Company NameAlderwood Real Estate Limited
Company StatusActive
Company Number06423281
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Previous NamesBerkeley One Hundred And Eighty-Four Limited and Berkeley One Hundred And Eighty-Four Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas John Solt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceJersey
Correspondence AddressFirst Island House Peter Street
St. Helier
Jersey
JE2 4SP
Director NameMr Richard Mark Robinson Geary
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleSenior Fund Manager
Country of ResidenceJersey
Correspondence Address1 Waverley Place Union Street
St Helier
JE4 8SG
Director NameMr Simon Joe Kelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(16 years after company formation)
Appointment Duration4 months, 3 weeks
RoleDirector - Corporate Services
Country of ResidenceJersey
Correspondence Address1 Waverley Place Union Street
St Helier
JE4 8SG
Secretary NameFirst Island Secretaries Limited (Corporation)
StatusCurrent
Appointed21 August 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address1 Waverley Place Union Street
St Helier
JE4 8SG
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
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 AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
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
StatusResigned
Appointed15 February 2008(3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 2008)
RoleCompany Director
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 Duration4 years, 12 months (resigned 12 January 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
Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2015)
RoleCompany Director
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
Director NameMr Adrian Thomas James Moll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(7 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 December 2015)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressFirst Island House Peter Street
St. Helier
Jersey
JE2 4SP
Director NameMr Dermot Joseph Boylan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2016(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 December 2017)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressFirst Island House Peter Street
St Helier
JE2 4SP
Director NameMr Martin Angus Taylor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2017(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFirst Island House 19-21 Peter Street
St. Helier
JE2 4SP
Director NameMr Sean Brian Baudin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2022)
RoleTrust Company Director
Country of ResidenceJersey
Correspondence AddressFirst Island House 19-21 Peter Street
St Helier
JE2 4SP
Director NameMr Dominic Claude Hebert
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 Waverley Place Union Street
St Helier
JE4 8SG

Contact

Websiteberkeleyhomes.co.uk

Location

Registered AddressGrand Buildings
1-3 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1The Berkeley Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

16 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
19 October 2020Secretary's details changed for First Island Secretaries Limited on 1 October 2020 (2 pages)
28 January 2020Appointment of Mr Sean Brian Baudin as a director on 21 January 2020 (2 pages)
28 January 2020Termination of appointment of Martin Angus Taylor as a director on 21 January 2020 (1 page)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
14 February 2018Notification of a person with significant control statement (2 pages)
14 February 2018Cessation of First Island Trustees Limited as Trustee of Pgim Real Estate Uk Residential Ground Lease Fund Ii Unit Trust as a person with significant control on 6 April 2016 (1 page)
12 February 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
8 January 2018Appointment of Mr Martin Angus Taylor as a director on 29 December 2017 (2 pages)
5 January 2018Termination of appointment of Dermot Joseph Boylan as a director on 29 December 2017 (1 page)
10 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
31 October 2017Change of details for First Island Trustees Limited as Trustee of Pramerica Uk Residential Ground Lease Fund Ii Unit Trust as a person with significant control on 8 September 2017 (2 pages)
31 October 2017Change of details for First Island Trustees Limited as Trustee of Pramerica Uk Residential Ground Lease Fund Ii Unit Trust as a person with significant control on 8 September 2017 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
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)
2 March 2016Appointment of Mr Dermot Joseph Boylan as a director on 11 February 2016 (2 pages)
2 March 2016Appointment of Mr Dermot Joseph Boylan as a director on 11 February 2016 (2 pages)
19 December 2015Termination of appointment of Adrian Thomas James Moll as a director on 7 December 2015 (2 pages)
19 December 2015Termination of appointment of Adrian Thomas James Moll as a director on 7 December 2015 (2 pages)
10 December 2015Termination of appointment of Anthony William Pidgley as a director on 25 August 2015 (2 pages)
10 December 2015Termination of appointment of Robert Charles Grenville Perrins as a director on 25 August 2015 (2 pages)
10 December 2015Termination of appointment of Anthony William Pidgley as a director on 25 August 2015 (2 pages)
10 December 2015Termination of appointment of Robert Charles Grenville Perrins as a director on 25 August 2015 (2 pages)
10 December 2015Termination of appointment of Richard James Stearn as a director on 25 August 2015 (2 pages)
10 December 2015Termination of appointment of Richard James Stearn as a director on 25 August 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
25 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
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)
11 November 2015Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG to Grand Buildings 1-3 Strand London WC2N 5HR on 11 November 2015 (2 pages)
11 November 2015Appointment of Nicholas John Solt as a director on 21 August 2015 (3 pages)
11 November 2015Appointment of First Island Secretaries Limited as a secretary on 21 August 2015 (3 pages)
11 November 2015Appointment of Nicholas John Solt as a director on 21 August 2015 (3 pages)
11 November 2015Registered office address changed from , Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG to Grand Buildings 1-3 Strand London WC2N 5HR on 11 November 2015 (2 pages)
11 November 2015Appointment of Dr Adrian Thomas James Moll as a director on 21 August 2015 (3 pages)
11 November 2015Termination of appointment of Elaine Anne Driver as a secretary on 25 August 2015 (2 pages)
11 November 2015Termination of appointment of Elaine Anne Driver as a secretary on 25 August 2015 (2 pages)
11 November 2015Appointment of First Island Secretaries Limited as a secretary on 21 August 2015 (3 pages)
11 November 2015Appointment of Dr Adrian Thomas James Moll as a director on 21 August 2015 (3 pages)
11 November 2015Registered office address changed from , Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG to Grand Buildings 1-3 Strand London WC2N 5HR on 11 November 2015 (2 pages)
4 November 2015Company name changed berkeley one hundred and eighty-four LIMITED\certificate issued on 04/11/15
  • RES15 ‐ Change company name resolution on 2015-08-20
(3 pages)
4 November 2015Change of name notice (2 pages)
4 November 2015Change of name notice (2 pages)
4 November 2015Company name changed berkeley one hundred and eighty-four LIMITED\certificate issued on 04/11/15
  • RES15 ‐ Change company name resolution on 2015-08-20
(3 pages)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
29 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
29 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 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)
13 January 2015Director's details changed for Mr Robert Charles Grenville Perrins on 7 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Anthony William Pidgley on 7 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Anthony William Pidgley on 7 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Robert Charles Grenville Perrins on 7 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Robert Charles Grenville Perrins on 7 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Anthony William Pidgley on 7 January 2015 (2 pages)
12 January 2015Termination of appointment of Nicolas Guy Simpkin as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Nicolas Guy Simpkin as a director on 12 January 2015 (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)
10 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
10 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
10 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
10 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)
21 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
21 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
21 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
21 December 2011Appointment 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)
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)
7 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
7 June 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)
2 July 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
2 July 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
2 February 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
2 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)
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)
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)
20 March 2009Appointment terminated secretary alexandra dadd (1 page)
20 March 2009Secretary appointed richard james stearn (1 page)
20 March 2009Secretary appointed richard james stearn (1 page)
20 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)
10 September 2008Appointment terminated secretary robert perrins (1 page)
10 September 2008Secretary appointed alexandra dadd (1 page)
10 September 2008Appointment terminated secretary robert perrins (1 page)
10 September 2008Secretary appointed alexandra dadd (1 page)
18 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
18 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
17 March 2008Appointment terminated secretary anthony foster (1 page)
17 March 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 (68 pages)
9 November 2007Incorporation (68 pages)