St. Helier
Jersey
JE2 4SP
Director Name | Mr Richard Mark Robinson Geary |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Senior Fund Manager |
Country of Residence | Jersey |
Correspondence Address | 1 Waverley Place Union Street St Helier JE4 8SG |
Director Name | Mr Simon Joe Kelly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(16 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Director - Corporate Services |
Country of Residence | Jersey |
Correspondence Address | 1 Waverley Place Union Street St Helier JE4 8SG |
Secretary Name | First Island Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 1 Waverley Place Union Street St Helier JE4 8SG |
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 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 | Grand Buildings 1-3 Strand London WC2N 5HR |
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 | Grand Buildings 1-3 Strand London WC2N 5HR |
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 |
---|---|
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 |
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 | 4 years, 12 months (resigned 12 January 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 Cobham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2015) |
Role | Company Director |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5HR |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5HR |
Director Name | Mr Adrian Thomas James Moll |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 December 2015) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | First Island House Peter Street St. Helier Jersey JE2 4SP |
Director Name | Mr Dermot Joseph Boylan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2016(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 December 2017) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | First Island House Peter Street St Helier JE2 4SP |
Director Name | Mr Martin Angus Taylor |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | First Island House 19-21 Peter Street St. Helier JE2 4SP |
Director Name | Mr Sean Brian Baudin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2022) |
Role | Trust Company Director |
Country of Residence | Jersey |
Correspondence Address | First Island House 19-21 Peter Street St Helier JE2 4SP |
Director Name | Mr Dominic Claude Hebert |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1 Waverley Place Union Street St Helier JE4 8SG |
Website | berkeleyhomes.co.uk |
---|
Registered Address | Grand Buildings 1-3 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | The Berkeley Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
16 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
19 October 2020 | Secretary's details changed for First Island Secretaries Limited on 1 October 2020 (2 pages) |
28 January 2020 | Appointment of Mr Sean Brian Baudin as a director on 21 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Martin Angus Taylor as a director on 21 January 2020 (1 page) |
12 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
14 February 2018 | Notification of a person with significant control statement (2 pages) |
14 February 2018 | Cessation 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 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
8 January 2018 | Appointment of Mr Martin Angus Taylor as a director on 29 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Dermot Joseph Boylan as a director on 29 December 2017 (1 page) |
10 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
31 October 2017 | Change 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 2017 | Change 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 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
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) |
2 March 2016 | Appointment of Mr Dermot Joseph Boylan as a director on 11 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Dermot Joseph Boylan as a director on 11 February 2016 (2 pages) |
19 December 2015 | Termination of appointment of Adrian Thomas James Moll as a director on 7 December 2015 (2 pages) |
19 December 2015 | Termination of appointment of Adrian Thomas James Moll as a director on 7 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Anthony William Pidgley as a director on 25 August 2015 (2 pages) |
10 December 2015 | Termination of appointment of Robert Charles Grenville Perrins as a director on 25 August 2015 (2 pages) |
10 December 2015 | Termination of appointment of Anthony William Pidgley as a director on 25 August 2015 (2 pages) |
10 December 2015 | Termination of appointment of Robert Charles Grenville Perrins as a director on 25 August 2015 (2 pages) |
10 December 2015 | Termination of appointment of Richard James Stearn as a director on 25 August 2015 (2 pages) |
10 December 2015 | Termination of appointment of Richard James Stearn as a director on 25 August 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
25 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
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
|
11 November 2015 | Registered 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 2015 | Appointment of Nicholas John Solt as a director on 21 August 2015 (3 pages) |
11 November 2015 | Appointment of First Island Secretaries Limited as a secretary on 21 August 2015 (3 pages) |
11 November 2015 | Appointment of Nicholas John Solt as a director on 21 August 2015 (3 pages) |
11 November 2015 | Registered 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 2015 | Appointment of Dr Adrian Thomas James Moll as a director on 21 August 2015 (3 pages) |
11 November 2015 | Termination of appointment of Elaine Anne Driver as a secretary on 25 August 2015 (2 pages) |
11 November 2015 | Termination of appointment of Elaine Anne Driver as a secretary on 25 August 2015 (2 pages) |
11 November 2015 | Appointment of First Island Secretaries Limited as a secretary on 21 August 2015 (3 pages) |
11 November 2015 | Appointment of Dr Adrian Thomas James Moll as a director on 21 August 2015 (3 pages) |
11 November 2015 | Registered 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 2015 | Company name changed berkeley one hundred and eighty-four LIMITED\certificate issued on 04/11/15
|
4 November 2015 | Change of name notice (2 pages) |
4 November 2015 | Change of name notice (2 pages) |
4 November 2015 | Company name changed berkeley one hundred and eighty-four LIMITED\certificate issued on 04/11/15
|
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
29 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 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) |
13 January 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Anthony William Pidgley on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Anthony William Pidgley on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 7 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Anthony William Pidgley on 7 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 12 January 2015 (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
|
10 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
10 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
10 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) |
21 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
21 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
21 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
21 December 2011 | 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) |
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) |
7 June 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
7 June 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) |
2 July 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
2 July 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
2 February 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
2 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) |
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) |
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) |
20 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
20 March 2009 | Secretary appointed richard james stearn (1 page) |
20 March 2009 | Secretary appointed richard james stearn (1 page) |
20 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) |
10 September 2008 | Appointment terminated secretary robert perrins (1 page) |
10 September 2008 | Secretary appointed alexandra dadd (1 page) |
10 September 2008 | Appointment terminated secretary robert perrins (1 page) |
10 September 2008 | Secretary appointed alexandra dadd (1 page) |
18 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
18 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
17 March 2008 | Appointment terminated secretary anthony foster (1 page) |
17 March 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 (68 pages) |
9 November 2007 | Incorporation (68 pages) |