Company NameBerkeley Commercial Developments Limited
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company Number01861151
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 6 months ago)
Previous NamesIntercede 240 Limited and Berkeley Homes (Investments) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(24 years, 11 months after company formation)
Appointment Duration14 years, 7 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(30 years, 5 months after company formation)
Appointment Duration9 years
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(39 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NamePaul Graham Read
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 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
Director NameMr Graham John Roper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 1993)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressSummer Cottage 134a Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 May 2007)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilbees Farm
Hatchet Lane
Winkfield
Berkshire
SL4 2EG
Secretary NameAnthony Peter Moul
NationalityBritish
StatusResigned
Appointed01 February 1993(8 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(8 years, 3 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(8 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 January 1994)
RoleNon-Executive Director
Correspondence Address82 High Street
Chapmanslade
Westbury
Wiltshire
BA13 4AN
Director NameJeffery Thomas Skinner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(8 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 May 2003)
RoleFinance Director
Correspondence Address4 New Road
Buckland
Aylesbury
Buckinghamshire
HP22 5JB
Secretary NameJeffery Thomas Skinner
NationalityBritish
StatusResigned
Appointed13 June 1995(10 years, 7 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
Appointed01 May 1996(11 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 February 2008)
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(12 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 NameStephen Phillip Wilkes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Shoreham Lane
Riverhead
Sevenoaks Kent
TN13 3DT
Director NameBrian Thomas Edward Shrubsall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreenworth House
Lake Road
Virginia Water
Surrey
GU25 4QW
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed28 October 1998(13 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameMr Nicholas Frank Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(13 years, 12 months after company formation)
Appointment Duration2 years (resigned 07 November 2000)
RoleDirector Of Development Compan
Country of ResidenceEngland
Correspondence Address23 Ladythorn Crescent
Bramhall
Stockport
SK7 2HB
Director NameRobert George Tincknell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(16 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 April 2002)
RoleCommercial Director
Correspondence Address3 The Cottages Hambledon Park
Wormley Lane
Hambledon
Surrey
GU8 4ER
Director NameNicholas Stephen Williams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2004)
RoleCompany Director
Correspondence Address6 Lyons Drive
Worplesdon
Guildford
Surrey
GU2 9YP
Director NameMr Adrian Michael Gillooly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(18 years, 7 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
Appointed02 January 2004(19 years, 2 months after company formation)
Appointment Duration1 month (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(19 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
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(19 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede
Sandpit Hall Road
Chobham
Surrey
GU24 8AN
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed24 January 2006(21 years, 2 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
Director NameMr Sean Ellis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(22 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bungalows
Wrotham Hill Road, Wrotham
Sevenoaks
TN15 7PT
Director NameMiss Alison Jane Dowsett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(22 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 2010)
RoleCompany Director
Country of ResidenceEaling
Correspondence AddressFlat 1
9 Mattock Lane
Ealing
W5 5BG
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(23 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede Sandpit Hill Road
Cobham
Surrey
GU24 8AN
Director NameMr Nicolas Guy Simpkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(23 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameAlexandra Dadd
StatusResigned
Appointed30 July 2008(23 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(24 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(27 years, 1 month 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(29 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(31 years, 9 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(33 years, 6 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
Appointed06 January 2020(35 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2024)
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

Financials

Year2014
Turnover£362,486
Gross Profit£362,486
Net Worth£3,510,734
Cash£3,461,032
Current Liabilities£1,564,044

Accounts

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

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Charges

24 March 1998Delivered 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 1987Delivered 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 1987Delivered 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 1985Delivered 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 1989Delivered 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 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: 18/22 (even numbers only) albert street, fleet, hampshire.
Fully Satisfied
25 July 1988Delivered 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 1986Delivered 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

Filing History

12 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)
3 November 2020Full accounts made up to 30 April 2020 (21 pages)
29 June 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
8 January 2020Appointment of Mrs Ann Marie Dibben as a secretary on 6 January 2020 (2 pages)
20 December 2019Full accounts made up to 30 April 2019 (22 pages)
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)
27 November 2018Full accounts made up to 30 April 2018 (19 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)
8 February 2018Full accounts made up to 30 April 2017 (13 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 February 2017Full accounts made up to 30 April 2016 (15 pages)
2 February 2017Full accounts made up to 30 April 2016 (15 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
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 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)
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 Robert Charles Grenville Perrins on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Robert Charles Grenville Perrins 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
(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)
14 January 2016Full accounts made up to 30 April 2015 (13 pages)
14 January 2016Full accounts made up to 30 April 2015 (13 pages)
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)
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)
17 November 2014Full accounts made up to 30 April 2014 (15 pages)
17 November 2014Full accounts made up to 30 April 2014 (15 pages)
21 March 2014Auditor's resignation (3 pages)
21 March 2014Auditor's resignation (3 pages)
17 March 2014Auditor's resignation (4 pages)
17 March 2014Auditor's resignation (4 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)
4 March 2014Appointment of Ms Elaine Anne Driver as a secretary (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
(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)
8 January 2014Full accounts made up to 30 April 2013 (14 pages)
8 January 2014Full accounts made up to 30 April 2013 (14 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)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 30 April 2012 (14 pages)
3 October 2012Full accounts made up to 30 April 2012 (14 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)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
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)
16 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
18 November 2011Director's details changed for Mr Anthony William Pidgley on 18 November 2011 (2 pages)
18 November 2011Director's details changed for Mr Anthony William Pidgley on 18 November 2011 (2 pages)
1 November 2011Full accounts made up to 30 April 2011 (15 pages)
1 November 2011Full accounts made up to 30 April 2011 (15 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
5 November 2010Full accounts made up to 30 April 2010 (15 pages)
5 November 2010Full accounts made up to 30 April 2010 (15 pages)
7 October 2010Termination of appointment of Alison Dowsett as a director (1 page)
7 October 2010Termination of appointment of Alison Dowsett as a director (1 page)
7 October 2010Termination of appointment of Sean Ellis as a director (1 page)
7 October 2010Termination of appointment of Sean Ellis as a director (1 page)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
12 January 2010Full accounts made up to 30 April 2009 (15 pages)
12 January 2010Full accounts made up to 30 April 2009 (15 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 (a) 06/11/2009
(12 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 (a) 06/11/2009
(12 pages)
17 November 2009Statement of company's objects (2 pages)
22 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
22 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
14 October 2009Appointment of Mr Robert Charles Grenville Perrins as a director (2 pages)
14 October 2009Appointment of Mr Robert Charles Grenville Perrins 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 2009Appointment terminated secretary alexandra dadd (1 page)
4 March 2009Secretary appointed richard james stearn (1 page)
18 February 2009Return made up to 01/02/09; full list of members (4 pages)
18 February 2009Return made up to 01/02/09; full list of members (4 pages)
9 February 2009Full accounts made up to 30 April 2008 (14 pages)
9 February 2009Full accounts made up to 30 April 2008 (14 pages)
30 July 2008Secretary appointed alexandra dadd (1 page)
30 July 2008Secretary appointed alexandra dadd (1 page)
12 May 2008Director appointed mr anthony william pidgley (1 page)
12 May 2008Director appointed mr anthony william pidgley (1 page)
12 May 2008Director appointed mr nicolas guy simpkin (1 page)
12 May 2008Director appointed mr nicolas guy simpkin (1 page)
12 March 2008Appointment terminated secretary robert perrins (1 page)
12 March 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)
26 February 2008Appointment terminated director adrian gillooly (1 page)
26 February 2008Appointment terminated director andrew lewis (1 page)
26 February 2008Appointment terminated director adrian gillooly (1 page)
26 February 2008Appointment terminated director andrew lewis (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)
4 November 2007Full accounts made up to 30 April 2007 (15 pages)
4 November 2007Full accounts made up to 30 April 2007 (15 pages)
5 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
8 March 2007Full accounts made up to 30 April 2006 (15 pages)
8 March 2007Full accounts made up to 30 April 2006 (15 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)
2 March 2006Full accounts made up to 30 April 2005 (13 pages)
2 March 2006Full accounts made up to 30 April 2005 (13 pages)
27 February 2006Return made up to 01/02/06; full list of members (3 pages)
27 February 2006Return made up to 01/02/06; full list of members (3 pages)
24 January 2006New secretary appointed (1 page)
24 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 (14 pages)
18 February 2005Full accounts made up to 30 April 2004 (14 pages)
16 February 2005Return made up to 01/02/05; full list of members (6 pages)
16 February 2005Return made up to 01/02/05; full list of members (6 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (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)
10 March 2004New director appointed (2 pages)
10 March 2004Return made up to 01/02/04; full list of members (7 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Return made up to 01/02/04; full list of members (7 pages)
14 February 2004New secretary appointed (1 page)
14 February 2004New secretary appointed (1 page)
14 February 2004Full accounts made up to 30 April 2003 (13 pages)
14 February 2004Full accounts made up to 30 April 2003 (13 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
12 January 2004New secretary appointed (1 page)
12 January 2004New secretary appointed (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary 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)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
3 March 2003Full accounts made up to 30 April 2002 (14 pages)
3 March 2003Full accounts made up to 30 April 2002 (14 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
11 February 2002Return made up to 01/02/02; full list of members (8 pages)
11 February 2002Return made up to 01/02/02; full list of members (8 pages)
13 December 2001Full accounts made up to 30 April 2001 (13 pages)
13 December 2001Full accounts made up to 30 April 2001 (13 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
22 May 2001New director appointed (3 pages)
22 May 2001New director appointed (3 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)
15 February 2001Return made up to 01/02/01; full list of members (7 pages)
15 February 2001Return made up to 01/02/01; full list of members (7 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
30 November 2000Full accounts made up to 30 April 2000 (13 pages)
30 November 2000Full accounts made up to 30 April 2000 (13 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
8 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 2000Full accounts made up to 30 April 1999 (13 pages)
7 January 2000Full accounts made up to 30 April 1999 (13 pages)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
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)
10 December 1998Full accounts made up to 30 April 1998 (13 pages)
10 December 1998Full accounts made up to 30 April 1998 (13 pages)
3 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
25 July 1998New director appointed (3 pages)
25 July 1998New director appointed (3 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)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
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 December 1996Full accounts made up to 30 April 1996 (13 pages)
17 December 1996Full accounts made up to 30 April 1996 (13 pages)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
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 1995Secretary resigned (4 pages)
17 July 1995New secretary appointed (4 pages)
17 July 1995Secretary resigned (4 pages)
7 March 1995Return made up to 01/02/95; full list of members (32 pages)
7 March 1995Return made up to 01/02/95; full list of members (32 pages)
1 February 1995Full accounts made up to 30 April 1994 (13 pages)
1 February 1995Full accounts made up to 30 April 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
3 March 1994Full accounts made up to 30 April 1993 (11 pages)
3 March 1994Full accounts made up to 30 April 1993 (11 pages)
26 February 1993Full accounts made up to 30 April 1992 (12 pages)
26 February 1993Full accounts made up to 30 April 1992 (12 pages)
15 November 1986Full accounts made up to 30 April 1986 (10 pages)
15 November 1986Return made up to 01/09/86; full list of members (8 pages)
15 November 1986Return made up to 01/09/86; full list of members (8 pages)
15 November 1986Full accounts made up to 30 April 1986 (10 pages)
20 June 1986Company name changed berkeley homes (investments) lim ited\certificate issued on 20/06/86 (2 pages)
20 June 1986Company name changed berkeley homes (investments) lim ited\certificate issued on 20/06/86 (2 pages)
5 November 1984Incorporation (23 pages)
5 November 1984Incorporation (23 pages)