19 Portsmouth 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(13 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Geoffrey Hutchinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Lodge Kyre Tenbury Wells Worcestershire WR15 8RW |
Director Name | Richard Justin Starkey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Barton Drive Knowle Solihull West Midlands B93 0PE |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Wendy Joan Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summer Cottage 134a Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | John Patrick Diggins |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 17 Tithe Close Walton On Thames Surrey KT12 2EX |
Director Name | Angus James Michie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2005) |
Role | Development Director |
Correspondence Address | 73 Iffley Road London W6 0PD |
Director Name | Christopher James Simon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 2007) |
Role | Company Director |
Correspondence Address | 18 Parkstone Avenue Lower Parkstone Poole Dorset BH14 9LR |
Director Name | Mr Andrew Paul Stevens |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenways Fleet Hampshire GU52 7UG |
Director Name | Mr Brendan Twomey |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2005) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ramsay Road Headington Oxford OX3 8AX |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(2 years, 3 months 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 |
Director Name | Mr Julian Paul Hodder |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Farm Poundfield Lane Plaistow West Sussex RH14 0NZ |
Director Name | Mr Gary John Hodges |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moonstone Boughton Hall Avenue Send Woking Surrey GU23 7DD |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 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(6 years, 3 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(6 years, 9 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(7 years, 3 months 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 | 15 February 2010(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 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(10 years, 1 month 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(12 years, 4 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(14 years, 9 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(16 years, 6 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.com |
---|
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 400 other UK companies use this postal address |
1 at £1 | Berkeley Residential LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
8 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
---|---|
29 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
31 January 2020 | Amended accounts for a dormant company made up to 30 April 2019 (2 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
23 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
16 July 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
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) |
26 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
15 December 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
6 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
6 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
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) |
2 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
24 November 2014 | Director's details changed for Mr Anthony William Pidgley on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Anthony William Pidgley on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 24 November 2014 (2 pages) |
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
4 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
4 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
4 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
1 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
20 March 2013 | Termination of appointment of Gary Hodges as a director (1 page) |
20 March 2013 | Termination of appointment of Gary Hodges as a director (1 page) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Termination of appointment of Julian Hodder as a director (1 page) |
19 October 2012 | Termination of appointment of Julian Hodder as a director (1 page) |
18 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
18 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
16 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
16 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
16 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
16 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
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) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
16 February 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
16 February 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
11 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 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) |
25 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
25 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
12 March 2009 | Secretary appointed richard james stearn (1 page) |
12 March 2009 | Secretary appointed richard james stearn (1 page) |
11 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
11 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
27 November 2008 | Director's change of particulars / julian hodder / 27/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / julian hodder / 27/11/2008 (1 page) |
18 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
13 November 2008 | Director's change of particulars / julian hodder / 24/10/2008 (1 page) |
13 November 2008 | Director's change of particulars / julian hodder / 24/10/2008 (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) |
30 July 2008 | Appointment terminated secretary robert perrins (1 page) |
30 July 2008 | Appointment terminated secretary robert perrins (1 page) |
30 July 2008 | Secretary appointed alexandra dadd (1 page) |
30 July 2008 | Secretary appointed alexandra dadd (1 page) |
10 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
10 March 2008 | Appointment terminated secretary anthony foster (1 page) |
10 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
10 March 2008 | Appointment terminated secretary anthony foster (1 page) |
6 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
26 October 2007 | Return made up to 25/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
31 October 2006 | Return made up to 25/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 25/10/06; full list of members (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
31 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 25/10/05; full list of members (3 pages) |
7 December 2005 | Return made up to 25/10/05; full list of members (3 pages) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
7 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 October 2005 | New secretary appointed (1 page) |
27 October 2005 | New secretary appointed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
25 November 2004 | Return made up to 25/10/04; full list of members (8 pages) |
25 November 2004 | Return made up to 25/10/04; full list of members (8 pages) |
1 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
1 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 February 2004 | New secretary appointed (1 page) |
14 February 2004 | New secretary appointed (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (4 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (4 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
18 December 2003 | Company name changed berkeley number five LIMITED\certificate issued on 18/12/03 (2 pages) |
18 December 2003 | Company name changed berkeley number five LIMITED\certificate issued on 18/12/03 (2 pages) |
14 November 2003 | Return made up to 25/10/03; full list of members (5 pages) |
14 November 2003 | Return made up to 25/10/03; full list of members (5 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
7 November 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (3 pages) |
8 September 2003 | New director appointed (3 pages) |
29 August 2003 | New director appointed (3 pages) |
29 August 2003 | New director appointed (3 pages) |
22 August 2003 | Company name changed crosby five LIMITED\certificate issued on 22/08/03 (2 pages) |
22 August 2003 | Company name changed crosby five LIMITED\certificate issued on 22/08/03 (2 pages) |
25 November 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
25 November 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
4 November 2002 | Return made up to 25/10/02; full list of members (5 pages) |
4 November 2002 | Return made up to 25/10/02; full list of members (5 pages) |
7 November 2001 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
7 November 2001 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
25 October 2001 | Incorporation (18 pages) |
25 October 2001 | Incorporation (18 pages) |