Company NameDrummond Road (Number 2) Ltd
Company StatusActive
Company Number04421788
CategoryPrivate Limited Company
Incorporation Date22 April 2002(21 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Alexander Gordon Fraser
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(10 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(12 years, 11 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 Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Matthew David Biddle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(6 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameDamian Alexander Cox
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2004)
RoleAccountant
Correspondence Address2 The Old Apple Yard
Wokingham
Berkshire
RG41 5RT
Director NameMr Robin Christopher Lackey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(6 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 05 July 2011)
RoleConstruction Director
Correspondence Address83 The Cornfields
Hatch Warren
Basingstoke
Hampshire
RG22 4QD
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed06 November 2002(6 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 9 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 Adrian Michael Gillooly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2005)
RoleCompany Director
Correspondence Address56 Longbourn
Windsor
Berkshire
SL4 3TN
Director NameMr Clive Nicholas Walter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 October 2007)
RoleCompany Director
Country of ResidenceChalfront St Peter
Correspondence Address11 The Paddock
Chalfront St Peter
Buckinghamshire
SL9 0JH
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed13 April 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 10 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(5 years, 10 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, 3 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(6 years, 9 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
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(9 years, 8 months 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(11 years, 10 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
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(13 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(14 years, 3 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 after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 400 other UK companies use this postal address

Shareholders

1 at £1Berkeley Homes (West London) Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

16 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
1 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
1 July 2020Appointment of Mr Robert Charles Grenville Perrins as a director on 26 June 2020 (2 pages)
24 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Matthew David Biddle as a director on 31 January 2020 (1 page)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
31 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
23 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
23 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
25 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
26 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
20 April 2017Director's details changed for Mr James Alexander Gordon Fraser on 15 July 2013 (2 pages)
20 April 2017Director's details changed for Mr James Alexander Gordon Fraser on 15 July 2013 (2 pages)
5 April 2017Director's details changed for Mr Matthew David Biddle on 15 January 2017 (2 pages)
5 April 2017Director's details changed for Mr Matthew David Biddle on 15 January 2017 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
16 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
16 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
16 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
16 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
14 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
14 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
21 October 2015Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages)
21 October 2015Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
13 July 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
13 July 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
18 February 2015Director's details changed for Mr Matthew David Biddle on 17 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Matthew David Biddle on 17 February 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)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
27 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
27 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
27 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
27 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
25 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
25 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
17 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
11 May 2012Appointment of Mr James Alexander Gordon Fraser as a director (2 pages)
11 May 2012Appointment of Mr James Alexander Gordon Fraser as a director (2 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
19 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
19 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
18 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
18 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
19 July 2011Termination of appointment of Robin Lackey as a director (1 page)
19 July 2011Termination of appointment of Robin Lackey as a director (1 page)
20 May 2011Director's details changed for Matthew David Biddle on 1 July 2007 (2 pages)
20 May 2011Director's details changed for Matthew David Biddle on 1 July 2007 (2 pages)
20 May 2011Director's details changed for Matthew David Biddle on 1 July 2007 (2 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)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
2 July 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
2 July 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 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)
27 April 2009Return made up to 22/04/09; full list of members (3 pages)
27 April 2009Return made up to 22/04/09; full list of members (3 pages)
13 March 2009Secretary appointed richard james stearn (1 page)
13 March 2009Secretary appointed richard james stearn (1 page)
12 March 2009Appointment terminated secretary alexandra dadd (1 page)
12 March 2009Appointment terminated secretary alexandra dadd (1 page)
26 September 2008Appointment terminated secretary robert perrins (1 page)
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)
18 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
18 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
25 April 2008Return made up to 22/04/08; full list of members (3 pages)
25 April 2008Return made up to 22/04/08; full list of members (3 pages)
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)
14 November 2007Accounts made up to 30 April 2007 (1 page)
14 November 2007Accounts made up to 30 April 2007 (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
2 May 2007Return made up to 22/04/07; full list of members (2 pages)
2 May 2007Return made up to 22/04/07; full list of members (2 pages)
19 September 2006Accounts made up to 30 April 2006 (1 page)
19 September 2006Accounts made up to 30 April 2006 (1 page)
25 April 2006Return made up to 22/04/06; full list of members (2 pages)
25 April 2006Return made up to 22/04/06; full list of members (2 pages)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
2 November 2005Accounts made up to 30 April 2005 (1 page)
2 November 2005Accounts made up to 30 April 2005 (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
17 May 2005Return made up to 22/04/05; full list of members (6 pages)
17 May 2005Return made up to 22/04/05; full list of members (6 pages)
19 October 2004Accounts made up to 30 April 2004 (1 page)
19 October 2004Accounts made up to 30 April 2004 (1 page)
18 August 2004New director appointed (3 pages)
18 August 2004New director appointed (3 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 May 2004Return made up to 22/04/04; full list of members (6 pages)
4 May 2004Return made up to 22/04/04; full list of members (6 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
24 September 2003Accounts made up to 30 April 2003 (2 pages)
24 September 2003Accounts made up to 30 April 2003 (2 pages)
1 May 2003Return made up to 22/04/03; full list of members (6 pages)
1 May 2003Return made up to 22/04/03; full list of members (6 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (3 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
22 April 2002Incorporation (16 pages)
22 April 2002Incorporation (16 pages)