About

Registered Number: 04486305
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 (Home Counties) Plc was founded on 15 July 2002 and has its registered office in Cobham, Surrey. The companies directors are listed as Dibben, Ann Marie, Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma, Pritchard, Wendy Joan, Stearn, Richard James, Stewart, Gavin Vaughan, White, Andrew Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Gavin Vaughan 15 July 2002 02 December 2002 1
WHITE, Andrew Nicholas 15 July 2002 27 May 2003 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
CS01 - N/A 23 July 2020
TM01 - Termination of appointment of director 29 June 2020
TM02 - Termination of appointment of secretary 08 January 2020
AP03 - Appointment of secretary 08 January 2020
CH01 - Change of particulars for director 23 October 2019
TM02 - Termination of appointment of secretary 21 October 2019
AP03 - Appointment of secretary 21 October 2019
AA - Annual Accounts 17 October 2019
CH01 - Change of particulars for director 09 October 2019
TM01 - Termination of appointment of director 18 July 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 17 August 2018
PSC02 - N/A 25 July 2018
PSC07 - N/A 25 July 2018
CS01 - N/A 18 July 2018
TM02 - Termination of appointment of secretary 08 May 2018
AP03 - Appointment of secretary 04 May 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 17 July 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 13 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
AA - Annual Accounts 06 November 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 03 September 2015
AR01 - Annual Return 21 July 2015
AP01 - Appointment of director 13 April 2015
CH01 - Change of particulars for director 04 December 2014
CH01 - Change of particulars for director 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 21 July 2014
AP03 - Appointment of secretary 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
CERTNM - Change of name certificate 31 July 2013
CONNOT - N/A 31 July 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 01 July 2013
TM01 - Termination of appointment of director 20 March 2013
CH01 - Change of particulars for director 03 December 2012
TM01 - Termination of appointment of director 19 October 2012
CH01 - Change of particulars for director 12 September 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 16 July 2012
TM02 - Termination of appointment of secretary 20 December 2011
AP03 - Appointment of secretary 20 December 2011
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 19 May 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
RESOLUTIONS - N/A 17 November 2009
CC04 - Statement of companies objects 17 November 2009
AP01 - Appointment of director 05 November 2009
AA - Annual Accounts 21 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 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
RESOLUTIONS - N/A 10 October 2008
AA - Annual Accounts 10 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
363a - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
RESOLUTIONS - N/A 08 November 2007
AA - Annual Accounts 06 November 2007
363a - Annual Return 16 July 2007
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 26 January 2006
RESOLUTIONS - N/A 31 October 2005
AA - Annual Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363a - Annual Return 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
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 23 August 2004
363a - Annual Return 19 August 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 25 October 2003
RESOLUTIONS - N/A 16 October 2003
363a - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 08 December 2002
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

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.