Cobham
Surrey
KT11 1JG
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Marcus Giles Blake |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Robert William Elliott |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Piers Martin Clanford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr James Paul Nicolson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 22 December 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Mark Richard Elgar |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr James Sutton Nettleton Bird |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr David Gregory Tillotson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Gareth John Cunnew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Joel Luke Spittles |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr James Thomas Barlow |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Colin Richard Draper |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mrs Laura Nutt |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Stephen Alan Kirwan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 26 March 2024(9 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Benjamin James Marks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(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 | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr David Martin Lowry |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 May 2020) |
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(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Angus James Michie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Paul Michael Savidge |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | Ewhurst |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Richard Justin Starkey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Paul Stephen Hudson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Ms Ashley Kensington |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Ian James McArdle |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mrs Charlotte Sarah Tugwell (Nee Joseph) |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Damian Joseph Leydon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2020(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Dexter Whiting |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Ian Antony Pearcey |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2020(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2022) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Website | www.berkeleyhomes.co.uk |
---|
Registered Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
18 October 2023 | Director's details changed for Mr Marcus Giles Blake on 12 October 2023 (2 pages) |
---|---|
3 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
29 November 2022 | Appointment of Mrs Laura Nutt as a director on 24 November 2022 (2 pages) |
29 November 2022 | Termination of appointment of Ian Antony Pearcey as a director on 24 November 2022 (1 page) |
1 July 2022 | Confirmation statement made on 23 June 2022 with updates (3 pages) |
24 June 2022 | Appointment of Mr Joel Luke Spittles as a director on 23 June 2022 (2 pages) |
24 June 2022 | Appointment of Mr Colin Richard Draper as a director on 23 June 2022 (2 pages) |
24 June 2022 | Appointment of Mr James Thomas Barlow as a director on 23 June 2022 (2 pages) |
28 January 2022 | Appointment of Mr David Gregory Tillotson as a director on 27 January 2022 (2 pages) |
28 January 2022 | Appointment of Mr Gareth John Cunnew as a director on 27 January 2022 (2 pages) |
11 January 2022 | Accounts for a dormant company made up to 30 April 2021 (1 page) |
10 January 2022 | Director's details changed (2 pages) |
6 January 2022 | Director's details changed (2 pages) |
4 January 2022 | Termination of appointment of Charlotte Sarah Tugwell (Nee Joseph) as a director on 29 December 2021 (1 page) |
23 December 2021 | Appointment of Mr Mark Richard Elgar as a director on 22 December 2021 (2 pages) |
22 December 2021 | Appointment of Mr James Bird as a director on 22 December 2021 (2 pages) |
22 December 2021 | Appointment of Mr James Paul Nicolson as a director on 22 December 2021 (2 pages) |
26 October 2021 | Appointment of Mr Piers Martin Clanford as a director on 11 October 2021 (2 pages) |
26 October 2021 | Appointment of Mr Marcus Giles Blake as a director on 11 October 2021 (2 pages) |
26 October 2021 | Appointment of Mr Robert William Elliott as a director on 11 October 2021 (2 pages) |
12 October 2021 | Termination of appointment of Ashley Kensington as a director on 10 October 2021 (1 page) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
7 June 2021 | Accounts for a dormant company made up to 30 April 2020 (1 page) |
12 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
29 September 2020 | Appointment of Mr Ian Antony Pearcey as a director on 29 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Damian Joseph Leydon as a director on 27 July 2020 (1 page) |
2 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
13 May 2020 | Appointment of Mr Dexter Whiting as a director on 13 May 2020 (2 pages) |
13 May 2020 | Appointment of Mr Damian Joseph Leydon as a director on 13 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of David Martin Lowry as a director on 13 May 2020 (1 page) |
13 May 2020 | Termination of appointment of Ian James Mcardle as a director on 13 May 2020 (1 page) |
7 May 2020 | Appointment of Mrs Charlotte Sarah Tugwell (Nee Joseph) as a director on 7 May 2020 (2 pages) |
17 March 2020 | Termination of appointment of Paul Stephen Hudson as a director on 13 March 2020 (1 page) |
28 January 2020 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
4 December 2019 | Appointment of Mr Ian James Mcardle as a director on 3 December 2019 (2 pages) |
1 November 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
20 March 2019 | Termination of appointment of Angus James Michie as a director on 14 February 2019 (1 page) |
27 November 2018 | Appointment of Ms Ashley Kensington as a director on 21 November 2018 (2 pages) |
26 November 2018 | Appointment of Mr Paul Stephen Hudson as a director on 21 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Richard Justin Starkey as a director on 14 November 2018 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
29 August 2018 | Resolutions
|
27 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
1 November 2017 | Termination of appointment of Paul Michael Savidge as a director on 3 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Paul Michael Savidge as a director on 3 October 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
14 June 2017 | Appointment of Mr Richard Justin Starkey as a director on 12 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Richard Justin Starkey as a director on 12 June 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Paul Michael Savidge on 23 August 2016 (2 pages) |
25 April 2017 | Director's details changed for Mr Paul Michael Savidge on 23 August 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
24 August 2016 | Appointment of Mr Paul Michael Savidge as a director on 23 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Paul Michael Savidge as a director on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Angus James Michie as a director on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Angus James Michie as a director on 23 August 2016 (2 pages) |
12 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
12 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
4 August 2016 | Company name changed berkeley two hundred and four LIMITED\certificate issued on 04/08/16
|
4 August 2016 | Company name changed berkeley two hundred and four LIMITED\certificate issued on 04/08/16
|
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
21 December 2015 | Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
19 October 2015 | Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Anthony William Pidgley as a director on 19 October 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) |
4 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
28 May 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
28 May 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
29 October 2014 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
29 October 2014 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
29 October 2014 | Appointment of Ms Elaine Anne Driver as a secretary on 23 October 2014 (2 pages) |
29 October 2014 | Appointment of Ms Elaine Anne Driver as a secretary on 23 October 2014 (2 pages) |
23 October 2014 | Incorporation Statement of capital on 2014-10-23
|
23 October 2014 | Incorporation Statement of capital on 2014-10-23
|