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(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(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(3 months, 1 week 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(8 months, 3 weeks 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(1 year, 2 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 | 15 January 2010(2 years, 2 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 |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Obham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(6 years, 3 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(8 years, 9 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(10 years, 5 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 | 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 | St Edward Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
6 February 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
---|---|
17 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
8 January 2022 | Accounts for a dormant company made up to 30 April 2021 (1 page) |
10 November 2021 | Confirmation statement made on 9 November 2021 with updates (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 30 April 2020 (1 page) |
11 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
12 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
31 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
9 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 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) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
18 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
18 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
19 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
15 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
15 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
25 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
25 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) |
27 May 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Anthony William Pidgley on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Anthony William Pidgley on 26 February 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) |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
31 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
31 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
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) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 9 November 2012 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) |
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) |
24 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
18 November 2011 | Director's details changed for Mr Anthony William Pidgley on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Mr Anthony William Pidgley on 18 November 2011 (2 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 9 November 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) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 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) |
1 February 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
1 February 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
11 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
11 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
11 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
31 March 2009 | Secretary appointed richard james stearn (1 page) |
31 March 2009 | Secretary appointed richard james stearn (1 page) |
30 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
30 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
11 December 2008 | Accounting reference date extended from 30/04/2008 to 30/04/2009 (1 page) |
11 December 2008 | Accounting reference date extended from 30/04/2008 to 30/04/2009 (1 page) |
13 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
26 September 2008 | Secretary appointed alexandra dadd (1 page) |
26 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) |
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) |
4 December 2007 | Accounting reference date shortened from 30/11/08 to 30/04/08 (1 page) |
4 December 2007 | Accounting reference date shortened from 30/11/08 to 30/04/08 (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
9 November 2007 | Incorporation (72 pages) |
9 November 2007 | Incorporation (72 pages) |