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(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Director Name | Mr Andrew Christopher Lewis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Ponds End Cottage Brook Lane Albury Heath Guildford GU5 9DH |
Director Name | Jeffery Thomas Skinner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Role | Finanace Director |
Correspondence Address | 4 New Road Buckland Aylesbury Buckinghamshire HP22 5JB |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Alfred Road Kingston Upon Thames Surrey KT1 2UA |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(1 day after company formation) |
Appointment Duration | 19 years, 6 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Director Name | Mr Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Bocage La Rue Du Bocage St Brelade Jersey Channel Islands JE3 8BP |
Secretary Name | Jeffery Thomas Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | 4 New Road Buckland Aylesbury Buckinghamshire HP22 5JB |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Mr Adrian Michael Gillooly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(2 years, 5 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 | 03 December 2003(2 years, 12 months after company formation) |
Appointment Duration | 2 months (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(3 years, 1 month 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 |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hill Road Cobham Surrey GU24 8AN |
Secretary Name | Alexandra Dadd |
---|---|
Status | Resigned |
Appointed | 30 July 2008(7 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 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 | 30 January 2009(8 years, 1 month 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 |
Director Name | Mr Nicolas Guy Simpkin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(11 years 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(13 years, 3 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(15 years, 8 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(17 years, 5 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 20 other UK companies use this postal address |
1 at £1 | Berkeley Commercial Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £521,171 |
Gross Profit | £521,171 |
Net Worth | £497,564 |
Current Liabilities | £5,925,060 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
1 November 2023 | Full accounts made up to 30 April 2023 (22 pages) |
19 January 2023 | Full accounts made up to 30 April 2022 (23 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
16 December 2021 | Confirmation statement made on 5 December 2021 with updates (3 pages) |
1 November 2021 | Full accounts made up to 30 April 2021 (19 pages) |
12 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
27 October 2020 | Full accounts made up to 30 April 2020 (17 pages) |
2 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
20 December 2019 | Full accounts made up to 30 April 2019 (19 pages) |
9 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
1 November 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
13 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 30 April 2018 (17 pages) |
11 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (12 pages) |
12 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
18 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
18 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
9 December 2015 | Full accounts made up to 30 April 2015 (11 pages) |
9 December 2015 | Full accounts made up to 30 April 2015 (11 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) |
8 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
29 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages) |
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
17 November 2014 | Full accounts made up to 30 April 2014 (12 pages) |
17 November 2014 | Full accounts made up to 30 April 2014 (12 pages) |
1 April 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
1 April 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
1 April 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
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) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
3 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 30 April 2012 (12 pages) |
3 October 2012 | Full accounts made up to 30 April 2012 (12 pages) |
24 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
24 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
24 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
24 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
1 November 2011 | Full accounts made up to 30 April 2011 (12 pages) |
1 November 2011 | Full accounts made up to 30 April 2011 (12 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Full accounts made up to 30 April 2010 (12 pages) |
5 November 2010 | Full accounts made up to 30 April 2010 (12 pages) |
3 March 2010 | Appointment of Mr Robert Charles Grenville Perrins as a director (2 pages) |
3 March 2010 | Appointment of Mr Robert Charles Grenville Perrins as a director (2 pages) |
3 March 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
3 March 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
12 May 2009 | Secretary appointed richard james stearn (1 page) |
12 May 2009 | Secretary appointed richard james stearn (1 page) |
11 May 2009 | Appointment terminated secretary alexandra dadd (1 page) |
11 May 2009 | Appointment terminated director andrew lewis (1 page) |
11 May 2009 | Appointment terminated director andrew lewis (1 page) |
11 May 2009 | Appointment terminated secretary alexandra dadd (1 page) |
9 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
26 September 2008 | Appointment terminated secretary robert perrins (1 page) |
26 September 2008 | Secretary appointed alexandra dadd (1 page) |
26 September 2008 | Secretary appointed alexandra dadd (1 page) |
26 September 2008 | Appointment terminated secretary robert perrins (1 page) |
1 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
1 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 April 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
4 April 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
3 April 2008 | Appointment terminated secretary anthony foster (1 page) |
3 April 2008 | Appointment terminated secretary anthony foster (1 page) |
27 February 2008 | Appointment terminated director adrian gillooly (1 page) |
27 February 2008 | Appointment terminated director adrian gillooly (1 page) |
7 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
29 October 2007 | Accounts made up to 30 April 2007 (1 page) |
29 October 2007 | Accounts made up to 30 April 2007 (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
27 February 2007 | Full accounts made up to 30 April 2006 (11 pages) |
27 February 2007 | Full accounts made up to 30 April 2006 (11 pages) |
5 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
5 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
6 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
6 December 2005 | New secretary appointed (1 page) |
6 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
6 December 2005 | 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 (11 pages) |
18 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
20 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
2 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
7 January 2004 | Return made up to 05/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 05/12/03; full list of members (6 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
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 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
20 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
20 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
7 October 2002 | Full accounts made up to 30 April 2002 (11 pages) |
7 October 2002 | Full accounts made up to 30 April 2002 (11 pages) |
13 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
20 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2000 | New director appointed (4 pages) |
15 December 2000 | New director appointed (4 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
8 December 2000 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
8 December 2000 | New director appointed (4 pages) |
8 December 2000 | Resolutions
|
8 December 2000 | Resolutions
|
8 December 2000 | Ad 05/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | New director appointed (4 pages) |
8 December 2000 | Ad 05/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Incorporation (22 pages) |
5 December 2000 | Incorporation (22 pages) |