Company NameSt Edward Limited
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company Number05857171
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 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
Appointed26 June 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(8 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameVictoria Helen Frances Mee
StatusCurrent
Appointed10 April 2024(17 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day
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
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Bocage
La Rue Du Bocage St Brelade
Jersey
Channel Islands
JE3 8BP
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
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(1 year, 7 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(2 years, 1 month 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(2 years, 7 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
Appointed05 November 2009(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(5 years, 5 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(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(10 years, 1 month 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(11 years, 10 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
Secretary NameMs Wendy Joan Pritchard
StatusResigned
Appointed21 October 2019(13 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 January 2020)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed06 January 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2024)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 £1Berkeley Group PLC
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 Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
1 July 2022Confirmation statement made on 26 June 2022 with updates (3 pages)
9 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
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)
2 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
8 January 2020Termination of appointment of Wendy Joan Pritchard as a secretary on 6 January 2020 (1 page)
8 January 2020Appointment of Mrs Ann Marie Dibben as a secretary on 6 January 2020 (2 pages)
21 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
21 October 2019Appointment of Ms Wendy Joan Pritchard as a secretary on 21 October 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
10 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
6 July 2017Notification of The Berkeley Group Plc as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of The Berkeley Group Plc as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of The Berkeley Group Plc as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (5 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)
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)
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)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
5 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
5 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
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)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(6 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(6 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)
3 March 2015Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
4 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
4 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
4 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
4 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
25 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
25 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
18 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
18 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
24 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
24 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 05/11/2009
(12 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 05/11/2009
(12 pages)
5 November 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
5 November 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
27 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
27 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
22 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
22 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
1 July 2009Return made up to 26/06/09; full list of members (3 pages)
1 July 2009Return made up to 26/06/09; full list of members (3 pages)
14 May 2009Secretary appointed richard james stearn (1 page)
14 May 2009Secretary appointed richard james stearn (1 page)
13 May 2009Appointment terminated secretary alexandra dadd (1 page)
13 May 2009Appointment terminated secretary alexandra dadd (1 page)
30 September 2008Secretary appointed alexandra dadd (1 page)
30 September 2008Secretary appointed alexandra dadd (1 page)
26 September 2008Appointment terminated secretary robert perrins (1 page)
26 September 2008Appointment terminated secretary robert perrins (1 page)
1 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
1 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
4 July 2008Return made up to 26/06/08; full list of members (3 pages)
4 July 2008Return made up to 26/06/08; full list of members (3 pages)
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)
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)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
28 June 2007Return made up to 26/06/07; full list of members (3 pages)
28 June 2007Return made up to 26/06/07; full list of members (3 pages)
30 January 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
30 January 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
30 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2006New director appointed (10 pages)
4 July 2006New director appointed (7 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New director appointed (7 pages)
4 July 2006New director appointed (7 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New director appointed (7 pages)
4 July 2006New director appointed (10 pages)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
26 June 2006Incorporation (18 pages)
26 June 2006Incorporation (18 pages)