Company NameTabard Square (Car Park) Limited
Company StatusActive
Company Number05145336
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Justin Tibaldi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 8 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(10 years, 10 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(16 years 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 Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Bocage
La Rue Du Bocage St Brelade
Jersey
Channel Islands
JE3 8BP
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameMr Stephen Anthony Bangs
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2008)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobbarn Grange Cobbarn
Eridge Green
Nr Tunbridge Wells
Kent
TN3 9LA
Director NamePaddy Brice
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Carlisle Avenue
St Albans
Hertfordshire
AL3 5LX
Director NameMark Davies Dickinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe New House
Hadlow Stair
Tonbridge
Kent
TN10 4HD
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed13 April 2006(1 year, 10 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
Director NameMr John James Anderson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(3 years, 8 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(4 years, 1 month 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(4 years, 8 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 Benjamin James Marks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(7 years, 6 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(9 years, 9 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 David Martin Lowry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed12 January 2016(11 years, 7 months after company formation)
Appointment Duration4 years, 5 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(12 years, 2 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(13 years, 11 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

Websitebcdpm.co.uk

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 (South London) LTD
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 Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Filing History

5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
16 June 2022Confirmation statement made on 4 June 2022 with updates (3 pages)
9 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
7 June 2021Accounts for a dormant company made up to 30 April 2020 (1 page)
7 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
16 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
5 August 2020Termination of appointment of David Martin Lowry as a director on 31 July 2020 (1 page)
2 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
2 July 2020Appointment of Mr Robert Charles Grenville Perrins as a director on 26 June 2020 (2 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
1 November 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
22 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
21 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
1 May 2018Director's details changed for Mr Justin Tibaldi on 14 April 2018 (2 pages)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
6 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
2 May 2017Director's details changed for Mr Justin Tibaldi on 15 June 2011 (2 pages)
2 May 2017Director's details changed for Mr Justin Tibaldi on 15 June 2011 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
23 August 2016Termination of appointment of John James Anderson as a director on 19 August 2016 (1 page)
23 August 2016Termination of appointment of John James Anderson as a director on 19 August 2016 (1 page)
18 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
18 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
18 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
18 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
13 January 2016Appointment of Mr Anthony William Pidgley as a director on 12 January 2016 (2 pages)
13 January 2016Appointment of Mr Anthony William Pidgley as a director on 12 January 2016 (2 pages)
21 December 2015Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page)
21 December 2015Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages)
21 December 2015Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page)
25 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
25 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
8 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
14 July 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
14 July 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
3 March 2015Director's details changed for Mr John James Anderson on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Justin Tibaldi on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Justin Tibaldi on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr John James Anderson on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr John James Anderson on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Justin Tibaldi on 3 March 2015 (2 pages)
4 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
4 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
31 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
31 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
31 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
31 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
8 August 2013Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
28 June 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
14 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
25 January 2012Appointment of Mr Benjamin James Marks as a director (2 pages)
25 January 2012Appointment of Mr Benjamin James Marks as a director (2 pages)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
24 January 2012Termination of appointment of Richard Stearn as a director (1 page)
24 January 2012Termination of appointment of Richard Stearn as a director (1 page)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
24 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
24 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
7 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
7 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
26 November 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
26 November 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
23 October 2009Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
23 October 2009Director'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)
9 June 2009Return made up to 04/06/09; full list of members (4 pages)
9 June 2009Return made up to 04/06/09; full list of members (4 pages)
14 May 2009Secretary appointed richard james stearn (1 page)
14 May 2009Secretary appointed richard james stearn (1 page)
14 May 2009Appointment terminated secretary alexandra dadd (1 page)
14 May 2009Appointment terminated secretary alexandra dadd (1 page)
8 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 30 April 2008 (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)
26 September 2008Appointment terminated secretary robert perrins (1 page)
3 July 2008Director's change of particulars / justin tibaldi / 08/05/2008 (1 page)
3 July 2008Director's change of particulars / justin tibaldi / 08/05/2008 (1 page)
26 June 2008Return made up to 04/06/08; full list of members (4 pages)
26 June 2008Return made up to 04/06/08; full list of members (4 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)
1 April 2008Appointment terminated director stephen bangs (1 page)
1 April 2008Appointment terminated director stephen bangs (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)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
7 June 2007Return made up to 04/06/07; full list of members (3 pages)
7 June 2007Return made up to 04/06/07; full list of members (3 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
21 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
21 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
5 June 2006Return made up to 04/06/06; full list of members (3 pages)
5 June 2006Return made up to 04/06/06; full list of members (3 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006New secretary appointed (1 page)
4 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
25 June 2005Return made up to 04/06/05; full list of members (6 pages)
25 June 2005Return made up to 04/06/05; full list of members (6 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
17 June 2004Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
17 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2004Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
17 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2004Incorporation (52 pages)
4 June 2004Incorporation (52 pages)