19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(10 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Bocage La Rue Du Bocage St Brelade Jersey Channel Islands JE3 8BP |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hill Road Cobham Surrey GU24 8AN |
Secretary Name | Alexandra Dadd |
---|---|
Status | Resigned |
Appointed | 30 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Troy House Holloway Hill Godalming Surrey GU7 1QS |
Secretary Name | Mr Richard James Stearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornwall Court 19 Cornwall Street Birmingham B3 2DT |
Director Name | Mr Nicolas Guy Simpkin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | Mr Benjamin James Marks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(10 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr David Martin Lowry |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Website | berkeleyhomes.co.uk |
---|
Registered Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Berkeley Residential LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
5 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
11 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
3 August 2020 | Termination of appointment of David Martin Lowry as a director on 31 July 2020 (1 page) |
29 June 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
27 January 2020 | Amended accounts for a dormant company made up to 30 April 2019 (2 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
23 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
11 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 December 2015 | Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page) |
6 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
6 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
27 March 2015 | Appointment of Mr Anthony William Pidgley as a director on 25 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Anthony William Pidgley as a director on 25 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
4 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
26 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 25 November 2014 (2 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
4 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
4 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
9 August 2013 | Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
28 June 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
13 August 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages) |
16 December 2011 | Termination of appointment of Richard Stearn as a director (1 page) |
16 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
16 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
16 December 2011 | Appointment of Mr Benjamin James Marks as a director (2 pages) |
16 December 2011 | Termination of appointment of Richard Stearn as a director (1 page) |
16 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
16 December 2011 | Appointment of Mr Benjamin James Marks as a director (2 pages) |
16 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
19 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
19 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
29 January 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
20 November 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
10 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
4 March 2009 | Secretary appointed richard james stearn (1 page) |
4 March 2009 | Secretary appointed richard james stearn (1 page) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
5 August 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
5 August 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
30 July 2008 | Appointment terminated secretary robert perrins (1 page) |
30 July 2008 | Secretary appointed alexandra dadd (1 page) |
30 July 2008 | Secretary appointed alexandra dadd (1 page) |
30 July 2008 | Appointment terminated secretary robert perrins (1 page) |
17 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
11 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
11 March 2008 | Appointment terminated secretary anthony foster (1 page) |
11 March 2008 | Appointment terminated secretary anthony foster (1 page) |
11 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
6 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
14 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
13 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | New secretary appointed (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
11 July 2005 | Company name changed berkeley ninety-two LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed berkeley ninety-two LIMITED\certificate issued on 11/07/05 (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
29 March 2005 | Resolutions
|
29 March 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
4 March 2005 | Incorporation (58 pages) |
4 March 2005 | Incorporation (58 pages) |