Company NameBromyard House (North) Limited
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company Number05687332
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)

Business Activity

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
Appointed25 January 2006(same day as company formation)
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(9 years, 2 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 Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
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 month, 2 weeks 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 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 14 February 2019)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Peter Victor Nesbitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Brendan Twomey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(1 month, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2017)
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(5 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 03 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(2 years 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(2 years, 6 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 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(3 years, 11 months after company formation)
Appointment Duration5 years, 8 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(5 years, 10 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(5 years, 10 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(8 years, 1 month 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(9 years, 8 months 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(9 years, 11 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(10 years, 6 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(12 years, 3 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 Limited
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 Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

6 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
4 February 2022Confirmation statement made on 25 January 2022 with updates (3 pages)
9 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
4 June 2021Accounts for a dormant company made up to 30 April 2020 (1 page)
9 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
16 September 2020Termination of appointment of Nigel Graham Davis as a director on 3 September 2020 (1 page)
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 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 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)
20 March 2019Termination of appointment of Angus James Michie as a director on 14 February 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
30 November 2018Termination of appointment of Peter Victor Nesbitt as a director on 30 November 2018 (1 page)
28 September 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
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)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
1 November 2017Termination of appointment of Brendan Twomey as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Brendan Twomey as a director on 31 October 2017 (1 page)
3 May 2017Director's details changed for Mr Brendan Twomey on 15 May 2012 (2 pages)
3 May 2017Director's details changed for Mr Brendan Twomey on 15 May 2012 (2 pages)
16 February 2017Director's details changed for Peter Victor Nesbitt on 13 July 2013 (2 pages)
16 February 2017Director's details changed for Peter Victor Nesbitt on 13 July 2013 (2 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 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)
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)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(7 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(7 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 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)
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)
19 October 2015Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages)
19 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)
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)
6 February 2015Director's details changed for Mr Angus James Michie on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Peter Victor Nesbitt on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Nigel Graham Davis on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Angus James Michie on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Nigel Graham Davis on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Nigel Graham Davis on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Peter Victor Nesbitt on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Peter Victor Nesbitt on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Angus James Michie on 5 February 2015 (2 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(9 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(9 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)
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)
26 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(9 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(9 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)
5 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
5 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (9 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (9 pages)
14 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
14 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (9 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (9 pages)
18 January 2012Termination of appointment of Richard Stearn as a director (1 page)
18 January 2012Appointment of Mr Benjamin James Marks as a director (2 pages)
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 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)
18 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
14 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
14 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (10 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (10 pages)
7 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
7 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
26 January 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
26 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 9 August 2009 (1 page)
22 October 2009Director's details changed for Mr Richard James Stearn on 9 August 2009 (1 page)
22 October 2009Director's details changed for Mr Richard James Stearn on 9 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 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
15 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
27 February 2009Secretary appointed richard james stearn (1 page)
27 February 2009Secretary appointed richard james stearn (1 page)
27 February 2009Appointment terminated secretary alexandra dadd (1 page)
27 February 2009Appointment terminated secretary alexandra dadd (1 page)
17 February 2009Return made up to 25/01/09; full list of members (5 pages)
17 February 2009Return made up to 25/01/09; full list of members (5 pages)
25 September 2008Secretary appointed alexandra dadd (1 page)
25 September 2008Appointment terminated secretary robert perrins (1 page)
25 September 2008Secretary appointed alexandra dadd (1 page)
25 September 2008Appointment terminated secretary robert perrins (1 page)
4 April 2008Secretary appointed mr robert charles grenville perrins (1 page)
4 April 2008Secretary appointed mr robert charles grenville perrins (1 page)
3 April 2008Appointment terminated secretary anthony foster (1 page)
3 April 2008Appointment terminated secretary anthony foster (1 page)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
6 November 2007Accounts made up to 30 April 2007 (1 page)
6 November 2007Accounts made up to 30 April 2007 (1 page)
31 January 2007Return made up to 25/01/07; full list of members (3 pages)
31 January 2007Return made up to 25/01/07; full list of members (3 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
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)
12 April 2006New director appointed (3 pages)
12 April 2006New director appointed (3 pages)
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 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
7 February 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
7 February 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2006Incorporation (59 pages)
25 January 2006Incorporation (59 pages)