Company NameSt Joseph Homes Limited
Company StatusActive
Company Number09277367
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 6 months ago)
Previous NameBerkeley Two Hundred And Four Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(5 months, 3 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Marcus Giles Blake
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Robert William Elliott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Piers Martin Clanford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr James Paul Nicolson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFinnish
StatusCurrent
Appointed22 December 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Mark Richard Elgar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr James Sutton Nettleton Bird
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr David Gregory Tillotson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Gareth John Cunnew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Joel Luke Spittles
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr James Thomas Barlow
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Colin Richard Draper
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMrs Laura Nutt
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Stephen Alan Kirwan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed26 March 2024(9 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Benjamin James Marks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(12 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr David Martin Lowry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Angus James Michie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Paul Michael Savidge
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceEwhurst
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Richard Justin Starkey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Paul Stephen Hudson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMs Ashley Kensington
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Ian James McArdle
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 13 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMrs Charlotte Sarah Tugwell (Nee Joseph)
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Damian Joseph Leydon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2020(5 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Dexter Whiting
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Ian Antony Pearcey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2022)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG

Contact

Websitewww.berkeleyhomes.co.uk

Location

Registered AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

18 October 2023Director's details changed for Mr Marcus Giles Blake on 12 October 2023 (2 pages)
3 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
29 November 2022Appointment of Mrs Laura Nutt as a director on 24 November 2022 (2 pages)
29 November 2022Termination of appointment of Ian Antony Pearcey as a director on 24 November 2022 (1 page)
1 July 2022Confirmation statement made on 23 June 2022 with updates (3 pages)
24 June 2022Appointment of Mr Joel Luke Spittles as a director on 23 June 2022 (2 pages)
24 June 2022Appointment of Mr Colin Richard Draper as a director on 23 June 2022 (2 pages)
24 June 2022Appointment of Mr James Thomas Barlow as a director on 23 June 2022 (2 pages)
28 January 2022Appointment of Mr David Gregory Tillotson as a director on 27 January 2022 (2 pages)
28 January 2022Appointment of Mr Gareth John Cunnew as a director on 27 January 2022 (2 pages)
11 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
10 January 2022Director's details changed (2 pages)
6 January 2022Director's details changed (2 pages)
4 January 2022Termination of appointment of Charlotte Sarah Tugwell (Nee Joseph) as a director on 29 December 2021 (1 page)
23 December 2021Appointment of Mr Mark Richard Elgar as a director on 22 December 2021 (2 pages)
22 December 2021Appointment of Mr James Bird as a director on 22 December 2021 (2 pages)
22 December 2021Appointment of Mr James Paul Nicolson as a director on 22 December 2021 (2 pages)
26 October 2021Appointment of Mr Piers Martin Clanford as a director on 11 October 2021 (2 pages)
26 October 2021Appointment of Mr Marcus Giles Blake as a director on 11 October 2021 (2 pages)
26 October 2021Appointment of Mr Robert William Elliott as a director on 11 October 2021 (2 pages)
12 October 2021Termination of appointment of Ashley Kensington as a director on 10 October 2021 (1 page)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 30 April 2020 (1 page)
12 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
29 September 2020Appointment of Mr Ian Antony Pearcey as a director on 29 September 2020 (2 pages)
17 September 2020Termination of appointment of Damian Joseph Leydon as a director on 27 July 2020 (1 page)
2 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
13 May 2020Appointment of Mr Dexter Whiting as a director on 13 May 2020 (2 pages)
13 May 2020Appointment of Mr Damian Joseph Leydon as a director on 13 May 2020 (2 pages)
13 May 2020Termination of appointment of David Martin Lowry as a director on 13 May 2020 (1 page)
13 May 2020Termination of appointment of Ian James Mcardle as a director on 13 May 2020 (1 page)
7 May 2020Appointment of Mrs Charlotte Sarah Tugwell (Nee Joseph) as a director on 7 May 2020 (2 pages)
17 March 2020Termination of appointment of Paul Stephen Hudson as a director on 13 March 2020 (1 page)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
4 December 2019Appointment of Mr Ian James Mcardle as a director on 3 December 2019 (2 pages)
1 November 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
20 March 2019Termination of appointment of Angus James Michie as a director on 14 February 2019 (1 page)
27 November 2018Appointment of Ms Ashley Kensington as a director on 21 November 2018 (2 pages)
26 November 2018Appointment of Mr Paul Stephen Hudson as a director on 21 November 2018 (2 pages)
20 November 2018Termination of appointment of Richard Justin Starkey as a director on 14 November 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
29 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
8 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
1 November 2017Termination of appointment of Paul Michael Savidge as a director on 3 October 2017 (1 page)
1 November 2017Termination of appointment of Paul Michael Savidge as a director on 3 October 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
14 June 2017Appointment of Mr Richard Justin Starkey as a director on 12 June 2017 (2 pages)
14 June 2017Appointment of Mr Richard Justin Starkey as a director on 12 June 2017 (2 pages)
25 April 2017Director's details changed for Mr Paul Michael Savidge on 23 August 2016 (2 pages)
25 April 2017Director's details changed for Mr Paul Michael Savidge on 23 August 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 August 2016Appointment of Mr Paul Michael Savidge as a director on 23 August 2016 (2 pages)
24 August 2016Appointment of Mr Paul Michael Savidge as a director on 23 August 2016 (2 pages)
23 August 2016Appointment of Mr Angus James Michie as a director on 23 August 2016 (2 pages)
23 August 2016Appointment of Mr Angus James Michie as a director on 23 August 2016 (2 pages)
12 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
12 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
12 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
12 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
4 August 2016Company name changed berkeley two hundred and four LIMITED\certificate issued on 04/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
(3 pages)
4 August 2016Company name changed berkeley two hundred and four LIMITED\certificate issued on 04/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
(3 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
21 December 2015Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page)
21 December 2015Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
19 October 2015Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Mr Anthony William Pidgley as a director on 19 October 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)
4 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
28 May 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
28 May 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
29 October 2014Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
29 October 2014Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
29 October 2014Appointment of Ms Elaine Anne Driver as a secretary on 23 October 2014 (2 pages)
29 October 2014Appointment of Ms Elaine Anne Driver as a secretary on 23 October 2014 (2 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)