Company NameWoodside Road Limited
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company Number04119965
CategoryPrivate Limited Company
Incorporation Date5 December 2000(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2010(9 years, 2 months after company formation)
Appointment Duration14 years, 1 month
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, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Andrew Christopher Lewis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPonds End Cottage
Brook Lane
Albury Heath
Guildford
GU5 9DH
Director NameJeffery Thomas Skinner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleFinanace Director
Correspondence Address4 New Road
Buckland
Aylesbury
Buckinghamshire
HP22 5JB
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Alfred Road
Kingston Upon Thames
Surrey
KT1 2UA
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(1 day after company formation)
Appointment Duration19 years, 6 months (resigned 26 June 2020)
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
Appointed06 December 2000(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Bocage
La Rue Du Bocage St Brelade
Jersey
Channel Islands
JE3 8BP
Secretary NameJeffery Thomas Skinner
NationalityBritish
StatusResigned
Appointed06 December 2000(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 08 May 2003)
RoleCompany Director
Correspondence Address4 New Road
Buckland
Aylesbury
Buckinghamshire
HP22 5JB
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed20 May 2003(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameMr Adrian Michael Gillooly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(2 years, 5 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
Appointed03 December 2003(2 years, 12 months after company formation)
Appointment Duration2 months (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(3 years, 1 month 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
Appointed01 December 2005(4 years, 12 months after company formation)
Appointment Duration2 years, 2 months (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, 2 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(7 years, 7 months 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, 1 month 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
Appointed02 March 2010(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(11 years 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, 3 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(15 years, 8 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(17 years, 5 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

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 20 other UK companies use this postal address

Shareholders

1 at £1Berkeley Commercial Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£521,171
Gross Profit£521,171
Net Worth£497,564
Current Liabilities£5,925,060

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
1 November 2023Full accounts made up to 30 April 2023 (22 pages)
19 January 2023Full accounts made up to 30 April 2022 (23 pages)
5 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
16 December 2021Confirmation statement made on 5 December 2021 with updates (3 pages)
1 November 2021Full accounts made up to 30 April 2021 (19 pages)
12 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
14 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
27 October 2020Full accounts made up to 30 April 2020 (17 pages)
2 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
20 December 2019Full accounts made up to 30 April 2019 (19 pages)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
1 November 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
13 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
30 October 2018Full accounts made up to 30 April 2018 (17 pages)
11 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
10 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
7 February 2018Full accounts made up to 30 April 2017 (12 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
27 January 2017Full accounts made up to 30 April 2016 (13 pages)
27 January 2017Full accounts made up to 30 April 2016 (13 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
18 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
18 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
18 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
18 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
9 December 2015Full accounts made up to 30 April 2015 (11 pages)
9 December 2015Full accounts made up to 30 April 2015 (11 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)
8 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
29 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
29 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
3 March 2015Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
17 November 2014Full accounts made up to 30 April 2014 (12 pages)
17 November 2014Full accounts made up to 30 April 2014 (12 pages)
1 April 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
1 April 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
1 April 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
1 April 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
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)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
3 October 2013Full accounts made up to 30 April 2013 (12 pages)
3 October 2013Full accounts made up to 30 April 2013 (12 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 30 April 2012 (12 pages)
3 October 2012Full accounts made up to 30 April 2012 (12 pages)
24 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
24 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
1 November 2011Full accounts made up to 30 April 2011 (12 pages)
1 November 2011Full accounts made up to 30 April 2011 (12 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
5 November 2010Full accounts made up to 30 April 2010 (12 pages)
5 November 2010Full accounts made up to 30 April 2010 (12 pages)
3 March 2010Appointment of Mr Robert Charles Grenville Perrins as a director (2 pages)
3 March 2010Appointment of Mr Robert Charles Grenville Perrins as a director (2 pages)
3 March 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
3 March 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
12 May 2009Secretary appointed richard james stearn (1 page)
12 May 2009Secretary appointed richard james stearn (1 page)
11 May 2009Appointment terminated secretary alexandra dadd (1 page)
11 May 2009Appointment terminated director andrew lewis (1 page)
11 May 2009Appointment terminated director andrew lewis (1 page)
11 May 2009Appointment terminated secretary alexandra dadd (1 page)
9 December 2008Return made up to 05/12/08; full list of members (3 pages)
9 December 2008Return made up to 05/12/08; full list of members (3 pages)
26 September 2008Appointment terminated secretary robert perrins (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
26 September 2008Appointment terminated secretary robert perrins (1 page)
1 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
1 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
4 April 2008Secretary appointed mr robert charles grenville perrins (1 page)
4 April 2008Secretary appointed mr robert charles grenville perrins (1 page)
3 April 2008Appointment terminated secretary anthony foster (1 page)
3 April 2008Appointment terminated secretary anthony foster (1 page)
27 February 2008Appointment terminated director adrian gillooly (1 page)
27 February 2008Appointment terminated director adrian gillooly (1 page)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
29 October 2007Accounts made up to 30 April 2007 (1 page)
29 October 2007Accounts made up to 30 April 2007 (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
27 February 2007Full accounts made up to 30 April 2006 (11 pages)
27 February 2007Full accounts made up to 30 April 2006 (11 pages)
5 December 2006Return made up to 05/12/06; full list of members (3 pages)
5 December 2006Return made up to 05/12/06; full list of members (3 pages)
3 March 2006Full accounts made up to 30 April 2005 (11 pages)
3 March 2006Full accounts made up to 30 April 2005 (11 pages)
6 December 2005Return made up to 05/12/05; full list of members (3 pages)
6 December 2005New secretary appointed (1 page)
6 December 2005Return made up to 05/12/05; full list of members (3 pages)
6 December 2005New 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 (11 pages)
18 February 2005Full accounts made up to 30 April 2004 (11 pages)
20 December 2004Return made up to 05/12/04; full list of members (6 pages)
20 December 2004Return made up to 05/12/04; full list of members (6 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
2 March 2004Full accounts made up to 30 April 2003 (11 pages)
2 March 2004Full accounts made up to 30 April 2003 (11 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
7 January 2004Return made up to 05/12/03; full list of members (6 pages)
7 January 2004Return made up to 05/12/03; full list of members (6 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
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 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
20 December 2002Return made up to 04/12/02; full list of members (6 pages)
20 December 2002Return made up to 04/12/02; full list of members (6 pages)
7 October 2002Full accounts made up to 30 April 2002 (11 pages)
7 October 2002Full accounts made up to 30 April 2002 (11 pages)
13 December 2001Return made up to 05/12/01; full list of members (6 pages)
13 December 2001Return made up to 05/12/01; full list of members (6 pages)
20 February 2001Secretary's particulars changed;director's particulars changed (1 page)
20 February 2001Secretary's particulars changed;director's particulars changed (1 page)
15 December 2000New director appointed (4 pages)
15 December 2000New director appointed (4 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
8 December 2000Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
8 December 2000Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
8 December 2000New director appointed (4 pages)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2000Ad 05/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2000Secretary resigned (1 page)
8 December 2000New director appointed (4 pages)
8 December 2000Ad 05/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2000Secretary resigned (1 page)
5 December 2000Incorporation (22 pages)
5 December 2000Incorporation (22 pages)