Company NamePinewood Real Estate Limited
Company StatusActive
Company Number06540874
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years ago)
Previous NameBerkeley One Hundred And Ninety-One 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
Appointed23 May 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressPO Box 236
First Island House Peter Street
St Helier
JE4 8SG
Director NameMr Richard Mark Robinson Geary
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(13 years, 11 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(15 years, 8 months after company formation)
Appointment Duration4 months
RoleDirector - Corporate Services
Country of ResidenceJersey
Correspondence Address1 Waverley Place Union Street
St Helier
JE4 8SG
Secretary NameFirst Island Secretaries Limited (Corporation)
StatusCurrent
Appointed23 May 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address1 Waverley Place Union Street
St Helier
JE4 8SG
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede Sandpit Hill Road
Cobham
Surrey
GU24 8AN
Secretary NameAlexandra Dadd
StatusResigned
Appointed30 July 2008(4 months, 1 week 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(10 months, 2 weeks 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 February 2010(1 year, 11 months after company formation)
Appointment Duration5 years, 7 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(3 years, 9 months 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(5 years, 11 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
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(8 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 May 2017)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Martin Angus Taylor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressPO Box 236
First Island House Peter Street
St Helier
JE4 8SG
Director NameMr Sean Brian Baudin
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2022)
RoleTrust Company Director
Country of ResidenceJersey
Correspondence Address1 Waverley Place Union Street
St Helier
JE4 8SG
Director NameMr Dominic Claude Hebert
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2022(14 years, 2 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 £1Berkeley Residential 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 Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Filing History

19 October 2020Secretary's details changed for First Island Secretaries Limited on 1 October 2020 (1 page)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Martin Angus Taylor as a director on 21 January 2020 (1 page)
28 January 2020Appointment of Mr Sean Brian Baudin as a director on 21 January 2020 (2 pages)
19 August 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
2 March 2018Unaudited abridged accounts made up to 30 April 2017 (7 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 23 May 2017 (1 page)
18 December 2017Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG to Grand Buildings 1-3 Strand London WC2N 5HR on 18 December 2017 (1 page)
15 December 2017Appointment of Mr Nicholas John Solt as a director on 23 May 2017 (2 pages)
15 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-23
(3 pages)
15 December 2017Cessation of Berkeley Residential Limited as a person with significant control on 23 May 2017 (1 page)
15 December 2017Termination of appointment of Gemma Parsons as a secretary on 23 May 2017 (1 page)
15 December 2017Appointment of Mr Martin Angus Taylor as a director on 23 May 2017 (2 pages)
15 December 2017Notification 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 23 May 2017 (2 pages)
15 December 2017Appointment of First Island Secretaries Limited as a secretary on 23 May 2017 (2 pages)
15 December 2017Termination of appointment of Robert Charles Grenville Perrins as a director on 23 May 2017 (1 page)
15 December 2017Termination of appointment of Anthony William Pidgley as a director on 23 May 2017 (1 page)
15 December 2017Termination of appointment of Richard James Stearn as a director on 23 May 2017 (1 page)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
22 December 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
22 December 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
21 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
21 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
4 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
8 May 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
8 May 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
28 January 2015Director's details changed for Mr Robert Charles Grenville Perrins on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Anthony William Pidgley on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Anthony William Pidgley on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Robert Charles Grenville Perrins on 28 January 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)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
13 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
13 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
13 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
13 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
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)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 20 March 2013 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)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
5 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
5 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
4 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
4 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)
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)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 20 March 2011 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)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
16 February 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
16 February 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
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)
26 March 2009Return made up to 20/03/09; full list of members (3 pages)
26 March 2009Return made up to 20/03/09; full list of members (3 pages)
4 March 2009Secretary appointed richard james stearn (1 page)
4 March 2009Appointment terminated secretary alexandra dadd (1 page)
4 March 2009Appointment terminated secretary alexandra dadd (1 page)
4 March 2009Secretary appointed richard james stearn (1 page)
25 September 2008Secretary appointed alexandra dadd (1 page)
25 September 2008Secretary appointed alexandra dadd (1 page)
25 September 2008Appointment terminated secretary robert perrins (1 page)
25 September 2008Appointment terminated secretary robert perrins (1 page)
23 April 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
23 April 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
20 March 2008Incorporation (27 pages)
20 March 2008Incorporation (27 pages)