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 | 11 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 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, 6 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 | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Peter Bassett |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanbury House Oakwood Close East Horsley Leatherhead Surrey KT24 6QG |
Director Name | Mr Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Bocage La Rue Du Bocage St Brelade Jersey Channel Islands JE3 8BP |
Director Name | Ian David Shrubsall |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Strategic Land & Planning Dire |
Correspondence Address | 3 The Briars Church Crookham Fleet Hampshire GU52 6DT |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Secretary Name | Ian David Shrubsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Briars Church Crookham Fleet Hampshire GU52 6DT |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 4 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 | 18 October 2004(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | 56 Longbourn Windsor Berkshire SL4 3TN |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Director Name | Haydn Philip Wilson Payne |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Montague Avenue Sanderstead Surrey CR2 9NL |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(5 years, 4 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(5 years, 10 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, 4 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 | 05 November 2009(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 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(9 years, 2 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, 5 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(13 years, 10 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(15 years, 7 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.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 Group PLC 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 | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
9 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
---|---|
7 October 2020 | Confirmation statement made on 3 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) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
23 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
8 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
4 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) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
11 May 2017 | Director's details changed for Adrian Donoghue Brown on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Adrian Donoghue Brown on 11 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Adrian Donoghue Brown on 2 May 2008 (1 page) |
10 May 2017 | Director's details changed for Adrian Donoghue Brown on 2 May 2008 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
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) |
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) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
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) |
4 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
4 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) |
26 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Adrian Donoghue Brown on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Anthony William Pidgley on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Adrian Donoghue Brown on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Anthony William Pidgley on 25 November 2014 (2 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
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) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
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) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
13 August 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) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 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) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 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) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Resolutions
|
5 November 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
5 November 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
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) |
11 May 2009 | Appointment terminated director haydn payne (1 page) |
11 May 2009 | Appointment terminated director haydn payne (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) |
6 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
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) |
21 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
11 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
11 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
10 March 2008 | Appointment terminated secretary anthony foster (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) |
10 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
11 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
22 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
22 August 2006 | Accounts for a dormant company made up to 30 April 2006 (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) |
21 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New secretary appointed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
19 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 03/10/04; full list of members (7 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) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
10 November 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
10 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) |
15 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
11 October 2002 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
3 October 2002 | Incorporation (42 pages) |
3 October 2002 | Incorporation (42 pages) |