First Island House Peter Street
St Helier
JE4 8SG
Director Name | Mr Richard Mark Robinson Geary |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(13 years, 11 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(15 years, 8 months after company formation) |
Appointment Duration | 4 months |
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 | 23 May 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 1 Waverley Place Union Street St Helier JE4 8SG |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(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 Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
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(4 months, 1 week 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(10 months, 2 weeks 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 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 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(3 years, 9 months 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(5 years, 11 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 |
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 after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 May 2017) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Martin Angus Taylor |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | PO Box 236 First Island House Peter Street St Helier JE4 8SG |
Director Name | Mr Sean Brian Baudin |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2022) |
Role | Trust Company Director |
Country of Residence | Jersey |
Correspondence Address | 1 Waverley Place Union Street St Helier JE4 8SG |
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, 2 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 | Berkeley Residential 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 | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (5 days from now) |
19 October 2020 | Secretary's details changed for First Island Secretaries Limited on 1 October 2020 (1 page) |
---|---|
2 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Martin Angus Taylor as a director on 21 January 2020 (1 page) |
28 January 2020 | Appointment of Mr Sean Brian Baudin as a director on 21 January 2020 (2 pages) |
19 August 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
2 March 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 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 23 May 2017 (1 page) |
18 December 2017 | Registered 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 2017 | Appointment of Mr Nicholas John Solt as a director on 23 May 2017 (2 pages) |
15 December 2017 | Resolutions
|
15 December 2017 | Cessation of Berkeley Residential Limited as a person with significant control on 23 May 2017 (1 page) |
15 December 2017 | Termination of appointment of Gemma Parsons as a secretary on 23 May 2017 (1 page) |
15 December 2017 | Appointment of Mr Martin Angus Taylor as a director on 23 May 2017 (2 pages) |
15 December 2017 | Notification 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 2017 | Appointment of First Island Secretaries Limited as a secretary on 23 May 2017 (2 pages) |
15 December 2017 | Termination of appointment of Robert Charles Grenville Perrins as a director on 23 May 2017 (1 page) |
15 December 2017 | Termination of appointment of Anthony William Pidgley as a director on 23 May 2017 (1 page) |
15 December 2017 | Termination of appointment of Richard James Stearn as a director on 23 May 2017 (1 page) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
22 December 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
22 December 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
21 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
4 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
8 May 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
28 January 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 28 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Anthony William Pidgley on 28 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Anthony William Pidgley on 28 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 28 January 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) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
13 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
13 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
13 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
13 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
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) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 20 March 2013 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) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
5 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
4 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
4 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) |
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) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 20 March 2011 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) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
16 February 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
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) |
26 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
4 March 2009 | Secretary appointed richard james stearn (1 page) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
4 March 2009 | Secretary appointed richard james stearn (1 page) |
25 September 2008 | Secretary appointed alexandra dadd (1 page) |
25 September 2008 | Secretary appointed alexandra dadd (1 page) |
25 September 2008 | Appointment terminated secretary robert perrins (1 page) |
25 September 2008 | Appointment terminated secretary robert perrins (1 page) |
23 April 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
23 April 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
20 March 2008 | Incorporation (27 pages) |
20 March 2008 | Incorporation (27 pages) |