Company NameSt Edward Homes Number One Limited
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company Number06423104
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 4 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
Appointed09 November 2007(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(7 years, 5 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 Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed09 November 2007(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(3 months, 1 week 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(8 months, 3 weeks 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(1 year, 2 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
Appointed15 January 2010(2 years, 2 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
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Obham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(6 years, 3 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(8 years, 9 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(10 years, 5 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

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 Edward Homes LTD
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 Return9 November 2023 (4 months, 3 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Filing History

6 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
17 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
8 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
10 November 2021Confirmation statement made on 9 November 2021 with updates (3 pages)
4 June 2021Accounts for a dormant company made up to 30 April 2020 (1 page)
11 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
31 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
10 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
9 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 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)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
18 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
18 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
18 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
18 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
15 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
15 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
25 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
25 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)
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)
26 February 2015Director's details changed for Mr Anthony William Pidgley on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Anthony William Pidgley on 26 February 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)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
31 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
31 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
31 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
31 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 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)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 9 November 2012 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)
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)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
18 November 2011Director's details changed for Mr Anthony William Pidgley on 18 November 2011 (2 pages)
18 November 2011Director's details changed for Mr Anthony William Pidgley on 18 November 2011 (2 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 9 November 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)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 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)
1 February 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
1 February 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
11 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
11 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
11 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
31 March 2009Secretary appointed richard james stearn (1 page)
31 March 2009Secretary appointed richard james stearn (1 page)
30 March 2009Appointment terminated secretary alexandra dadd (1 page)
30 March 2009Appointment terminated secretary alexandra dadd (1 page)
11 December 2008Accounting reference date extended from 30/04/2008 to 30/04/2009 (1 page)
11 December 2008Accounting reference date extended from 30/04/2008 to 30/04/2009 (1 page)
13 November 2008Return made up to 09/11/08; full list of members (3 pages)
13 November 2008Return made up to 09/11/08; full list of members (3 pages)
26 September 2008Secretary appointed alexandra dadd (1 page)
26 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)
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)
4 December 2007Accounting reference date shortened from 30/11/08 to 30/04/08 (1 page)
4 December 2007Accounting reference date shortened from 30/11/08 to 30/04/08 (1 page)
29 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2007Incorporation (72 pages)
9 November 2007Incorporation (72 pages)