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, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Tom Edward Pocock |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(4 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Paul Mark Vallone |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(4 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
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 |
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 |
Director Name | Mr Allen Edmond Michaels |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(4 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 08 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Joseph Gurney |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Duncan Robin Matthews |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
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 ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (9 months from now) |
13 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
1 November 2023 | Full accounts made up to 30 April 2023 (16 pages) |
3 February 2023 | Full accounts made up to 30 April 2022 (19 pages) |
20 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
20 December 2022 | Termination of appointment of Joseph Gurney as a director on 16 December 2022 (1 page) |
29 November 2022 | Termination of appointment of Duncan Robin Matthews as a director on 23 November 2022 (1 page) |
9 January 2022 | Accounts for a dormant company made up to 30 April 2021 (1 page) |
15 December 2021 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
3 November 2021 | Termination of appointment of Allen Edmond Michaels as a director on 8 August 2021 (1 page) |
26 August 2021 | Statement of capital following an allotment of shares on 25 August 2021
|
29 June 2021 | Cessation of Berkeley Residential Limited as a person with significant control on 9 March 2021 (1 page) |
29 June 2021 | Notification of Berkeley Homes Public Limited Company as a person with significant control on 9 March 2021 (2 pages) |
4 June 2021 | Accounts for a dormant company made up to 30 April 2020 (1 page) |
12 March 2021 | Resolutions
|
10 March 2021 | Appointment of Mr Tom Edward Pocock as a director on 9 March 2021 (2 pages) |
10 March 2021 | Appointment of Mr Duncan Robin Matthews as a director on 9 March 2021 (2 pages) |
10 March 2021 | Appointment of Mr Allen Edmond Michaels as a director on 9 March 2021 (2 pages) |
10 March 2021 | Appointment of Mr Joseph Gurney as a director on 9 March 2021 (2 pages) |
10 March 2021 | Appointment of Mr Paul Mark Vallone as a director on 9 March 2021 (2 pages) |
15 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
4 August 2020 | Termination of appointment of David Martin Lowry as a director on 31 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
28 January 2020 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
30 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
20 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
17 May 2018 | Termination of appointment of Gemma Elizabeth Mary Parsons as a secretary on 4 May 2018 (1 page) |
17 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
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 Robert Charles Grenville Perrins 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 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) |
16 December 2016 | Incorporation Statement of capital on 2016-12-16
|
16 December 2016 | Incorporation Statement of capital on 2016-12-16
|