About

Registered Number: 04486271
Date of Incorporation: 15/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Berkeley Homes (Capital) Plc was setup in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This business has 18 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABEL, Christopher 04 June 2018 - 1
ALDRED, Louis Charles 01 February 2016 - 1
BENFIELD, Brian 04 June 2018 - 1
DAVIDSON, Peter John 06 January 2016 - 1
HALL, David 18 April 2011 - 1
MCKENZIE, Brian Keith 23 June 2014 - 1
MULLIN, David Michael 28 July 2015 - 1
EWING, Mark Patrick James 14 November 2014 28 July 2015 1
HALL, John 25 July 2011 11 April 2014 1
JONES, Glen Matthew 01 February 2016 22 March 2017 1
PARKS, Martin 01 February 2011 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
DIBBEN, Ann Marie 06 January 2020 - 1
BRADSHAW, Alastair 16 December 2011 03 March 2014 1
CRANNEY, Jared Stephen Philip 04 May 2018 21 October 2019 1
DRIVER, Elaine Anne 03 March 2014 08 August 2016 1
PARSONS, Gemma 08 August 2016 04 May 2018 1
PRITCHARD, Wendy Joan 21 October 2019 06 January 2020 1
STEARN, Richard James 07 May 2010 16 December 2011 1

Filing History

Document Type Date
MR01 - N/A 10 September 2020
MR01 - N/A 10 September 2020
CS01 - N/A 23 July 2020
TM01 - Termination of appointment of director 29 June 2020
TM01 - Termination of appointment of director 20 January 2020
TM02 - Termination of appointment of secretary 08 January 2020
AP03 - Appointment of secretary 08 January 2020
TM02 - Termination of appointment of secretary 21 October 2019
AP03 - Appointment of secretary 21 October 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 18 July 2019
TM01 - Termination of appointment of director 08 July 2019
TM01 - Termination of appointment of director 30 May 2019
CH01 - Change of particulars for director 15 May 2019
TM01 - Termination of appointment of director 24 October 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 12 July 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
CH01 - Change of particulars for director 25 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
AP03 - Appointment of secretary 04 May 2018
CH01 - Change of particulars for director 01 May 2018
AA - Annual Accounts 17 October 2017
TM01 - Termination of appointment of director 21 August 2017
CS01 - N/A 17 July 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 25 April 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 21 April 2017
CH01 - Change of particulars for director 20 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 05 December 2016
AA - Annual Accounts 02 November 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
CS01 - N/A 15 July 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AA - Annual Accounts 06 November 2015
CH01 - Change of particulars for director 28 September 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 03 September 2015
TM01 - Termination of appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AR01 - Annual Return 21 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 13 April 2015
CH01 - Change of particulars for director 13 February 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AP01 - Appointment of director 14 November 2014
AA - Annual Accounts 28 October 2014
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AR01 - Annual Return 21 July 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
TM02 - Termination of appointment of secretary 05 March 2014
AP03 - Appointment of secretary 05 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 28 June 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
TM02 - Termination of appointment of secretary 19 December 2011
AP03 - Appointment of secretary 19 December 2011
CH01 - Change of particulars for director 17 November 2011
AP01 - Appointment of director 05 September 2011
AP01 - Appointment of director 05 September 2011
AP01 - Appointment of director 05 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 21 July 2010
TM02 - Termination of appointment of secretary 10 May 2010
AP03 - Appointment of secretary 07 May 2010
CH01 - Change of particulars for director 15 February 2010
RESOLUTIONS - N/A 17 November 2009
CC04 - Statement of companies objects 17 November 2009
AA - Annual Accounts 21 October 2009
AP01 - Appointment of director 14 October 2009
363a - Annual Return 23 July 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
RESOLUTIONS - N/A 08 November 2007
AA - Annual Accounts 06 November 2007
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
RESOLUTIONS - N/A 07 September 2006
AA - Annual Accounts 31 August 2006
363a - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
RESOLUTIONS - N/A 30 November 2005
AA - Annual Accounts 30 November 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363a - Annual Return 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 30 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
RESOLUTIONS - N/A 12 October 2004
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
363a - Annual Return 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
CERTNM - Change of name certificate 13 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
RESOLUTIONS - N/A 16 October 2003
363a - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288c - Notice of change of directors or secretaries or in their particulars 28 January 2003
CERT8 - Certificate to entitle a public company to commence business and borrow 30 July 2002
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 July 2002
225 - Change of Accounting Reference Date 27 July 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2020 Outstanding

N/A

A registered charge 03 September 2020 Outstanding

N/A

Rent deposit deed 16 March 2012 Outstanding

N/A

Legal charge 20 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.