Company NameBerkeley Two Hundred And Five Limited
Company StatusActive
Company Number09389801
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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
Appointed15 January 2015(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(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Peter Edward Kemkers
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months
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
Appointed15 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed15 January 2015(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(9 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(11 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 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, 6 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 Sean Ellis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Paul Ivan Hopkins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Clive Nicholas Walter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(3 years, 3 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

Contact

Websiteberkeleyhomes.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

Shareholders

1 at £1Berkeley Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 3 weeks from now)

Filing History

9 February 2024Director's details changed for Mr Peter Edward Kemkers on 9 February 2024 (2 pages)
20 January 2024Accounts for a dormant company made up to 30 April 2023 (1 page)
15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
6 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
20 January 2023Termination of appointment of Paul Ivan Hopkins as a director on 17 January 2023 (1 page)
9 August 2022Termination of appointment of Clive Nicholas Walter as a director on 9 August 2022 (1 page)
18 January 2022Confirmation statement made on 15 January 2022 with updates (3 pages)
9 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
21 December 2021Termination of appointment of Sean Ellis as a director on 25 October 2021 (1 page)
4 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)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
4 August 2020Termination of appointment of David Martin Lowry as a director on 31 July 2020 (1 page)
1 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
29 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
19 December 2018Director's details changed for Mr Paul Ivan Hopkins on 14 December 2018 (2 pages)
30 September 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
17 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
17 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
5 July 2017Appointment of Mr Peter Kemkers as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mr Paul Ivan Hopkins as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mr Sean Ellis as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mr Peter Kemkers as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mr Clive Nicholas Walter as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mr Sean Ellis as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mr Clive Nicholas Walter as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mr Paul Ivan Hopkins as a director on 5 July 2017 (2 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
9 November 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
9 November 2016Accounts for a dormant company made up to 30 April 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)
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)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
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)
21 December 2015Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page)
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)
5 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
5 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
5 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)
20 January 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
20 January 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)