Company NameKentdean Limited
Company StatusActive
Company Number02712832
CategoryPrivate Limited Company
Incorporation Date7 May 1992(31 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Richard Elgar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(18 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(22 years, 11 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 Robert William Elliott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(26 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Antony Carey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfield House 1 London Road
Datchet
Slough
Berkshire
SL3 9JW
Director NameMr Gregory John Fry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 month, 1 week after company formation)
Appointment Duration24 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
301 Richmond Road
Twickenham
Middlesex
TW1 2NP
Secretary NameSteven Francis Board
NationalityBritish
StatusResigned
Appointed19 June 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressBordeaux
Guildford Road
Cranleigh
Surrey
GU6 8PG
Secretary NameRichard Walbourn
NationalityBritish
StatusResigned
Appointed30 November 1998(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address7 Maitland Close
Walton On Thames
Surrey
KT12 3PH
Secretary NameMr Stuart Richard Luck
NationalityBritish
StatusResigned
Appointed09 October 2003(11 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Stuart Richard Luck
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(18 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 2016)
RoleFinance 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
Appointed19 October 2015(23 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Benjamin James Marks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(24 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Benjamin James Marks
StatusResigned
Appointed09 September 2016(24 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2019)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed28 March 2019(26 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

2 at £1St. George PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Filing History

8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
18 January 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
4 January 2017Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page)
20 December 2016Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 December 2016Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 October 2016Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages)
20 September 2016Appointment of Mr Benjamin James Marks as a director on 9 September 2016 (2 pages)
19 September 2016Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages)
19 September 2016Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page)
19 September 2016Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
9 January 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
26 November 2015Director's details changed for Mr Stuart Richard Luck on 29 March 2015 (2 pages)
21 October 2015Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
13 July 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
18 February 2015Director's details changed for Mr Stuart Richard Luck on 18 February 2015 (2 pages)
17 February 2015Secretary's details changed for Mr Stuart Richard Luck on 17 February 2015 (1 page)
17 February 2015Director's details changed for Mr Mark Richard Elgar on 17 February 2015 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
27 January 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
16 November 2011Director's details changed for Mr. Gregory John Fry on 16 November 2011 (2 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
21 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 November 2010Termination of appointment of Antony Carey as a director (1 page)
3 November 2010Appointment of Mr Stuart Richard Luck as a director (2 pages)
3 November 2010Appointment of Mr Mark Elgar as a director (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
8 June 2009Registered office changed on 08/06/2009 from st george house 76 crown road twickenham middlesex TW1 3EU (1 page)
27 May 2009Return made up to 05/05/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 June 2008Return made up to 05/05/08; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 June 2007Secretary's particulars changed (1 page)
11 May 2007Return made up to 05/05/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
1 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
9 June 2005Return made up to 05/05/05; full list of members (2 pages)
21 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
21 May 2004Return made up to 05/05/04; full list of members (7 pages)
28 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
18 October 2003New secretary appointed (1 page)
18 October 2003Secretary resigned (1 page)
30 May 2003Return made up to 05/05/03; full list of members (7 pages)
22 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
18 February 2003Amended accounts made up to 31 May 2001 (1 page)
21 May 2002Return made up to 05/05/02; full list of members (7 pages)
18 December 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
9 May 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
23 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
10 May 2000Return made up to 05/05/00; full list of members (6 pages)
3 May 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
16 June 1999Return made up to 07/05/99; full list of members (8 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
4 December 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
21 May 1998Return made up to 07/05/98; full list of members (9 pages)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
10 March 1998Registered office changed on 10/03/98 from: st george house the green twickenham TW2 5AG (1 page)
20 May 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
12 May 1997Return made up to 07/05/97; no change of members (6 pages)
4 June 1996Return made up to 07/05/96; no change of members (6 pages)
31 May 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
4 May 1995Return made up to 07/05/95; full list of members (10 pages)
4 April 1995Accounts for a dormant company made up to 31 May 1994 (1 page)