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(12 years, 11 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 Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Matthew David Biddle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Damian Alexander Cox |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 2004) |
Role | Accountant |
Correspondence Address | 2 The Old Apple Yard Wokingham Berkshire RG41 5RT |
Director Name | Mr Robin Christopher Lackey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 July 2011) |
Role | Construction Director |
Correspondence Address | 83 The Cornfields Hatch Warren Basingstoke Hampshire RG22 4QD |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 9 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 Adrian Michael Gillooly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | 56 Longbourn Windsor Berkshire SL4 3TN |
Director Name | Mr Clive Nicholas Walter |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2007) |
Role | Company Director |
Country of Residence | Chalfront St Peter |
Correspondence Address | 11 The Paddock Chalfront St Peter Buckinghamshire SL9 0JH |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 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(5 years, 10 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, 3 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(6 years, 9 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 |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(9 years, 8 months 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(11 years, 10 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 |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 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 Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(14 years, 3 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 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 400 other UK companies use this postal address |
1 at £1 | Berkeley Homes (West London) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
16 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
---|---|
1 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Robert Charles Grenville Perrins as a director on 26 June 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Matthew David Biddle as a director on 31 January 2020 (1 page) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
31 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
23 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
15 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
20 April 2017 | Director's details changed for Mr James Alexander Gordon Fraser on 15 July 2013 (2 pages) |
20 April 2017 | Director's details changed for Mr James Alexander Gordon Fraser on 15 July 2013 (2 pages) |
5 April 2017 | Director's details changed for Mr Matthew David Biddle on 15 January 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Matthew David Biddle on 15 January 2017 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
16 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
16 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
14 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
14 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
21 October 2015 | Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
13 July 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
13 July 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 February 2015 | Director's details changed for Mr Matthew David Biddle on 17 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Matthew David Biddle on 17 February 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) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
27 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
27 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
27 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
27 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
25 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
25 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
17 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
11 May 2012 | Appointment of Mr James Alexander Gordon Fraser as a director (2 pages) |
11 May 2012 | Appointment of Mr James Alexander Gordon Fraser as a director (2 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
19 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
18 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
18 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
19 July 2011 | Termination of appointment of Robin Lackey as a director (1 page) |
19 July 2011 | Termination of appointment of Robin Lackey as a director (1 page) |
20 May 2011 | Director's details changed for Matthew David Biddle on 1 July 2007 (2 pages) |
20 May 2011 | Director's details changed for Matthew David Biddle on 1 July 2007 (2 pages) |
20 May 2011 | Director's details changed for Matthew David Biddle on 1 July 2007 (2 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) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
2 July 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
26 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 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) |
27 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
13 March 2009 | Secretary appointed richard james stearn (1 page) |
13 March 2009 | Secretary appointed richard james stearn (1 page) |
12 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
12 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
26 September 2008 | Appointment terminated secretary robert perrins (1 page) |
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) |
18 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
18 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
25 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
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) |
14 November 2007 | Accounts made up to 30 April 2007 (1 page) |
14 November 2007 | Accounts made up to 30 April 2007 (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
19 September 2006 | Accounts made up to 30 April 2006 (1 page) |
19 September 2006 | Accounts made up to 30 April 2006 (1 page) |
25 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
2 November 2005 | Accounts made up to 30 April 2005 (1 page) |
2 November 2005 | Accounts made up to 30 April 2005 (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
17 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
17 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
19 October 2004 | Accounts made up to 30 April 2004 (1 page) |
19 October 2004 | Accounts made up to 30 April 2004 (1 page) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | New director appointed (3 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
24 September 2003 | Accounts made up to 30 April 2003 (2 pages) |
24 September 2003 | Accounts made up to 30 April 2003 (2 pages) |
1 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (3 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Incorporation (16 pages) |
22 April 2002 | Incorporation (16 pages) |