Company NameBerkeley (Canalside) Limited
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company Number04311208
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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
Appointed19 August 2003(1 year, 9 months after company formation)
Appointment Duration20 years, 8 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(13 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
Director NameGeoffrey Hutchinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Lodge
Kyre
Tenbury Wells
Worcestershire
WR15 8RW
Director NameRichard Justin Starkey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Barton Drive
Knowle
Solihull
West Midlands
B93 0PE
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Wendy Joan Pritchard
NationalityBritish
StatusResigned
Appointed17 October 2003(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer Cottage
134a Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameJohn Patrick Diggins
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 February 2005)
RoleCompany Director
Correspondence Address17 Tithe Close
Walton On Thames
Surrey
KT12 2EX
Director NameAngus James Michie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2005)
RoleDevelopment Director
Correspondence Address73 Iffley Road
London
W6 0PD
Director NameChristopher James Simon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 2007)
RoleCompany Director
Correspondence Address18 Parkstone Avenue
Lower Parkstone
Poole
Dorset
BH14 9LR
Director NameMr Andrew Paul Stevens
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenways
Fleet
Hampshire
GU52 7UG
Director NameMr Brendan Twomey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2005)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Ramsay Road
Headington
Oxford
OX3 8AX
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(2 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 Julian Paul Hodder
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Farm Poundfield Lane
Plaistow
West Sussex
RH14 0NZ
Director NameMr Gary John Hodges
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoonstone
Boughton Hall Avenue Send
Woking
Surrey
GU23 7DD
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed20 October 2005(3 years, 12 months after company formation)
Appointment Duration2 years, 3 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(6 years, 3 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(6 years, 9 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(7 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
Director NameMr Nicolas Guy Simpkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(8 years, 3 months after company formation)
Appointment Duration5 years, 7 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(10 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(12 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(14 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(16 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

Contact

Websiteberkeleygroup.com

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

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 Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

8 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
29 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
31 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)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
23 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
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)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
15 December 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
15 December 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
25 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
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)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
6 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
6 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 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)
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)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
24 November 2014Director's details changed for Mr Anthony William Pidgley on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Anthony William Pidgley on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 24 November 2014 (2 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • 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 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
4 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
20 March 2013Termination of appointment of Gary Hodges as a director (1 page)
20 March 2013Termination of appointment of Gary Hodges as a director (1 page)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
19 October 2012Termination of appointment of Julian Hodder as a director (1 page)
19 October 2012Termination of appointment of Julian Hodder as a director (1 page)
18 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
18 July 2012Accounts for a dormant company made up to 30 April 2012 (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 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)
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)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
16 February 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
16 February 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
11 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 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)
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)
12 March 2009Secretary appointed richard james stearn (1 page)
12 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)
27 November 2008Director's change of particulars / julian hodder / 27/11/2008 (1 page)
27 November 2008Director's change of particulars / julian hodder / 27/11/2008 (1 page)
18 November 2008Return made up to 25/10/08; full list of members (4 pages)
18 November 2008Return made up to 25/10/08; full list of members (4 pages)
13 November 2008Director's change of particulars / julian hodder / 24/10/2008 (1 page)
13 November 2008Director's change of particulars / julian hodder / 24/10/2008 (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)
30 July 2008Appointment terminated secretary robert perrins (1 page)
30 July 2008Appointment terminated secretary robert perrins (1 page)
30 July 2008Secretary appointed alexandra dadd (1 page)
30 July 2008Secretary appointed alexandra dadd (1 page)
10 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
10 March 2008Appointment terminated secretary anthony foster (1 page)
10 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
10 March 2008Appointment terminated secretary anthony foster (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)
26 October 2007Return made up to 25/10/07; full list of members (3 pages)
26 October 2007Return made up to 25/10/07; full list of members (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
31 October 2006Return made up to 25/10/06; full list of members (3 pages)
31 October 2006Return made up to 25/10/06; full list of members (3 pages)
31 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
31 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
7 December 2005Return made up to 25/10/05; full list of members (3 pages)
7 December 2005Return made up to 25/10/05; full list of members (3 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
7 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
7 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005New secretary appointed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
25 November 2004Return made up to 25/10/04; full list of members (8 pages)
25 November 2004Return made up to 25/10/04; full list of members (8 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)
14 February 2004New secretary appointed (1 page)
14 February 2004New secretary appointed (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (4 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (4 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
18 December 2003Company name changed berkeley number five LIMITED\certificate issued on 18/12/03 (2 pages)
18 December 2003Company name changed berkeley number five LIMITED\certificate issued on 18/12/03 (2 pages)
14 November 2003Return made up to 25/10/03; full list of members (5 pages)
14 November 2003Return made up to 25/10/03; full list of members (5 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
7 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
8 September 2003New director appointed (3 pages)
8 September 2003New director appointed (3 pages)
29 August 2003New director appointed (3 pages)
29 August 2003New director appointed (3 pages)
22 August 2003Company name changed crosby five LIMITED\certificate issued on 22/08/03 (2 pages)
22 August 2003Company name changed crosby five LIMITED\certificate issued on 22/08/03 (2 pages)
25 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
25 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
4 November 2002Return made up to 25/10/02; full list of members (5 pages)
4 November 2002Return made up to 25/10/02; full list of members (5 pages)
7 November 2001Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
7 November 2001Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2001Incorporation (18 pages)
25 October 2001Incorporation (18 pages)