874.
Outstanding
14 June 1988Delivered on: 21 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 new england rd, haywards heath west sussex. Title no. Wsx 70658.
Outstanding
26 May 1988Delivered on: 7 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adj cedar chase cross lane, findon, W. sussex.
Outstanding
17 May 1988Delivered on: 24 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 19 salisbury road, eastbourne E.sussex t/no esx 113378.
Outstanding
13 April 1988Delivered on: 25 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining laurel cottage the street bolney west sussex title no wsx 113804 (part).
Outstanding
21 March 1988Delivered on: 31 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at camberlot rd upper dicker, east sussex title no's sx 7390 & sx 49820.
Outstanding
8 March 1988Delivered on: 17 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at station rd, plumpton green, E.sussex.
Outstanding
18 January 1988Delivered on: 5 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Holne bank warren lane cross in hand east sussex.
Outstanding
7 January 1988Delivered on: 15 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 langrey rise, eastbourne in the county of east sussex title no eb 14240.
Outstanding
14 December 1987Delivered on: 23 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- land off cross lane, finton west sussex.
Outstanding
15 December 1987Delivered on: 23 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at well cottage, cross lane, findon west sussex.
Outstanding
24 September 1987Delivered on: 5 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chindles, cherry walk and land at the rear of 33,35 and 37 salvington hill, high salvington worthing west sussex title no- wsx 105467 and wsx 114094.
Outstanding
21 September 1987Delivered on: 29 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tower house gardens, london road, arundel, west sussex.
Outstanding
9 September 1987Delivered on: 17 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Twyford house, beacon road, crowborough east sussex. T/n:- esx 130325.
Outstanding
9 September 1987Delivered on: 17 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93, new england road, haywards heath, west sussex. T/n:- sx 132014.
Outstanding
9 September 1987Delivered on: 17 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Twyford house, beacon rd. Crowborough, east sussex. T/n esx 130325.
Outstanding
28 July 1987Delivered on: 16 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 the street, warninglid west sussex. T/n:- wsx 57873.
Outstanding
5 August 1987Delivered on: 19 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Greenacre", cherry walk, high salvington, worthing, west sussex. T/n:- wsx 101457.
Outstanding
18 May 1987Delivered on: 28 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 north way seaford east sussex.
Outstanding
2 February 1987Delivered on: 10 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H orchard plot, the old personage, church street, nudgwick, west sussex.
Outstanding
31 October 1986Delivered on: 11 November 1986
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barrington house lindfield, sussex t/no.p 70415.
Outstanding
7 October 1986Delivered on: 17 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of eastern road, lindfield west sussex title no sx 130262.
Outstanding
17 September 1986Delivered on: 3 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining gwent avinmore road, crowborough, east sussex.
Outstanding
29 July 1986Delivered on: 11 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at dukes rough thakeham west sussex.
Outstanding
16 July 1986Delivered on: 24 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to harborough west chiltington near pulborough west sussex.
Outstanding
9 July 1986Delivered on: 21 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beach tree cottage chelwood gate east sussex title no esx 98547.
Outstanding
7 July 1986Delivered on: 21 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 3 dukes rough thakeham west sussex.
Outstanding
17 June 1986Delivered on: 2 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at oaklands north high street cuckfield west sussex.
Outstanding
4 June 1986Delivered on: 13 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 4 farm close, lokwood, west sussex.
Outstanding
9 December 1985Delivered on: 24 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at smock alley west chiltingham west sussex.
Outstanding
6 November 1985Delivered on: 14 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at spring hill, rocky lane, haywards heath, west sussex. Part title no wsx 5278.
Outstanding
11 October 1985Delivered on: 21 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot adjacent to beacon house, crowborough, east sussex.
Outstanding
4 October 1985Delivered on: 16 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots to the north west of old timbers, badgers holt, storrington, west sussex title no- wsx 56120.
Outstanding
7 October 1985Delivered on: 16 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at church gardens farm, capel, surrey.
Outstanding
30 September 1985Delivered on: 10 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to rusper house hillcrest dormans park tardridge, surrey title no sy 214623.
Outstanding
11 September 1985Delivered on: 23 September 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot c, the pilgrims kingston road, lewes, east sussex.
Outstanding
19 August 1985Delivered on: 2 September 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 3 fielden road crowborough east sussex.
Outstanding
21 August 1985Delivered on: 2 September 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brindiffe st johns road crowborough east sussex.
Outstanding
19 July 1985Delivered on: 31 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining the cottage, upper carlisle road, the meads eastbourne, east sussex title number eb 11219.
Outstanding
31 May 1985Delivered on: 10 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land adjoining martins hill, ridgewood near uckfield wealden east sussex.
Outstanding
23 May 1985Delivered on: 10 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dukes rough, little thakeham, pulborough west sussex.
Outstanding
14 December 1984Delivered on: 4 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The coppice maple walk cooden east sussex.
Outstanding
14 December 1984Delivered on: 21 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the southwest side of beaconsfield road, chelwood gate east sussex t/n esx 101447.
Outstanding
31 May 2018Delivered on: 7 June 2018
Persons entitled:
Alfred White
William Michael White
Suzanne White
David Benjamin Harold Aspinall

Classification: A registered charge
Particulars: Land at grove farm crookham village fleet hampshire.
Outstanding
30 September 2011Delivered on: 15 October 2011
Persons entitled: Surrey County Council

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a thornchace shcool, 29 grove road, guildford, surrey t/n SY776047.
Outstanding
22 March 2004Delivered on: 6 April 2004
Persons entitled: Zapp Sales Limited

Classification: Deposit deed
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: £30,000.
Outstanding
5 December 1984Delivered on: 14 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at fielden road, crowborough east sussex title no. Esx 98730.
Outstanding
9 September 2002Delivered on: 24 September 2002
Persons entitled: The Secretary of State for Transport Local Government and the Regions

Classification: Clawback legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the property comprised in and transferred by a transfer dated 9 september 2002.
Outstanding
29 April 2002Delivered on: 4 May 2002
Persons entitled: Servite Houses

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at roundstone lane angmering west sussex.
Outstanding
17 April 2002Delivered on: 3 May 2002
Persons entitled: Westbury Homes (Holdings) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property part of area B2 roundstone lane angmering west sussex.
Outstanding
20 December 1993Delivered on: 8 January 1994
Persons entitled: Horsham District Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a transfer dated 20 december 1993.
Particulars: Land lying to the south-east of the horsham A24 by-pass in the county of west sussex.
Outstanding
4 April 1990Delivered on: 12 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at monk's gate nuthurst west sussex title no wsx 141419.
Outstanding
20 December 1989Delivered on: 29 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot adjacent to warren lodge, heather way, storrington, W.sussex.
Outstanding
4 December 1989Delivered on: 11 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot adjacent highbanks, slougham lane, warninglid west sussex title no wsx 34253.
Outstanding
23 November 1984Delivered on: 7 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot no 4 adjoning chelwood, chelwood gate, danshill, east sussex t/n esx 38837.
Outstanding
4 October 1989Delivered on: 17 October 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of stonehaven thakeham road, storrington west sussex.
Outstanding
8 August 1989Delivered on: 9 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aughton, fryen road, storrington, pulborough, west sussex.
Outstanding
16 June 1989Delivered on: 30 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 125 high street hurstpierpoint, west sussex title no wsx 133041.
Outstanding
16 June 1989Delivered on: 30 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot adjoining little birch, lewes road haywards, heath west sussex. Part of title no. Sx 118871.
Outstanding
28 April 1989Delivered on: 9 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32,33 & 35 western road, haywards heath west sussex title no wsx 117440 wsx 154653.
Outstanding
2 May 1989Delivered on: 9 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land at the rear of greengates, the warren, mayfield east sussex.
Outstanding
3 April 1989Delivered on: 10 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 jeffreys way uckfield east sussex. Title no's sx 115080 and sx 136139.
Outstanding
10 March 1989Delivered on: 23 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: South view noah's ark lane, lindfield west sussex. Title no wsx 6257.
Outstanding
21 February 1989Delivered on: 6 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dolphins, gorse avenue and land and buildings on the north side of gorse avenue, kingston, avon west sussex title no wsx 43945.
Outstanding
1 November 1984Delivered on: 12 November 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 18 russells crescent, horley, surrey title no sy 526749.
Outstanding
10 October 1988Delivered on: 19 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fairhave, turners green, wadhurst east sussex.
Fully Satisfied
12 October 1988Delivered on: 19 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at dragonara and the apiary, littleheath road, fontwell, arun, west sussex. Title no's wsx 116488 & wsx 124073.
Fully Satisfied
24 August 1988Delivered on: 2 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining longacre, newhouse lane arlington west sussex.
Fully Satisfied
24 June 1988Delivered on: 4 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adj little orchard, west chiltington road, pulborough, west sussex. Part of title no sx 44507.
Fully Satisfied
7 June 1988Delivered on: 28 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 royal george rd, burgess hill, west sussex. Title no. Sx 118859.
Fully Satisfied
14 June 1988Delivered on: 21 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at milton house black hill, lindfied, west sussex. Title no sx 143251.
Fully Satisfied
21 March 1988Delivered on: 25 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining bircham, high st, barcombe, E.sussex. T.no. Esx 54477 (part).
Fully Satisfied
3 May 1988Delivered on: 12 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot at saxonhurst, station road, wadhurst, east sussex.
Fully Satisfied
8 February 1988Delivered on: 15 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 225-227 and 229 eastbourne road polegate east sussex title no's sx 40, p 145648 and sx 4993 (part titles).
Fully Satisfied
1 February 1988Delivered on: 10 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land att hurst road rustington arun west sussex.
Fully Satisfied
24 July 1987Delivered on: 29 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 13 jones lane burgess hill west sussex title no wsx 110941.
Fully Satisfied
9 December 1987Delivered on: 21 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site at finches close partridge green horsham west sussex. Title no wsx 104318.
Fully Satisfied
8 December 1987Delivered on: 16 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- aacora sea road, rusting west sussex title no p 1149 and wsx 19157.
Fully Satisfied
8 December 1987Delivered on: 16 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- brightwell cottage, harsfold road, rustington west sussex. Title no sx 125924.
Fully Satisfied
16 October 1987Delivered on: 27 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot adjoining, morvern crowborough hill, crowborough east sussex title no- esx 131295 (part).
Fully Satisfied
28 September 1987Delivered on: 5 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ashcombe lane, kingston lewes east sussex title nos esx 99223, esx 26813 and P. 94611.
Fully Satisfied
22 July 1987Delivered on: 29 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot adj mill house mark cross, rotherfield east sussex.
Fully Satisfied
26 August 1987Delivered on: 8 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Reflexions eastbourne road, farmfield, in the county of east sussex. T/n:- esx 44932.
Fully Satisfied
14 August 1987Delivered on: 26 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benton, 101, warren road, worthing, in the county of west sussex. T/n:- P. 794030.
Fully Satisfied
28 August 1987Delivered on: 13 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Burgh cot, burgh hill etitingham, county of east sussex.
Fully Satisfied
10 July 1987Delivered on: 20 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hoonry cottage little trodgers lane mayfield east sussex.
Fully Satisfied
29 June 1987Delivered on: 3 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Middlefield cottage fox mill maywards heath west sussex title no wsx 78861.
Fully Satisfied
26 June 1987Delivered on: 3 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 ivy cottages whitemans green, luckfield in the county of west sussex title no's wsx. 8390 and wsx 3033.
Fully Satisfied
20 May 1987Delivered on: 28 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 croft cottages crowborough road nutley, east sussex.
Fully Satisfied
22 April 1987Delivered on: 29 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining parsala spinney lane west chiltington west sussex.
Fully Satisfied
20 May 1987Delivered on: 28 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east sise of rotherifled lane and known as the manse, mayfield, east sussex.
Fully Satisfied
2 April 1987Delivered on: 14 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Corsley", rotherfield lane, mayfield, east sussex title no- sx 18266.
Fully Satisfied
13 March 1987Delivered on: 20 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining heatherdene, hampers lane, thakeham, storrington, west sussex.
Fully Satisfied
6 March 1987Delivered on: 13 March 1987
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land agjoining bel air, the street, bolney west sussex. Title no wsx 111646.
Fully Satisfied
25 February 1987Delivered on: 9 March 1987
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The orchard, rosenmary lane, petworth, west sussex.
Fully Satisfied
2 March 1987Delivered on: 9 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining lindor, tudor close, pulborough, west sussex.
Fully Satisfied
26 February 1987Delivered on: 6 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 windmill close, horsham, west sussex title no- sx 41990.
Fully Satisfied
21 December 1986Delivered on: 9 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Golf cottages orchard mannings heath horsham west sussex.
Fully Satisfied
15 January 1987Delivered on: 27 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land 2 firbank cottages cron-in-hand heathfield east sussex title no esx 120653.
Fully Satisfied
17 July 1986Delivered on: 24 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 4 glendale road burgess hill west sussex.
Fully Satisfied
16 July 1986Delivered on: 16 July 1986
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grange, barcombe, east sussex.
Fully Satisfied
17 October 1986Delivered on: 24 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Campden broad street cuckfield west sussex title no sx 2979.
Fully Satisfied
16 February 1986Delivered on: 16 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining dennis, coggins mill road, mayfield, east sussex.
Fully Satisfied
3 January 1986Delivered on: 21 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining abbotslea culross avenue, haywards heath, west sussex. Parts title nos wsx 4405 and wsx 25752.
Fully Satisfied
29 September 1986Delivered on: 13 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of applegrath haglands lane west chiltington west sussex.
Fully Satisfied
1 July 2004Delivered on: 10 July 2004
Satisfied on: 26 September 2006
Persons entitled: John Bullock and Pauline Mary Elizabeth Bullock

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Preston place 1 preston park avenue brighton and land adjoining 1 preston park avenue brighton.
Fully Satisfied
15 March 2000Delivered on: 22 March 2000
Satisfied on: 28 September 2002
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as referred to in clause 1 of the legal charge.
Particulars: The f/h property known as the former warlingham park hospital, warlingham, surrey. T/n SY650162.
Fully Satisfied
8 November 1995Delivered on: 10 November 1995
Satisfied on: 12 March 1997
Persons entitled: Hassall Homes (Southern) Limited

Classification: Legal charge
Secured details: £1,472,500 due from the company to the chargee less any monies properly deducted pursuant to clauses 24 and 25 of a contract for the purchase of land dated 8TH november 1995 which deductions shall not exceed £25,000 per clause.
Particulars: The f/h land being part of the land under t/no.WSX188611 as more particularly described in a contract dated 8TH november 1995.
Fully Satisfied
24 September 1993Delivered on: 29 September 1993
Satisfied on: 26 April 1994
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for sale and purchase dated 16 june 1993 on any account whatsoever.
Particulars: F/H-88 90 and 92 keymar road hassocks west sussex t/n-WSX8446, floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1989Delivered on: 16 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 speedwell way horsham west sussex title no wsx 52358.
Fully Satisfied
29 September 1986Delivered on: 13 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stone quarry inn stone quarry road chelwood gate, east sussex title no esx 48092.
Fully Satisfied

Filing History

8 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
20 July 2020Appointment of Mr Andrew Paul Stevens as a director on 17 July 2020 (2 pages)
29 June 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
19 May 2020Termination of appointment of Daniel Cooper as a director on 12 May 2020 (1 page)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
24 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
18 July 2019Appointment of Mr David Alan Gilchrist as a director on 16 July 2019 (2 pages)
18 July 2019Termination of appointment of Jeremy Paul Chapman as a director on 16 July 2019 (1 page)
17 May 2019Termination of appointment of Stuart Bainbridge as a director on 16 May 2019 (1 page)
16 May 2019Appointment of Mr Harry James Hulton Lewis as a director on 16 May 2019 (2 pages)
7 May 2019Termination of appointment of Andrew Blair Mcphillips as a director on 4 March 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Graham John Chivers as a director on 8 January 2019 (2 pages)
4 December 2018Appointment of Mr Daniel Cooper as a director on 4 December 2018 (2 pages)
29 August 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
7 June 2018Registration of charge 014540610123, created on 31 May 2018 (18 pages)
8 May 2018Termination of appointment of Gemma 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)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
15 May 2017Director's details changed for Mr Andrew Blair Mcphillips on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Andrew Blair Mcphillips on 15 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Andrew Blair Mcphillips on 16 August 2007 (1 page)
3 May 2017Director's details changed for Mr Andrew Blair Mcphillips on 16 August 2007 (1 page)
20 April 2017Director's details changed (2 pages)
20 April 2017Director's details changed for Mr Stuart Bainbridge on 3 November 2015 (2 pages)
20 April 2017Director's details changed for Mr Christopher Lee Gilbert on 5 February 2014 (2 pages)
20 April 2017Director's details changed for Mr Christopher Lee Gilbert on 5 February 2014 (2 pages)
20 April 2017Director's details changed for Mr Stuart Bainbridge on 3 November 2015 (2 pages)
20 April 2017Director's details changed (2 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
3 March 2016Director's details changed for Mr Anthony William Pidgley on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Anthony William Pidgley on 3 March 2016 (2 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
16 November 2015Termination of appointment of David Martin Lowry as a director on 3 November 2015 (1 page)
16 November 2015Termination of appointment of David Martin Lowry as a director on 3 November 2015 (1 page)
16 November 2015Appointment of Mr Stuart Bainbridge as a director on 3 November 2015 (2 pages)
16 November 2015Termination of appointment of David Martin Lowry as a director on 3 November 2015 (1 page)
16 November 2015Appointment of Mr Stuart Bainbridge as a director on 3 November 2015 (2 pages)
16 November 2015Appointment of Mr Stuart Bainbridge as a director on 3 November 2015 (2 pages)
14 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
14 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
1 July 2015Termination of appointment of John Andrew Gaffney as a director on 1 June 2015 (1 page)
1 July 2015Termination of appointment of John Andrew Gaffney as a director on 1 June 2015 (1 page)
1 July 2015Termination of appointment of John Andrew Gaffney as a director on 1 June 2015 (1 page)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(7 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(7 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(7 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
10 December 2014Director's details changed for Mr Robert Charles Grenville Perrins on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr John Andrew Gaffney on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr John Andrew Gaffney on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Robert Charles Grenville Perrins on 10 December 2014 (2 pages)
16 April 2014Appointment of Mr Jeremy Paul Chapman as a director (2 pages)
16 April 2014Appointment of Mr Jeremy Paul Chapman as a director (2 pages)
14 April 2014Termination of appointment of Andrew Peters as a director (1 page)
14 April 2014Termination of appointment of Andrew Peters as a director (1 page)
5 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
5 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
5 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
5 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
5 February 2014Appointment of Mr Christopher Lee Gilbert as a director (2 pages)
5 February 2014Appointment of Mr Christopher Lee Gilbert as a director (2 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(9 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(9 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(9 pages)
4 December 2013Termination of appointment of Andrew Wibling as a director (1 page)
4 December 2013Termination of appointment of Andrew Wibling as a director (1 page)
3 October 2013Termination of appointment of David Carden as a director (1 page)
3 October 2013Termination of appointment of David Carden as a director (1 page)
16 July 2013Termination of appointment of Christopher Fry as a director (1 page)
16 July 2013Termination of appointment of Christopher Fry as a director (1 page)
16 July 2013Termination of appointment of Toby Mead as a director (1 page)
16 July 2013Termination of appointment of Toby Mead as a director (1 page)
5 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
5 July 2013Appointment of Mr Andrew Nicholas Peters as a director (2 pages)
5 July 2013Appointment of Mr Andrew Nicholas Peters as a director (2 pages)
5 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
2 July 2013Termination of appointment of Andrew Webb as a director (1 page)
2 July 2013Termination of appointment of Andrew Webb as a director (1 page)
20 March 2013Termination of appointment of Gary Hodges as a director (1 page)
20 March 2013Termination of appointment of Gary Hodges as a director (1 page)
5 February 2013Appointment of Mr David Martin Lowry as a director (2 pages)
5 February 2013Appointment of Mr David Martin Lowry as a director (2 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (12 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (12 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (12 pages)
7 November 2012Appointment of Mr David John Carden as a director (2 pages)
7 November 2012Appointment of Mr David John Carden as a director (2 pages)
19 October 2012Termination of appointment of Julian Hodder as a director (1 page)
19 October 2012Termination of appointment of Julian Hodder as a director (1 page)
17 September 2012Appointment of Mr Andrew John Webb as a director (2 pages)
17 September 2012Appointment of Mr Christopher Raymond Fry as a director (2 pages)
17 September 2012Appointment of Mr Christopher Raymond Fry as a director (2 pages)
17 September 2012Appointment of Mr Toby Benjamin Mead as a director (2 pages)
17 September 2012Appointment of Mr Andrew John Webb as a director (2 pages)
17 September 2012Appointment of Mr Toby Benjamin Mead as a director (2 pages)
12 September 2012Director's details changed for Julian Paul Hodder on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Julian Paul Hodder on 12 September 2012 (2 pages)
17 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
17 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
1 March 2012Appointment of Mr Andrew Charles Wibling as a director (2 pages)
1 March 2012Appointment of Mr Andrew Charles Wibling as a director (2 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
20 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
20 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
20 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
20 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 122 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 122 (5 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 69 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 98 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 111 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 112 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 41 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 99 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 71 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 112 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 55 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 72 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 55 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 39 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 70 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 41 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 60 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 70 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 102 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 64 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 32 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 62 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 100 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 99 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 59 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 58 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 61 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 69 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 33 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 58 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 48 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 62 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 72 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 111 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 32 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 60 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 39 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 64 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 61 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 71 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 33 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 100 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 48 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 102 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 98 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 59 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 30 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 105 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 97 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 96 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 119 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 79 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 79 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 25 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 105 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 107 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 29 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 25 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 120 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 94 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 118 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 109 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 93 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 80 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 93 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 97 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 103 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 92 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 95 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 118 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 86 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 103 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 110 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 112 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 29 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 106 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 30 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 76 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 26 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 34 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 107 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 36 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 96 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 38 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 84 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 82 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 109 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 77 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 117 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 36 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 75 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 37 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 120 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 76 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 84 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 90 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 108 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 34 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 119 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 104 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 90 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 80 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 92 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 106 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 75 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 24 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 86 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 104 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 38 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 117 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 77 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 94 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 82 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 95 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 26 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 110 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 108 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 24 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 37 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 112 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
24 February 2011Termination of appointment of Peter Pellett as a director (1 page)
24 February 2011Termination of appointment of Peter Pellett as a director (1 page)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
7 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
7 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 09/11/2009
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 09/11/2009
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
21 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
12 October 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
12 October 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
4 March 2009Secretary appointed richard james stearn (1 page)
4 March 2009Appointment terminated secretary alexandra dadd (1 page)
4 March 2009Secretary appointed richard james stearn (1 page)
4 March 2009Appointment terminated secretary alexandra dadd (1 page)
18 February 2009Return made up to 01/02/09; full list of members (5 pages)
18 February 2009Return made up to 01/02/09; full list of members (5 pages)
20 January 2009Appointment terminated director nicola turner (1 page)
20 January 2009Appointment terminated director nicola turner (1 page)
27 November 2008Director's change of particulars / julian hodder / 27/11/2008 (1 page)
27 November 2008Director's change of particulars / julian hodder / 27/11/2008 (1 page)
5 November 2008Director appointed nicola jayne turner (1 page)
5 November 2008Director appointed nicola jayne turner (1 page)
10 September 2008Appointment terminated secretary robert perrins (1 page)
10 September 2008Secretary appointed alexandra dadd (1 page)
10 September 2008Appointment terminated secretary robert perrins (1 page)
10 September 2008Secretary appointed alexandra dadd (1 page)
1 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
1 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
14 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
14 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
13 March 2008Appointment terminated secretary anthony foster (1 page)
13 March 2008Appointment terminated secretary anthony foster (1 page)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
9 February 2007Return made up to 01/02/07; full list of members (3 pages)
9 February 2007Return made up to 01/02/07; full list of members (3 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
26 September 2006Declaration of satisfaction of mortgage/charge (1 page)
26 September 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
31 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
24 February 2006Return made up to 01/02/06; full list of members (3 pages)
24 February 2006Return made up to 01/02/06; full list of members (3 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
13 December 2005New secretary appointed (1 page)
13 December 2005New secretary appointed (1 page)
31 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
31 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
16 February 2005Return made up to 01/02/05; full list of members (9 pages)
16 February 2005Return made up to 01/02/05; full list of members (9 pages)
24 January 2005New director appointed (4 pages)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (4 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
30 December 2004Director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
12 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
12 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
3 March 2004Return made up to 01/02/04; full list of members (9 pages)
3 March 2004Return made up to 01/02/04; full list of members (9 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
29 September 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
29 September 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
19 February 2003Return made up to 01/02/03; full list of members (9 pages)
19 February 2003Return made up to 01/02/03; full list of members (9 pages)
9 February 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
22 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
22 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
24 July 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
11 February 2002Return made up to 01/02/02; full list of members (9 pages)
11 February 2002Return made up to 01/02/02; full list of members (9 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
26 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
19 February 2001Return made up to 01/02/01; full list of members (9 pages)
19 February 2001Return made up to 01/02/01; full list of members (9 pages)
16 February 2001Secretary's particulars changed;director's particulars changed (1 page)
16 February 2001Secretary's particulars changed;director's particulars changed (1 page)
16 February 2001Secretary's particulars changed;director's particulars changed (1 page)
16 February 2001Secretary's particulars changed;director's particulars changed (1 page)
10 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
10 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed (2 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Return made up to 01/02/00; full list of members (8 pages)
8 March 2000Return made up to 01/02/00; full list of members (8 pages)
11 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
11 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
26 March 1999Company name changed berkeley homes (sussex) LIMITED\certificate issued on 26/03/99 (2 pages)
26 March 1999Company name changed berkeley homes (sussex) LIMITED\certificate issued on 26/03/99 (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
21 February 1999Return made up to 01/02/99; no change of members (10 pages)
21 February 1999Return made up to 01/02/99; no change of members (10 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998Director resigned (1 page)
15 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
15 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
25 February 1998Return made up to 01/02/98; full list of members (8 pages)
25 February 1998Director's particulars changed (1 page)
25 February 1998Return made up to 01/02/98; full list of members (8 pages)
25 February 1998Secretary's particulars changed;director's particulars changed (1 page)
25 February 1998Secretary's particulars changed;director's particulars changed (1 page)
25 February 1998Director's particulars changed (1 page)
26 November 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
26 November 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 February 1997Return made up to 01/02/97; full list of members (7 pages)
24 February 1997Return made up to 01/02/97; full list of members (7 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
17 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996Secretary resigned (1 page)
31 May 1996Return made up to 01/02/96; full list of members (9 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Return made up to 01/02/96; full list of members (9 pages)
18 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/11/95
(1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/11/95
(1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/11/95
(1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/11/95
(1 page)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
19 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
19 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
7 August 1995New secretary appointed;new director appointed (2 pages)
7 August 1995Secretary resigned (4 pages)
7 August 1995New secretary appointed;new director appointed (2 pages)
7 August 1995Secretary resigned (4 pages)
8 March 1995Return made up to 01/02/95; full list of members (18 pages)
8 March 1995Return made up to 01/02/95; full list of members (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (389 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 December 1989Particulars of mortgage/charge (3 pages)
29 December 1989Particulars of mortgage/charge (3 pages)
17 May 1984Company name changed\certificate issued on 17/05/84 (2 pages)
17 May 1984Company name changed\certificate issued on 17/05/84 (2 pages)
15 November 1979Incorporation (16 pages)
15 November 1979Incorporation (16 pages)
15 October 1979Incorporation (16 pages)
15 October 1979Incorporation (16 pages)