Company NameSt George City Limited
Company StatusActive
Company Number05383568
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Previous NameBerkeley Eighty-Six Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(2 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Robert William Elliott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(9 years, 8 months after company formation)
Appointment Duration9 years, 4 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, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Marcus Giles Blake
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr James Paul Nicolson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFinnish
StatusCurrent
Appointed09 September 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Mark Richard Elgar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Clive Gordon Shepherd
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Piers Martin Clanford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Raymond Jeffrey Clare
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr James Sutton Nettleton Bird
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Paul Terence Kelner
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr James Thomas Purton
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Gareth John Cunnew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr David Gregory Tillotson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMiss Charlotte Elizabeth Berrington
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(19 years after company formation)
Appointment Duration1 month, 1 week
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed03 March 2006(12 months after company formation)
Appointment Duration1 year, 11 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(2 years, 11 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, 4 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(3 years, 11 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(6 years, 9 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
Director NameMr John Ross Faragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Gregory John Fry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Stuart Richard Luck
StatusResigned
Appointed28 January 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Neil Finlay Bowron
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(8 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Craig John Carson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Paul James Hunt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Nicholas Anthony Hutchings
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(8 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(9 years 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 Michael Spencer Bryn-Jones
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2017)
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, 5 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
Director NameMr Paul Roger Kimber
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Benjamin James Marks
StatusResigned
Appointed09 September 2016(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2019)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(13 years, 2 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
Director NameMr Timothy Robert Gawthorn
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(14 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG

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 £1St George PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

20 February 2024Director's details changed for Mr James Thomas Purton on 20 December 2023 (2 pages)
12 February 2024Director's details changed for Mr Raymond Jeffrey Clare on 9 February 2024 (2 pages)
18 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
18 October 2023Director's details changed for Mr Marcus Giles Blake on 12 October 2023 (2 pages)
4 October 2023Accounts for a dormant company made up to 30 April 2023 (1 page)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
17 June 2022Accounts for a dormant company made up to 30 April 2022 (1 page)
18 March 2022Confirmation statement made on 4 March 2022 with updates (3 pages)
28 January 2022Appointment of Mr David Gregory Tillotson as a director on 27 January 2022 (2 pages)
12 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
7 January 2022Director's details changed for Mr James Sutton Nettleton Bird on 7 January 2022 (2 pages)
5 January 2022Director's details changed for Mr James Paul Nicolson on 31 March 2017 (2 pages)
2 July 2021Appointment of Mr Gareth John Cunnew as a director on 1 May 2021 (2 pages)
21 April 2021Director's details changed for Mr Robert William Elliott on 23 September 2020 (2 pages)
5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
10 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
20 December 2020Accounts for a dormant company made up to 30 April 2020 (1 page)
26 October 2020Appointment of Mr James Thomas Purton as a director on 1 September 2020 (2 pages)
2 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Timothy Robert Gawthorn as a director on 3 February 2020 (1 page)
17 December 2019Accounts 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)
26 July 2019Appointment of Mr James Bird as a director on 24 July 2019 (2 pages)
25 July 2019Appointment of Mr Paul Terence Kelner as a director on 24 July 2019 (2 pages)
25 July 2019Appointment of Mr Timothy Robert Gawthorn as a director on 24 July 2019 (2 pages)
24 July 2019Termination of appointment of Edward Villiers Noble as a director on 24 July 2019 (1 page)
24 July 2019Termination of appointment of Austen Grant Runnicles as a director on 24 July 2019 (1 page)
24 July 2019Appointment of Mr Raymond Clare as a director on 24 July 2019 (2 pages)
24 July 2019Termination of appointment of Neil Finlay Bowron as a director on 24 July 2019 (1 page)
4 June 2019Termination of appointment of Paul Roger Kimber as a director on 31 May 2019 (1 page)
28 March 2019Termination of appointment of Benjamin James Marks as a secretary on 28 March 2019 (1 page)
28 March 2019Termination of appointment of Benjamin James Marks as a director on 28 March 2019 (1 page)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
19 December 2018Director's details changed for Mr Edward Villiers Noble on 22 November 2018 (2 pages)
16 October 2018Termination of appointment of Craig John Carson as a director on 14 September 2018 (1 page)
15 October 2018Director's details changed for Mr Neil Finlay Bowron on 10 October 2018 (2 pages)
9 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
8 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
23 March 2018Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG (1 page)
5 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
10 November 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
10 November 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
10 August 2017Termination of appointment of Michael Spencer Bryn-Jones as a director on 12 July 2017 (1 page)
10 August 2017Termination of appointment of Michael Spencer Bryn-Jones as a director on 12 July 2017 (1 page)
14 July 2017Appointment of Mr Piers Martin Clanford as a director on 13 July 2017 (2 pages)
14 July 2017Appointment of Mr Piers Martin Clanford as a director on 13 July 2017 (2 pages)
21 June 2017Termination of appointment of Paul James Hunt as a director on 31 March 2017 (1 page)
21 June 2017Termination of appointment of Paul James Hunt as a director on 31 March 2017 (1 page)
2 May 2017Director's details changed for Mr Clive Gordon Shepherd on 9 September 2016 (2 pages)
2 May 2017Director's details changed for Mr Clive Gordon Shepherd on 9 September 2016 (2 pages)
28 April 2017Director's details changed (2 pages)
28 April 2017Director's details changed (2 pages)
28 April 2017Director's details changed for Mr Neil Finlay Bowron on 15 May 2014 (2 pages)
28 April 2017Director's details changed for Mr Neil Finlay Bowron on 15 May 2014 (2 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (6 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)
4 January 2017Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page)
20 December 2016Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 December 2016Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 December 2016Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 December 2016Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 October 2016Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages)
20 October 2016Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages)
19 September 2016Appointment of Mr Marcus Giles Blake as a director on 9 September 2016 (2 pages)
19 September 2016Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page)
19 September 2016Appointment of Mr Paul Roger Kimber as a director on 9 September 2016 (2 pages)
19 September 2016Appointment of Mr James Paul Nicolson as a director on 9 September 2016 (2 pages)
19 September 2016Appointment of Mr Clive Gordon Shepherd as a director on 9 September 2016 (2 pages)
19 September 2016Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages)
19 September 2016Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page)
19 September 2016Appointment of Mr James Paul Nicolson as a director on 9 September 2016 (2 pages)
19 September 2016Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page)
19 September 2016Appointment of Mr Stephen Alan Kirwan as a director on 9 September 2016 (2 pages)
19 September 2016Appointment of Mr Mark Richard Elgar as a director on 9 September 2016 (2 pages)
19 September 2016Appointment of Mr Mark Richard Elgar as a director on 9 September 2016 (2 pages)
19 September 2016Appointment of Mr Stephen Alan Kirwan as a director on 9 September 2016 (2 pages)
19 September 2016Appointment of Mr Marcus Giles Blake as a director on 9 September 2016 (2 pages)
19 September 2016Appointment of Mr Paul Roger Kimber as a director on 9 September 2016 (2 pages)
19 September 2016Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page)
19 September 2016Appointment of Mr Clive Gordon Shepherd as a director on 9 September 2016 (2 pages)
19 September 2016Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(10 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(10 pages)
1 February 2016Appointment of Mr Benjamin James Marks as a director on 4 January 2016 (2 pages)
1 February 2016Appointment of Mr Benjamin James Marks as a director on 4 January 2016 (2 pages)
9 December 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
9 December 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
9 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
27 November 2015Director's details changed for Mr Stuart Richard Luck on 29 January 2014 (2 pages)
27 November 2015Director's details changed (2 pages)
27 November 2015Director's details changed for Mr Stuart Richard Luck on 29 January 2014 (2 pages)
27 November 2015Director's details changed (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)
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)
2 September 2015Appointment of Mr Michael Spencer Bryn-Jones as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Michael Spencer Bryn-Jones as a director on 2 September 2015 (2 pages)
24 August 2015Termination of appointment of John Ross Faragher as a director on 13 August 2015 (1 page)
24 August 2015Termination of appointment of John Ross Faragher as a director on 13 August 2015 (1 page)
1 July 2015Appointment of Mr Edward Villiers Noble as a director on 1 May 2015 (2 pages)
1 July 2015Appointment of Mr Edward Villiers Noble as a director on 1 May 2015 (2 pages)
1 July 2015Appointment of Mr Edward Villiers Noble as a director on 1 May 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
23 March 2015Appointment of Mr Anthony William Pidgley as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Mr Anthony William Pidgley as a director on 23 March 2015 (2 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(9 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(9 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(9 pages)
11 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 11 February 2015 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 November 2014Termination of appointment of Benjamin James Marks as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Benjamin James Marks as a director on 25 November 2014 (1 page)
24 November 2014Appointment of Mr Robert William Elliott as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mr Robert William Elliott as a director on 24 November 2014 (2 pages)
30 June 2014Director's details changed for Mr Craig John Carson on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Craig John Carson on 30 June 2014 (2 pages)
10 June 2014Appointment of Mr Austen Grant Runnicles as a director (2 pages)
10 June 2014Appointment of Mr Austen Grant Runnicles as a director (2 pages)
1 May 2014Termination of appointment of Nicholas Hutchings as a director (1 page)
1 May 2014Termination of appointment of Nicholas Hutchings as a director (1 page)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(9 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(9 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(9 pages)
5 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
5 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
5 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
5 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
30 January 2014Appointment of Mr Neil Finlay Bowron as a director (2 pages)
30 January 2014Appointment of Mr Craig John Carson as a director (2 pages)
30 January 2014Appointment of Mr Nicholas Anthony Hutchings as a director (2 pages)
30 January 2014Appointment of Mr Paul James Hunt as a director (2 pages)
30 January 2014Appointment of Mr Paul James Hunt as a director (2 pages)
30 January 2014Appointment of Mr Craig John Carson as a director (2 pages)
30 January 2014Appointment of Mr Neil Finlay Bowron as a director (2 pages)
30 January 2014Appointment of Mr Nicholas Anthony Hutchings as a director (2 pages)
28 January 2014Appointment of Mr John Ross Faragher as a director (2 pages)
28 January 2014Appointment of Mr Stuart Richard Luck as a director (2 pages)
28 January 2014Appointment of Mr. Gregory John Fry as a director (2 pages)
28 January 2014Appointment of Mr. Gregory John Fry as a director (2 pages)
28 January 2014Appointment of Mr Stuart Richard Luck as a secretary (2 pages)
28 January 2014Change of name notice (2 pages)
28 January 2014Appointment of Mr Stuart Richard Luck as a director (2 pages)
28 January 2014Company name changed berkeley eighty-six LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
(2 pages)
28 January 2014Appointment of Mr John Ross Faragher as a director (2 pages)
28 January 2014Appointment of Mr Stuart Richard Luck as a secretary (2 pages)
28 January 2014Company name changed berkeley eighty-six LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
(2 pages)
28 January 2014Change of name notice (2 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)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 March 2013 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)
29 May 2012Memorandum and Articles of Association (6 pages)
29 May 2012Memorandum and Articles of Association (6 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
1 February 2012Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages)
16 December 2011Termination of appointment of Richard Stearn as a director (1 page)
16 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
16 December 2011Appointment of Mr Benjamin James Marks as a director (2 pages)
16 December 2011Termination of appointment of Richard Stearn as a director (1 page)
16 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
16 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
16 December 2011Appointment of Mr Benjamin James Marks as a director (2 pages)
16 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
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)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 4 March 2011 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)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
21 January 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
21 January 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
20 November 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (2 pages)
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)
12 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
12 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
16 April 2009Return made up to 04/03/09; full list of members (3 pages)
16 April 2009Return made up to 04/03/09; full list of members (3 pages)
12 March 2009Secretary appointed richard james stearn (1 page)
12 March 2009Secretary appointed richard james stearn (1 page)
11 March 2009Appointment terminated secretary alexandra dadd (1 page)
11 March 2009Appointment terminated secretary alexandra dadd (1 page)
30 July 2008Appointment terminated secretary robert perrins (1 page)
30 July 2008Secretary appointed alexandra dadd (1 page)
30 July 2008Appointment terminated secretary robert perrins (1 page)
30 July 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)
17 March 2008Return made up to 04/03/08; full list of members (3 pages)
17 March 2008Return made up to 04/03/08; full list of members (3 pages)
11 March 2008Appointment terminated secretary anthony foster (1 page)
11 March 2008Appointment terminated secretary anthony foster (1 page)
11 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
11 March 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)
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)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
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)
17 March 2006Return made up to 04/03/06; full list of members (2 pages)
17 March 2006Return made up to 04/03/06; full list of members (2 pages)
10 March 2006New secretary appointed (1 page)
10 March 2006New secretary appointed (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
12 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
12 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2005Incorporation (58 pages)
4 March 2005Incorporation (58 pages)