Cobham
KT11 1JG
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Karl Whiteman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Neil Leslie Eady |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Brendan Sean Twomey |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 September 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr David Martin Lowry |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Secretary Name | Miss Gemma Elizabeth Mary Parsons |
---|---|
Status | Resigned |
Appointed | 16 December 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Dr Graham Cleland Cleland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Nigel Graham Davis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(1 year, 4 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 KT11 1JG |
Registered Address | Berkeley House 19 Portsmouth Road Cobham 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 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
26 January 2024 | Accounts for a dormant company made up to 30 April 2023 (1 page) |
---|---|
3 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
3 February 2023 | Accounts for a dormant company made up to 30 April 2022 (1 page) |
1 July 2022 | Confirmation statement made on 23 June 2022 with updates (3 pages) |
10 February 2022 | Cessation of The Berkeley Group Plc as a person with significant control on 29 April 2020 (1 page) |
10 February 2022 | Notification of Berkeley Homes Public Limited Company as a person with significant control on 30 April 2020 (2 pages) |
22 October 2021 | Full accounts made up to 30 April 2021 (19 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
3 November 2020 | Full accounts made up to 30 April 2020 (21 pages) |
14 September 2020 | Termination of appointment of Graham Cleland Cleland as a director on 9 September 2020 (1 page) |
14 September 2020 | Termination of appointment of Nigel Graham Davis as a director on 3 September 2020 (1 page) |
14 September 2020 | Appointment of Mr Brendan Twomey as a director on 9 September 2020 (2 pages) |
14 September 2020 | Appointment of Mr Neil Leslie Eady as a director on 3 September 2020 (2 pages) |
3 August 2020 | Termination of appointment of David Martin Lowry as a director on 31 July 2020 (1 page) |
30 June 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 updates (4 pages) |
20 December 2019 | Full accounts made up to 30 April 2019 (20 pages) |
24 October 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) |
18 September 2018 | Full accounts made up to 30 April 2018 (16 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
4 May 2018 | Termination of appointment of Gemma Elizabeth Mary 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) |
21 July 2017 | Appointment of Mr Nigel Graham Davis as a director on 20 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Nigel Graham Davis as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Karl Whiteman as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Dr Graham Cleland Cleland as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Karl Whiteman as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Dr Graham Cleland Cleland as a director on 20 July 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
21 April 2017 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
21 April 2017 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
13 January 2017 | Appointment of Mr Anthony William Pidgley as a director on 9 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Anthony William Pidgley as a director on 9 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Robert Charles Grenville Perrins as a director on 9 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Robert Charles Grenville Perrins as a director on 9 January 2017 (2 pages) |
16 December 2016 | Incorporation Statement of capital on 2016-12-16
|
16 December 2016 | Incorporation Statement of capital on 2016-12-16
|