Company NameBerkeley Eighteen Limited
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company Number04015065
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)

Business Activity

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
Appointed31 July 2007(7 years, 1 month after company formation)
Appointment Duration16 years, 9 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(14 years, 10 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 Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Bocage
La Rue Du Bocage St Brelade
Jersey
Channel Islands
JE3 8BP
Director NameDavid Henry Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Holmes Close
Sunninghill
Ascot
Berkshire
SL5 9TJ
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameMr Anthony Roy Foster
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(3 years, 7 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
Appointed26 January 2006(5 years, 7 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(7 years, 8 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(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressTroy House Holloway Hill
Godalming
Surrey
GU7 1QS
Secretary NameMr Richard James Stearn
NationalityBritish
StatusResigned
Appointed30 January 2009(8 years, 7 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
Appointed15 January 2010(9 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameMr Benjamin James Marks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(11 years, 6 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(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(14 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr David Martin Lowry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(16 years, 1 month 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(17 years, 10 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

Websiteberkeleyhomes.co.uk

Location

Registered AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Berkeley Residential LTD
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 Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

11 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
3 August 2020Termination of appointment of David Martin Lowry as a director on 31 July 2020 (1 page)
29 June 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 January 2020Amended accounts for a dormant company made up to 30 April 2019 (2 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
14 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
11 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
18 December 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
17 November 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
17 November 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 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)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
21 December 2015Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages)
21 December 2015Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page)
21 December 2015Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 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)
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)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(6 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(6 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)
27 March 2015Appointment of Mr Anthony William Pidgley as a director on 25 March 2015 (2 pages)
27 March 2015Appointment of Mr Anthony William Pidgley as a director on 25 March 2015 (2 pages)
26 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 26 November 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 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 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
4 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
9 August 2013Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages)
9 August 2013Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages)
5 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
5 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 15 June 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)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
1 February 2012Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages)
16 December 2011Termination of appointment of Richard Stearn as a director (1 page)
16 December 2011Appointment of Mr Benjamin James Marks as a director (2 pages)
16 December 2011Appointment of Mr Benjamin James Marks as a director (2 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 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 2011Termination of appointment of Richard Stearn as a director (1 page)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
19 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
19 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
25 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
28 January 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
28 January 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
26 November 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
26 November 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
19 November 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
19 November 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
22 October 2009Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
22 October 2009Director'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)
17 June 2009Return made up to 15/06/09; full list of members (3 pages)
17 June 2009Return made up to 15/06/09; full list of members (3 pages)
11 March 2009Secretary appointed richard james stearn (1 page)
11 March 2009Secretary appointed richard james stearn (1 page)
11 March 2009Appointment terminated secretary alexandra dadd (1 page)
11 March 2009Appointment terminated secretary alexandra dadd (1 page)
30 July 2008Appointment terminated secretary robert perrins (1 page)
30 July 2008Secretary appointed alexandra dadd (1 page)
30 July 2008Appointment terminated secretary robert perrins (1 page)
30 July 2008Secretary appointed alexandra dadd (1 page)
21 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
26 June 2008Return made up to 15/06/08; full list of members (3 pages)
26 June 2008Return made up to 15/06/08; full list of members (3 pages)
11 March 2008Appointment terminated secretary anthony foster (1 page)
11 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
11 March 2008Appointment terminated secretary anthony foster (1 page)
11 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
6 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
18 June 2007Return made up to 15/06/07; full list of members (2 pages)
18 June 2007Return made up to 15/06/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
5 July 2006Return made up to 15/06/06; full list of members (2 pages)
5 July 2006Return made up to 15/06/06; full list of members (2 pages)
27 January 2006New secretary appointed (1 page)
27 January 2006New secretary appointed (1 page)
8 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
8 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
22 July 2005Return made up to 15/06/05; full list of members (5 pages)
22 July 2005Return made up to 15/06/05; full list of members (5 pages)
1 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
1 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
9 July 2004Return made up to 15/06/04; full list of members (5 pages)
9 July 2004Return made up to 15/06/04; full list of members (5 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
17 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
17 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
30 June 2003Return made up to 15/06/03; full list of members (5 pages)
30 June 2003Return made up to 15/06/03; full list of members (5 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
22 August 2002Full accounts made up to 30 April 2002 (2 pages)
22 August 2002Full accounts made up to 30 April 2002 (2 pages)
28 June 2002Return made up to 15/06/02; full list of members (5 pages)
28 June 2002Return made up to 15/06/02; full list of members (5 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
12 October 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
12 October 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Director resigned (1 page)
28 June 2001Return made up to 15/06/01; full list of members (5 pages)
28 June 2001Return made up to 15/06/01; full list of members (5 pages)
6 July 2000Ad 15/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Ad 15/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2000Incorporation (18 pages)
15 June 2000Incorporation (18 pages)