Company NameBromyard House (Freehold) Limited
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company Number05231093
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(5 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
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, 7 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 Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 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
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NamePhilip James Curwen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2006)
RoleChartered Accountant/ Director
Correspondence AddressSunnycroft
11 Longdown Lane North Ewell Downs
Epsom
Surrey
KT17 3HY
Director NamePaul Mark Vallone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2006)
RoleCompany Director
Correspondence Address7 Hammonds Gardens
Burgess Hill
West Sussex
RH15 9QN
Director NameKarl Whiteman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressRomers
Park Corner Drive
East Horsley
Surrey
KT24 6SE
Director NameJeremy Cole Allport
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(1 year, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 March 2006)
RoleCompany Director
Correspondence Address24 Hillier Road
London
SW11 6AU
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed31 January 2006(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Director NameMr Stephen Philip Gorman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 St Johns Road
Tunbridge Wells
Kent
TN4 9PH
Director NameMr Angus James Michie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 2009)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Flanchford Road
London
W12 9ND
Director NamePeter Victor Nesbitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 2009)
RoleCompany Director
Correspondence Address76 Reedham Drive
Purley
Surrey
CR8 4DS
Director NameMr Brendan Twomey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 2009)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Ramsay Road
Headington
Oxford
OX3 8AX
Director NameMr Nigel Graham Davis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Kenwood Drive
Beckenham
Kent
BR3 6QX
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(3 years, 5 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(3 years, 10 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(4 years, 4 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 Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Director NameMr Nicolas Guy Simpkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(5 years after company formation)
Appointment Duration5 years, 11 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameMr Benjamin James Marks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(7 years, 3 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, 3 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, 5 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(11 years, 1 month 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
Director NameMr David Martin Lowry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(11 years, 3 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
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(11 years, 11 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, 7 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

Websiteberkeleyhomes.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 Ste 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 Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Filing History

19 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
13 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
9 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
17 September 2021Confirmation statement made on 14 September 2021 with updates (3 pages)
4 June 2021Accounts for a dormant company made up to 30 April 2020 (1 page)
12 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
22 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
4 August 2020Termination of appointment of David Martin Lowry as a director on 31 July 2020 (1 page)
1 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
30 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
22 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 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)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
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)
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)
13 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
13 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
20 October 2015Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages)
20 October 2015Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(6 pages)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(6 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)
27 May 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
27 May 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
13 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 13 February 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)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
26 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
26 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
26 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
26 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
5 August 2013Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages)
5 August 2013Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 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)
18 January 2012Termination of appointment of Richard Stearn as a director (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)
18 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
18 January 2012Appointment of Mr Benjamin James Marks as a director (2 pages)
18 January 2012Appointment of Mr Benjamin James Marks as a director (2 pages)
18 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
18 January 2012Termination of appointment of Richard Stearn as a director (1 page)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 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)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
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)
27 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
27 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)
15 October 2009Termination of appointment of Angus Michie as a director (1 page)
15 October 2009Termination of appointment of Nigel Davis as a director (1 page)
15 October 2009Termination of appointment of Nigel Davis as a director (1 page)
15 October 2009Termination of appointment of Peter Nesbitt as a director (1 page)
15 October 2009Termination of appointment of Peter Nesbitt as a director (1 page)
15 October 2009Termination of appointment of Angus Michie as a director (1 page)
14 October 2009Appointment of Mr Robert Charles Grenville Perrins as a director (2 pages)
14 October 2009Appointment of Mr Richard James Stearn as a director (2 pages)
14 October 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
14 October 2009Appointment of Mr Richard James Stearn as a director (2 pages)
14 October 2009Termination of appointment of Brendan Twomey as a director (1 page)
14 October 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
14 October 2009Termination of appointment of Brendan Twomey as a director (1 page)
14 October 2009Appointment of Mr Robert Charles Grenville Perrins as a director (2 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
24 March 2009Secretary appointed richard james stearn (1 page)
24 March 2009Appointment terminated secretary alexandra dadd (1 page)
24 March 2009Secretary appointed richard james stearn (1 page)
24 March 2009Appointment terminated secretary alexandra dadd (1 page)
26 September 2008Return made up to 14/09/08; full list of members (4 pages)
26 September 2008Return made up to 14/09/08; full list of members (4 pages)
24 September 2008Appointment terminated secretary robert perrins (1 page)
24 September 2008Secretary appointed alexandra dadd (1 page)
24 September 2008Appointment terminated secretary robert perrins (1 page)
24 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)
3 April 2008Appointment terminated secretary anthony foster (1 page)
3 April 2008Secretary appointed mr robert charles grenville perrins (1 page)
3 April 2008Appointment terminated secretary anthony foster (1 page)
3 April 2008Secretary appointed mr robert charles grenville perrins (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)
21 September 2007Return made up to 14/09/07; full list of members (3 pages)
21 September 2007Return made up to 14/09/07; full list of members (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
19 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
15 September 2006Return made up to 14/09/06; full list of members (3 pages)
15 September 2006Return made up to 14/09/06; full list of members (3 pages)
15 September 2006New director appointed (3 pages)
15 September 2006New director appointed (3 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (1 page)
8 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
8 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
21 September 2005Return made up to 14/09/05; full list of members (2 pages)
21 September 2005Return made up to 14/09/05; full list of members (2 pages)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 October 2004Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
21 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2004Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
14 September 2004Incorporation (41 pages)
14 September 2004Incorporation (41 pages)