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(8 years, 9 months 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 |
Secretary Name | Victoria Helen Frances Mee |
---|---|
Status | Current |
Appointed | 10 April 2024(17 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
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 | 26 June 2006(same day as company formation) |
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 | 26 June 2006(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 |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
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(1 year, 7 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(2 years, 1 month 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(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
Director Name | Mr Nicolas Guy Simpkin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(5 years, 5 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(7 years, 8 months 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 |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(10 years, 1 month 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(11 years, 10 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 |
Secretary Name | Ms Wendy Joan Pritchard |
---|---|
Status | Resigned |
Appointed | 21 October 2019(13 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Resigned |
Appointed | 06 January 2020(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 2024) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | berkeleygroup.co.uk |
---|---|
Telephone | 01932 868555 |
Telephone region | Weybridge |
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 Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
3 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 26 June 2022 with updates (3 pages) |
9 January 2022 | Accounts for a dormant company made up to 30 April 2021 (1 page) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 30 April 2020 (1 page) |
9 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
2 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
8 January 2020 | Termination of appointment of Wendy Joan Pritchard as a secretary on 6 January 2020 (1 page) |
8 January 2020 | Appointment of Mrs Ann Marie Dibben as a secretary on 6 January 2020 (2 pages) |
21 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
21 October 2019 | Appointment of Ms Wendy Joan Pritchard as a secretary on 21 October 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
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) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
6 July 2017 | Notification of The Berkeley Group Plc as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of The Berkeley Group Plc as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of The Berkeley Group Plc as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
12 January 2017 | 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) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
5 February 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
5 February 2016 | 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) |
7 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
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) |
3 March 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
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 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
25 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
18 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
24 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
24 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
24 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
14 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Resolutions
|
5 November 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
5 November 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
1 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
14 May 2009 | Secretary appointed richard james stearn (1 page) |
14 May 2009 | Secretary appointed richard james stearn (1 page) |
13 May 2009 | Appointment terminated secretary alexandra dadd (1 page) |
13 May 2009 | Appointment terminated secretary alexandra dadd (1 page) |
30 September 2008 | Secretary appointed alexandra dadd (1 page) |
30 September 2008 | Secretary appointed alexandra dadd (1 page) |
26 September 2008 | Appointment terminated secretary robert perrins (1 page) |
26 September 2008 | Appointment terminated secretary robert perrins (1 page) |
1 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
1 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
4 April 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
4 April 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
3 April 2008 | Appointment terminated secretary anthony foster (1 page) |
3 April 2008 | Appointment terminated secretary anthony foster (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) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
30 January 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
30 January 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
4 July 2006 | New director appointed (10 pages) |
4 July 2006 | New director appointed (7 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New director appointed (7 pages) |
4 July 2006 | New director appointed (7 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New director appointed (7 pages) |
4 July 2006 | New director appointed (10 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
26 June 2006 | Incorporation (18 pages) |
26 June 2006 | Incorporation (18 pages) |