19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Current |
Appointed | 06 January 2020(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Graham John Roper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 1993) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | Summer Cottage 134a Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Paul Graham Read |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1996) |
Role | Group Commercial Director |
Correspondence Address | Greenhill Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 May 2007) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilbees Farm Hatchet Lane Winkfield Berkshire SL4 2EG |
Secretary Name | Anthony Peter Moul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 3 St Charles Place Weybridge Surrey KT13 8XJ |
Director Name | Ms Wendy Luscombe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1996) |
Role | D |
Correspondence Address | 505 E 79th No 11a New York Ny 10021 |
Director Name | Mr Terence John Upshall |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 January 1994) |
Role | Non-Executive Director |
Correspondence Address | 82 High Street Chapmanslade Westbury Wiltshire BA13 4AN |
Director Name | Jeffery Thomas Skinner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 May 2003) |
Role | Finance Director |
Correspondence Address | 4 New Road Buckland Aylesbury Buckinghamshire HP22 5JB |
Secretary Name | Jeffery Thomas Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | 4 New Road Buckland Aylesbury Buckinghamshire HP22 5JB |
Director Name | Mr Andrew Christopher Lewis |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | Ponds End Cottage Brook Lane Albury Heath Guildford GU5 9DH |
Director Name | Paul Mario Bak |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 1998) |
Role | Chartered Accountant |
Correspondence Address | Greenacres August Lane Farley Green Guildford Surrey GU5 9DP |
Director Name | Stephen Phillip Wilkes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Shoreham Lane Riverhead Sevenoaks Kent TN13 3DT |
Director Name | Brian Thomas Edward Shrubsall |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Greenworth House Lake Road Virginia Water Surrey GU25 4QW |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Mr Nicholas Frank Carter |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(13 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 2000) |
Role | Director Of Development Compan |
Country of Residence | England |
Correspondence Address | 23 Ladythorn Crescent Bramhall Stockport SK7 2HB |
Director Name | Robert George Tincknell |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 April 2002) |
Role | Commercial Director |
Correspondence Address | 3 The Cottages Hambledon Park Wormley Lane Hambledon Surrey GU8 4ER |
Director Name | Nicholas Stephen Williams |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 6 Lyons Drive Worplesdon Guildford Surrey GU2 9YP |
Director Name | Mr Adrian Michael Gillooly |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | 56 Longbourn Windsor Berkshire SL4 3TN |
Secretary Name | Ms Wendy Joan Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(19 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summer Cottage 134a Kippington Road Sevenoaks Kent TN13 2LW |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hall Road Chobham Surrey GU24 8AN |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(21 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Director Name | Mr Sean Ellis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bungalows Wrotham Hill Road, Wrotham Sevenoaks TN15 7PT |
Director Name | Miss Alison Jane Dowsett |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 October 2010) |
Role | Company Director |
Country of Residence | Ealing |
Correspondence Address | Flat 1 9 Mattock Lane Ealing W5 5BG |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(23 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hill Road Cobham Surrey GU24 8AN |
Director Name | Mr Nicolas Guy Simpkin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Alexandra Dadd |
---|---|
Status | Resigned |
Appointed | 30 July 2008(23 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | Troy House Holloway Hill Godalming Surrey GU7 1QS |
Secretary Name | Mr Richard James Stearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Website | berkeleygroup.co.uk |
---|---|
Telephone | 01932 868555 |
Telephone region | Weybridge |
Registered Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Berkeley Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £362,486 |
Gross Profit | £362,486 |
Net Worth | £3,510,734 |
Cash | £3,461,032 |
Current Liabilities | £1,564,044 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 1 February 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 February 2024 (2 months, 1 week from now) |
24 March 1998 | Delivered on: 25 March 1998 Persons entitled: The Secretary of State for Defence Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee under the terms of a transfer dated 14TH may 1997. Particulars: F/H lan at at farnborough road aldershot comprising 13.92 hectares or thereabouts with the building standing thereon k/a the royal pavilion farnborough road aldershot hampshire. Outstanding |
---|---|
23 July 1987 | Delivered on: 10 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: 29, thames street weybridge, surrey. Outstanding |
23 July 1987 | Delivered on: 10 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: 21/27 thames street (odd numbers only inclusive) weybridge surrey. Outstanding |
22 February 1985 | Delivered on: 5 March 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: 66/68 baker street weybridge, surrey. Outstanding |
29 November 1989 | Delivered on: 6 December 1989 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: 112 st leonards road, windsor berkshire title nos bk 21332, bk 274900. Fully Satisfied |
11 October 1988 | Delivered 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: 18/22 (even numbers only) albert street, fleet, hampshire. Fully Satisfied |
25 July 1988 | Delivered on: 29 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: 17/19 church street rickmansworth hertfordshire title no hd 70914. Fully Satisfied |
13 June 1986 | Delivered on: 23 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: Littlegarth baker street weybridge surrey. Title no sy 33546. Fully Satisfied |
12 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
---|---|
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
3 November 2020 | Full accounts made up to 30 April 2020 (21 pages) |
29 June 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Mrs Ann Marie Dibben as a secretary on 6 January 2020 (2 pages) |
20 December 2019 | Full accounts made up to 30 April 2019 (22 pages) |
23 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
27 November 2018 | Full accounts made up to 30 April 2018 (19 pages) |
8 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
8 February 2018 | Full accounts made up to 30 April 2017 (13 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Anthony William Pidgley on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Anthony William Pidgley on 3 March 2016 (2 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 January 2016 | Full accounts made up to 30 April 2015 (13 pages) |
14 January 2016 | Full accounts made up to 30 April 2015 (13 pages) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
17 November 2014 | Full accounts made up to 30 April 2014 (15 pages) |
17 November 2014 | Full accounts made up to 30 April 2014 (15 pages) |
21 March 2014 | Auditor's resignation (3 pages) |
21 March 2014 | Auditor's resignation (3 pages) |
17 March 2014 | Auditor's resignation (4 pages) |
17 March 2014 | Auditor's resignation (4 pages) |
4 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
4 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
4 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
8 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 30 April 2012 (14 pages) |
3 October 2012 | Full accounts made up to 30 April 2012 (14 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
16 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
16 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
16 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
18 November 2011 | Director's details changed for Mr Anthony William Pidgley on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Mr Anthony William Pidgley on 18 November 2011 (2 pages) |
1 November 2011 | Full accounts made up to 30 April 2011 (15 pages) |
1 November 2011 | Full accounts made up to 30 April 2011 (15 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
5 November 2010 | Full accounts made up to 30 April 2010 (15 pages) |
5 November 2010 | Full accounts made up to 30 April 2010 (15 pages) |
7 October 2010 | Termination of appointment of Alison Dowsett as a director (1 page) |
7 October 2010 | Termination of appointment of Alison Dowsett as a director (1 page) |
7 October 2010 | Termination of appointment of Sean Ellis as a director (1 page) |
7 October 2010 | Termination of appointment of Sean Ellis as a director (1 page) |
6 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Full accounts made up to 30 April 2009 (15 pages) |
12 January 2010 | Full accounts made up to 30 April 2009 (15 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
22 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
14 October 2009 | Appointment of Mr Robert Charles Grenville Perrins as a director (2 pages) |
14 October 2009 | Appointment of Mr Robert Charles Grenville Perrins as a director (2 pages) |
4 March 2009 | Secretary appointed richard james stearn (1 page) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
4 March 2009 | Secretary appointed richard james stearn (1 page) |
18 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
9 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
9 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
30 July 2008 | Secretary appointed alexandra dadd (1 page) |
30 July 2008 | Secretary appointed alexandra dadd (1 page) |
12 May 2008 | Director appointed mr anthony william pidgley (1 page) |
12 May 2008 | Director appointed mr anthony william pidgley (1 page) |
12 May 2008 | Director appointed mr nicolas guy simpkin (1 page) |
12 May 2008 | Director appointed mr nicolas guy simpkin (1 page) |
12 March 2008 | Appointment terminated secretary robert perrins (1 page) |
12 March 2008 | Appointment terminated secretary robert perrins (1 page) |
11 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
11 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
10 March 2008 | Appointment terminated secretary anthony foster (1 page) |
10 March 2008 | Appointment terminated secretary anthony foster (1 page) |
26 February 2008 | Appointment terminated director adrian gillooly (1 page) |
26 February 2008 | Appointment terminated director andrew lewis (1 page) |
26 February 2008 | Appointment terminated director adrian gillooly (1 page) |
26 February 2008 | Appointment terminated director andrew lewis (1 page) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
4 November 2007 | Full accounts made up to 30 April 2007 (15 pages) |
4 November 2007 | Full accounts made up to 30 April 2007 (15 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
8 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (13 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (13 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | New secretary appointed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
18 February 2005 | Full accounts made up to 30 April 2004 (14 pages) |
18 February 2005 | Full accounts made up to 30 April 2004 (14 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (3 pages) |
23 August 2004 | New director appointed (3 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
14 February 2004 | New secretary appointed (1 page) |
14 February 2004 | New secretary appointed (1 page) |
14 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
14 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
12 January 2004 | New secretary appointed (1 page) |
12 January 2004 | New secretary appointed (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
13 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
13 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | New director appointed (3 pages) |
16 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
30 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
8 March 2000 | Return made up to 01/02/00; full list of members
|
8 March 2000 | Return made up to 01/02/00; full list of members
|
7 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
7 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
6 July 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
13 May 1999 | Return made up to 01/02/99; no change of members
|
13 May 1999 | Return made up to 01/02/99; no change of members
|
10 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
10 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
17 February 1998 | Return made up to 01/02/98; full list of members (9 pages) |
17 February 1998 | Return made up to 01/02/98; full list of members (9 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
17 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
17 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
18 April 1996 | Resolutions
|
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road,weybridge surrey KT13 8TB (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road,weybridge surrey KT13 8TB (1 page) |
27 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
27 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
17 July 1995 | New secretary appointed (4 pages) |
17 July 1995 | Secretary resigned (4 pages) |
17 July 1995 | New secretary appointed (4 pages) |
17 July 1995 | Secretary resigned (4 pages) |
7 March 1995 | Return made up to 01/02/95; full list of members (32 pages) |
7 March 1995 | Return made up to 01/02/95; full list of members (32 pages) |
1 February 1995 | Full accounts made up to 30 April 1994 (13 pages) |
1 February 1995 | Full accounts made up to 30 April 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
3 March 1994 | Full accounts made up to 30 April 1993 (11 pages) |
3 March 1994 | Full accounts made up to 30 April 1993 (11 pages) |
26 February 1993 | Full accounts made up to 30 April 1992 (12 pages) |
26 February 1993 | Full accounts made up to 30 April 1992 (12 pages) |
15 November 1986 | Full accounts made up to 30 April 1986 (10 pages) |
15 November 1986 | Return made up to 01/09/86; full list of members (8 pages) |
15 November 1986 | Return made up to 01/09/86; full list of members (8 pages) |
15 November 1986 | Full accounts made up to 30 April 1986 (10 pages) |
20 June 1986 | Company name changed berkeley homes (investments) lim ited\certificate issued on 20/06/86 (2 pages) |
20 June 1986 | Company name changed berkeley homes (investments) lim ited\certificate issued on 20/06/86 (2 pages) |
5 November 1984 | Incorporation (23 pages) |
5 November 1984 | Incorporation (23 pages) |