Company NameBerkeley Commercial Investments Limited
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company Number01454067
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 6 months ago)
Previous NamesBerkeley Homes (Southern) Limited and Berkeley Homes (Investments) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2004(24 years, 10 months after company formation)
Appointment Duration19 years, 8 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 Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration27 years, 5 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Brian Richard Davies
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 1993)
RoleChartered Accountant
Correspondence AddressWindgarth
Tydehams
Newbury
Berkshire
RG14 6JT
Director NameMr Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Bocage
La Rue Du Bocage St Brelade
Jersey
Channel Islands
JE3 8BP
Director NamePaul Graham Read
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1996)
RoleGroup Commercial Director
Correspondence AddressGreenhill Cottage Stoner Hill Road
Froxfield
Petersfield
Hampshire
GU32 1DX
Secretary NameAnthony Peter Moul
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 1995)
RoleCompany Director
Correspondence Address3 St Charles Place
Weybridge
Surrey
KT13 8XJ
Director NameMs Wendy Luscombe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1996)
RoleD
Correspondence Address505 E 79th No 11a
New York
Ny
10021
Director NameMr Terence John Upshall
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(13 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 January 1994)
RoleNon-Exec Dir
Correspondence Address82 High Street
Chapmanslade
Westbury
Wiltshire
BA13 4AN
Secretary NameJeffery Thomas Skinner
NationalityBritish
StatusResigned
Appointed13 June 1995(15 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 May 2003)
RoleCompany Director
Correspondence Address4 New Road
Buckland
Aylesbury
Buckinghamshire
HP22 5JB
Director NameMr Andrew Christopher Lewis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(16 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 February 2009)
RoleCompany Director
Correspondence AddressPonds End Cottage
Brook Lane
Albury Heath
Guildford
GU5 9DH
Director NamePaul Mario Bak
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1998)
RoleChartered Accountant
Correspondence AddressGreenacres August Lane
Farley Green
Guildford
Surrey
GU5 9DP
Director NameJeffery Thomas Skinner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(17 years after company formation)
Appointment Duration6 years, 6 months (resigned 08 May 2003)
RoleFinance Director
Correspondence Address4 New Road
Buckland
Aylesbury
Buckinghamshire
HP22 5JB
Director NameRobert George Tincknell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(21 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 April 2002)
RoleCompany Director
Correspondence Address3 The Cottages Hambledon Park
Wormley Lane
Hambledon
Surrey
GU8 4ER
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed20 May 2003(23 years, 7 months after company formation)
Appointment Duration5 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameMr Adrian Michael Gillooly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(23 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address56 Longbourn
Windsor
Berkshire
SL4 3TN
Secretary NameMs Wendy Joan Pritchard
NationalityBritish
StatusResigned
Appointed06 January 2004(24 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer Cottage
134a Kippington Road
Sevenoaks
Kent
TN13 2LW
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
Appointed18 January 2006(26 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
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
Director NameMr Nicolas Guy Simpkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(30 years after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Clarence Road
Teddington
Middlesex
TW11 0BW
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
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
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

Contact

Websiteberkeleygroup.co.uk
Telephone01932 868555
Telephone regionWeybridge

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 Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 December 2023 (3 months, 3 weeks ago)
Next Return Due9 January 2025 (8 months, 3 weeks from now)

Charges

4 July 1988Delivered on: 12 July 1988
Satisfied on: 23 September 1994
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: Wolfelands, high street westerham kent t/no K503128.
Fully Satisfied
18 March 1987Delivered on: 26 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: He old barn melbourne road bushey hertfordshire title no hd 181428.
Fully Satisfied
9 November 1987Delivered on: 16 November 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: 7 richmond hill avenue clifton, bristol, avon title no bl 17352.
Outstanding
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: 32 high street ingstestone essex title no ex 217645.
Outstanding
25 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: Bury cottage pleasant place hersham surrey.
Outstanding

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)
29 June 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 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)
23 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
11 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
10 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)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
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)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
21 December 2016Accounts 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 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
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)
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
(4 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
(4 pages)
6 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
6 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)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
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
(5 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
(5 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
(5 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
26 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Anthony William Pidgley on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Anthony William Pidgley on 25 November 2014 (2 pages)
4 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
4 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
4 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
4 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
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
(5 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
(5 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
(5 pages)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
16 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
16 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
16 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
16 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)
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)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 09/11/2009
(12 pages)
5 November 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
5 November 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
25 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
25 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
1 May 2009Appointment terminated director andrew lewis (1 page)
1 May 2009Appointment terminated director andrew lewis (1 page)
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)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
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)
30 July 2008Secretary appointed alexandra dadd (1 page)
30 July 2008Secretary appointed alexandra dadd (1 page)
30 July 2008Appointment terminated secretary robert perrins (1 page)
30 July 2008Appointment terminated secretary robert perrins (1 page)
11 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
11 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
10 March 2008Appointment terminated secretary anthony foster (1 page)
10 March 2008Appointment terminated secretary anthony foster (1 page)
27 February 2008Appointment terminated director adrian gillooly (1 page)
27 February 2008Appointment terminated director adrian gillooly (1 page)
5 February 2008Return made up to 01/02/08; full list of members (3 pages)
5 February 2008Return made up to 01/02/08; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
29 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
27 February 2007Full accounts made up to 30 April 2006 (12 pages)
27 February 2007Full accounts made up to 30 April 2006 (12 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
3 March 2006Full accounts made up to 30 April 2005 (11 pages)
3 March 2006Full accounts made up to 30 April 2005 (11 pages)
17 February 2006Return made up to 01/02/06; full list of members (3 pages)
17 February 2006Return made up to 01/02/06; full list of members (3 pages)
19 January 2006New secretary appointed (1 page)
19 January 2006New secretary appointed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
18 February 2005Full accounts made up to 30 April 2004 (12 pages)
18 February 2005Full accounts made up to 30 April 2004 (12 pages)
16 February 2005Return made up to 01/02/05; full list of members (7 pages)
16 February 2005Return made up to 01/02/05; full list of members (7 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (3 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
2 March 2004Full accounts made up to 30 April 2003 (12 pages)
2 March 2004Full accounts made up to 30 April 2003 (12 pages)
14 February 2004New secretary appointed (1 page)
14 February 2004New secretary appointed (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
3 March 2003Full accounts made up to 30 April 2002 (13 pages)
3 March 2003Full accounts made up to 30 April 2002 (13 pages)
11 February 2003Return made up to 01/02/03; full list of members (6 pages)
11 February 2003Return made up to 01/02/03; full list of members (6 pages)
14 January 2003Director's particulars changed (1 page)
14 January 2003Director's particulars changed (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
11 February 2002Return made up to 01/02/02; full list of members (7 pages)
11 February 2002Return made up to 01/02/02; full list of members (7 pages)
1 November 2001Full accounts made up to 30 April 2001 (13 pages)
1 November 2001Full accounts made up to 30 April 2001 (13 pages)
17 August 2001Director's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
21 May 2001New director appointed (3 pages)
21 May 2001New director appointed (3 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
20 February 2001Secretary's particulars changed;director's particulars changed (1 page)
20 February 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Return made up to 01/02/01; full list of members (6 pages)
19 February 2001Return made up to 01/02/01; full list of members (6 pages)
30 November 2000Full accounts made up to 30 April 2000 (13 pages)
30 November 2000Full accounts made up to 30 April 2000 (13 pages)
8 March 2000Return made up to 01/02/00; full list of members (7 pages)
8 March 2000Return made up to 01/02/00; full list of members (7 pages)
9 December 1999Full accounts made up to 30 April 1999 (13 pages)
9 December 1999Full accounts made up to 30 April 1999 (13 pages)
13 May 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
13 May 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
3 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 December 1998Full accounts made up to 30 April 1998 (12 pages)
1 December 1998Full accounts made up to 30 April 1998 (12 pages)
24 August 1998Auditor's resignation (2 pages)
24 August 1998Auditor's resignation (2 pages)
17 February 1998Return made up to 01/02/98; full list of members (9 pages)
17 February 1998Return made up to 01/02/98; full list of members (9 pages)
29 January 1998Full accounts made up to 30 April 1997 (13 pages)
29 January 1998Full accounts made up to 30 April 1997 (13 pages)
24 February 1997Return made up to 01/02/97; full list of members (8 pages)
24 February 1997Return made up to 01/02/97; full list of members (8 pages)
19 December 1996Full accounts made up to 30 April 1996 (13 pages)
19 December 1996Full accounts made up to 30 April 1996 (13 pages)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (3 pages)
15 November 1996New director appointed (3 pages)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
18 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/11/95
(1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 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)
27 November 1995Full accounts made up to 30 April 1995 (13 pages)
27 November 1995Full accounts made up to 30 April 1995 (13 pages)
17 July 1995New secretary appointed (4 pages)
17 July 1995New secretary appointed (4 pages)
17 July 1995Secretary resigned (4 pages)
17 July 1995Secretary resigned (4 pages)
23 March 1995Company name changed berkeley homes (investments) lim ited\certificate issued on 24/03/95 (4 pages)
23 March 1995Company name changed berkeley homes (investments) lim ited\certificate issued on 24/03/95 (4 pages)
8 March 1995Return made up to 01/02/95; full list of members (16 pages)
8 March 1995Return made up to 01/02/95; full list of members (16 pages)
20 June 1986Company name changed berkeley homes (southern) limite d\certificate issued on 20/06/86 (2 pages)
20 June 1986Company name changed berkeley homes (southern) limite d\certificate issued on 20/06/86 (2 pages)
15 October 1979Incorporation (16 pages)
15 October 1979Incorporation (16 pages)