Company NameMillwood Real Estate Limited
Company StatusActive
Company Number05232099
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)
Previous NameBerkeley Seventy-Eight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas John Solt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceJersey
Correspondence AddressFirst Island House Peter Street
St Helier
JE2 4SP
Director NameMr Richard Mark Robinson Geary
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleSenior Fund Manager
Country of ResidenceJersey
Correspondence Address1 Waverley Place Union Street
St Helier
JE4 8SG
Director NameMr Simon Joe Kelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(19 years, 2 months after company formation)
Appointment Duration5 months
RoleDirector - Corporate Services
Country of ResidenceJersey
Correspondence Address1 Waverley Place Union Street
St Helier
JE4 8SG
Secretary NameFirst Island Secretaries Limited (Corporation)
StatusCurrent
Appointed17 June 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address1 Waverley Place Union Street
St Helier
JE4 8SG
Director NameMr Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 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
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 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
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed13 April 2006(1 year, 7 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 Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede
Sandpit Hall Road
Chobham
Surrey
GU24 8AN
Secretary NameMr Robert Charles Grenville Perrins
StatusResigned
Appointed15 February 2008(3 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 2008)
RoleCompany Director
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 Nicolas Guy Simpkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 2014)
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 Duration2 years, 6 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkely 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 AddressBerkely 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 Duration3 months, 2 weeks (resigned 17 June 2014)
RoleCompany Director
Correspondence AddressBerkely House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Adrian Thomas James Moll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2015)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressFirst Island House Peter Street
St Helier
JE2 4SP
Director NameMr Dermot Joseph Boylan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2016(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFirst Island House Peter Street
St Helier
JE2 4SP
Director NameMr Martin Angus Taylor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2017(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFirst Island House 19-21 Peter Street
St. Helier
JE2 4SP
Director NameMr Sean Brian Baudin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2022)
RoleTrust Company Director
Country of ResidenceJersey
Correspondence AddressFirst Island House 19-21 Peter Street
St. Helier
Jersey
JE2 4SP
Director NameMr Dominic Claude Hebert
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 Waverley Place Union Street
St Helier
JE4 8SG

Contact

Websitewww.berkeleygroup.co.uk/

Location

Registered AddressGrand Buildings
1-3 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Trustee Of Pramerica Uk Residential Ground Lease Fund Ii Unit Trust
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 October 2020Secretary's details changed for First Island Secretaries Limited on 1 October 2020 (1 page)
28 January 2020Termination of appointment of Martin Angus Taylor as a director on 21 January 2020 (1 page)
28 January 2020Appointment of Mr Sean Brian Baudin as a director on 21 January 2020 (2 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
14 February 2018Cessation of First Island Trustees Limited as Trustee of Pgim Real Estate Uk Residential Ground Lease Fund Ii Unit Trust as a person with significant control on 8 September 2017 (1 page)
14 February 2018Notification of a person with significant control statement (2 pages)
17 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
8 January 2018Appointment of Mr Martin Angus Taylor as a director on 29 December 2017 (2 pages)
5 January 2018Termination of appointment of Dermot Joseph Boylan as a director on 29 December 2017 (1 page)
31 October 2017Change of details for First Island Trustees Limited as Trustee of Pramerica Uk Residential Ground Lease Fund Ii Unit Trust as a person with significant control on 8 September 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Change of details for First Island Trustees Limited as Trustee of Pramerica Uk Residential Ground Lease Fund Ii Unit Trust as a person with significant control on 8 September 2017 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Appointment of Mr Dermot Joseph Boylan as a director on 14 January 2016 (2 pages)
20 January 2016Appointment of Mr Dermot Joseph Boylan as a director on 14 January 2016 (2 pages)
11 January 2016Termination of appointment of Adrian Thomas James Moll as a director on 7 December 2015 (1 page)
11 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 January 2016Termination of appointment of Adrian Thomas James Moll as a director on 7 December 2015 (1 page)
19 December 2015Termination of appointment of Adrian Thomas James Moll as a director on 7 December 2015 (2 pages)
19 December 2015Termination of appointment of Adrian Thomas James Moll as a director on 7 December 2015 (2 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
12 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(14 pages)
12 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(14 pages)
3 October 2014Registered office address changed from Berkely House 19 Portsmouth Road Cobham Surrey KT11 1JG to Grand Buildings 1-3 Strand London WC2N 5HR on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from Berkely House 19 Portsmouth Road Cobham Surrey KT11 1JG to Grand Buildings 1-3 Strand London WC2N 5HR on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from Berkely House 19 Portsmouth Road Cobham Surrey KT11 1JG to Grand Buildings 1-3 Strand London WC2N 5HR on 3 October 2014 (2 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (5 pages)
22 August 2014Company name changed berkeley seventy-eight LIMITED\certificate issued on 22/08/14
  • CONNOT ‐ Change of name notice
(3 pages)
22 August 2014Company name changed berkeley seventy-eight LIMITED\certificate issued on 22/08/14
  • CONNOT ‐ Change of name notice
(3 pages)
29 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-17
(2 pages)
29 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-17
(2 pages)
14 July 2014Termination of appointment of Elaine Anne Driver as a secretary on 17 June 2014 (2 pages)
14 July 2014Termination of appointment of Nicolas Guy Simpkin as a director on 17 June 2014 (2 pages)
14 July 2014Termination of appointment of Benjamin James Marks as a director on 17 June 2014 (2 pages)
14 July 2014Termination of appointment of Robert Charles Grenville Perrins as a director on 17 June 2014 (2 pages)
14 July 2014Termination of appointment of Robert Charles Grenville Perrins as a director on 17 June 2014 (2 pages)
14 July 2014Termination of appointment of Benjamin James Marks as a director on 17 June 2014 (2 pages)
14 July 2014Resolutions
  • RES13 ‐ Name change and appt dir 17/06/2014
(2 pages)
14 July 2014Appointment of First Island Secretaries Limited as a secretary on 17 June 2014 (3 pages)
14 July 2014Appointment of Adrian Thomas James Moll as a director on 17 June 2014 (3 pages)
14 July 2014Appointment of Nicholas John Solt as a director on 17 June 2014 (3 pages)
14 July 2014Appointment of Nicholas John Solt as a director on 17 June 2014 (3 pages)
14 July 2014Appointment of First Island Secretaries Limited as a secretary on 17 June 2014 (3 pages)
14 July 2014Appointment of Adrian Thomas James Moll as a director on 17 June 2014 (3 pages)
14 July 2014Termination of appointment of Elaine Anne Driver as a secretary on 17 June 2014 (2 pages)
14 July 2014Resolutions
  • RES13 ‐ Name change and appt dir 17/06/2014
(2 pages)
14 July 2014Termination of appointment of Nicolas Guy Simpkin as a director on 17 June 2014 (2 pages)
18 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
18 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
18 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
18 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
18 September 2013Annual return made up to 15 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 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
9 August 2013Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages)
9 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)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
17 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
17 January 2012Appointment of Mr Benjamin James Marks as a director (2 pages)
17 January 2012Appointment of Mr Benjamin James Marks as a director (2 pages)
17 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
17 January 2012Termination of appointment of Richard Stearn as a director (1 page)
17 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
17 January 2012Termination of appointment of Richard Stearn as a director (1 page)
17 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
19 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
19 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
25 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
25 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
28 January 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
28 January 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
19 November 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
19 November 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
22 October 2009Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
22 October 2009Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
11 September 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
11 September 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
20 March 2009Secretary appointed richard james stearn (1 page)
20 March 2009Appointment terminated secretary alexandra dadd (1 page)
20 March 2009Appointment terminated secretary alexandra dadd (1 page)
20 March 2009Secretary appointed richard james stearn (1 page)
26 September 2008Return made up to 15/09/08; full list of members (3 pages)
26 September 2008Return made up to 15/09/08; full list of members (3 pages)
24 September 2008Appointment terminated secretary robert perrins (1 page)
24 September 2008Appointment terminated secretary robert perrins (1 page)
24 September 2008Secretary appointed alexandra dadd (1 page)
24 September 2008Secretary appointed alexandra dadd (1 page)
21 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
20 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
20 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
19 March 2008Appointment terminated secretary anthony foster (1 page)
19 March 2008Appointment terminated secretary anthony foster (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 15/09/07; full list of members (2 pages)
21 September 2007Return made up to 15/09/07; full list of members (2 pages)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
19 September 2006Return made up to 15/09/06; full list of members (2 pages)
19 September 2006Return made up to 15/09/06; full list of members (2 pages)
14 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
14 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
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)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
21 September 2005Return made up to 15/09/05; full list of members (2 pages)
21 September 2005Return made up to 15/09/05; full list of members (2 pages)
12 October 2004Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
12 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2004Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
12 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2004Incorporation (53 pages)
15 September 2004Incorporation (53 pages)