BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY
EDINBURGH BERKELEY TWENTY-SEVEN PUBLIC LIMITED COMPANY BERKELEY HOMES PUBLIC LIMITED COMPANY

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN
Company number SC045234
Status Active
Incorporation Date 13 November 1967
Company Type Public Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Appointment of Ms Gemma Parsons as a secretary on 8 August 2016. The most likely internet sites of BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY are www.berkeleyhomesspecialcontractspubliclimited.co.uk, and www.berkeley-homes-special-contracts-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. Berkeley Homes Special Contracts Public Limited Company is a Public Limited Company. The company registration number is SC045234. Berkeley Homes Special Contracts Public Limited Company has been working since 13 November 1967. The present status of the company is Active. The registered address of Berkeley Homes Special Contracts Public Limited Company is Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . PARSONS, Gemma is a Secretary of the company. FOX, David Anthony is a Director of the company. PERRINS, Robert Charles Grenville is a Director of the company. PIDGLEY, Anthony William is a Director of the company. STEARN, Richard James is a Director of the company. Secretary BRADSHAW, Alastair has been resigned. Secretary DADD, Alexandra has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary FOSTER, Anthony Roy has been resigned. Secretary NOBLE, Michael Jeremy has been resigned. Secretary PERRINS, Robert Charles Grenville has been resigned. Secretary PUTTERGILL, Claire has been resigned. Secretary SELLARS, Paul has been resigned. Secretary STEARN, Richard James has been resigned. Secretary TAYLOR, Elizabeth has been resigned. Director ANDREWS, Christopher Henry has been resigned. Director ATKIN, Peter Neil has been resigned. Director BURGESS, Alan Robert has been resigned. Director CHANT, Alisdair Mark has been resigned. Director DARBY, David Peter has been resigned. Director DAVIES, Kevin Jonathan has been resigned. Director EDELMAN, Keith Graeme has been resigned. Director ELKIES, Alexander George has been resigned. Director FLAY, Darryl John has been resigned. Director FOREMAN, Russell Ian has been resigned. Director FRESHNEY, Michael John has been resigned. Director GEORGE, Peter Michael has been resigned. Director HOPPING, Glyn David has been resigned. Director JACKSON, David William has been resigned. Director JACOBS, John Richard has been resigned. Director LEWIS, Roger St John Hulton has been resigned. Director MARSHALSAY, Griffith Mccallum has been resigned. Director MATTHEWS, David Paul has been resigned. Director MCARTHUR, Alexander Nigel has been resigned. Director NESBITT, Peter Victor has been resigned. Director NEVETT, Edward Rex has been resigned. Director O'MAHONY, Jeremiah Francis has been resigned. Director OWEN, Peter Anthony has been resigned. Director PARTON, Jeffrey John has been resigned. Director PIDGLEY, Anthony William has been resigned. Director PIDGLEY, Tony Kelly has been resigned. Director ROPER, Graham John has been resigned. Director SAUNDERS-DAVIES, Andrew Michael has been resigned. Director SELLARS, Paul has been resigned. Director SIMPKIN, Nicolas Guy has been resigned. Director SLOAN, Corinne has been resigned. Director SMITH, Peter Nigel has been resigned. Director STEVENS, Marie Adelaide Grizella has been resigned. Director STEVENS, Marie Adelaide Grizella has been resigned. Director STONLEY, Nicholas has been resigned. Director SWEETNAM, Patrick Francis has been resigned. Director THOMPSON, Christopher Richard has been resigned. Director VALLONE, Paul Mark has been resigned. Director WHITEMAN, Karl has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
FOX, David Anthony
Appointed Date: 01 May 2001
58 years old

Director
PERRINS, Robert Charles Grenville
Appointed Date: 01 December 1998
60 years old

Director
PIDGLEY, Anthony William
Appointed Date: 11 August 2004
78 years old

Director
STEARN, Richard James
Appointed Date: 13 April 2015
57 years old

Resigned Directors

Secretary
BRADSHAW, Alastair
Resigned: 03 March 2014
Appointed Date: 16 December 2011

Secretary
DADD, Alexandra
Resigned: 30 January 2009
Appointed Date: 30 July 2008

Secretary
DRIVER, Elaine Anne
Resigned: 08 August 2016
Appointed Date: 03 March 2014

Secretary
FOSTER, Anthony Roy
Resigned: 15 February 2008
Appointed Date: 28 November 2005

Secretary
NOBLE, Michael Jeremy
Resigned: 26 June 1996

Secretary
PERRINS, Robert Charles Grenville
Resigned: 30 July 2008
Appointed Date: 15 February 2008

Secretary
PUTTERGILL, Claire
Resigned: 17 October 2003
Appointed Date: 01 October 1996

Secretary
SELLARS, Paul
Resigned: 01 October 1996
Appointed Date: 26 June 1996

Secretary
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 30 January 2009

Secretary
TAYLOR, Elizabeth
Resigned: 30 September 2005
Appointed Date: 01 February 2004

Director
ANDREWS, Christopher Henry
Resigned: 19 August 1992
86 years old

Director
ATKIN, Peter Neil
Resigned: 26 June 1996
Appointed Date: 07 November 1994
70 years old

Director
BURGESS, Alan Robert
Resigned: 09 April 2001
Appointed Date: 01 February 2001
73 years old

Director
CHANT, Alisdair Mark
Resigned: 30 April 2001
Appointed Date: 09 February 2000
58 years old

Director
DARBY, David Peter
Resigned: 16 June 1999
Appointed Date: 26 June 1996
75 years old

Director
DAVIES, Kevin Jonathan
Resigned: 31 July 2000
Appointed Date: 16 June 1999
69 years old

Director
EDELMAN, Keith Graeme
Resigned: 30 April 1991
75 years old

Director
ELKIES, Alexander George
Resigned: 26 June 1996
Appointed Date: 07 November 1994
70 years old

Director
FLAY, Darryl John
Resigned: 30 April 2001
Appointed Date: 16 June 1999
63 years old

Director
FOREMAN, Russell Ian
Resigned: 03 May 1994
Appointed Date: 25 February 1991
67 years old

Director
FRESHNEY, Michael John
Resigned: 30 April 2001
Appointed Date: 11 August 1998
83 years old

Director
GEORGE, Peter Michael
Resigned: 07 February 1994
82 years old

Director
HOPPING, Glyn David
Resigned: 30 April 2001
Appointed Date: 16 June 1999
70 years old

Director
JACKSON, David William
Resigned: 25 May 2000
Appointed Date: 11 September 1998
81 years old

Director
JACOBS, John Richard
Resigned: 27 April 1998
Appointed Date: 26 June 1996
81 years old

Director
LEWIS, Roger St John Hulton
Resigned: 11 August 1998
Appointed Date: 26 June 1996
78 years old

Director
MARSHALSAY, Griffith Mccallum
Resigned: 30 October 2000
Appointed Date: 16 June 1999
74 years old

Director
MATTHEWS, David Paul
Resigned: 31 October 1994
Appointed Date: 28 August 1992
76 years old

Director
MCARTHUR, Alexander Nigel
Resigned: 11 August 1998
Appointed Date: 01 October 1996
79 years old

Director
NESBITT, Peter Victor
Resigned: 30 April 2001
Appointed Date: 11 August 1998
79 years old

Director
NEVETT, Edward Rex
Resigned: 30 April 2001
Appointed Date: 02 October 1998
76 years old

Director
O'MAHONY, Jeremiah Francis
Resigned: 11 June 1994
79 years old

Director
OWEN, Peter Anthony
Resigned: 01 February 1999
Appointed Date: 11 August 1998
74 years old

Director
PARTON, Jeffrey John
Resigned: 30 April 1999
Appointed Date: 11 August 1998
71 years old

Director
PIDGLEY, Anthony William
Resigned: 11 August 1998
Appointed Date: 26 June 1996
78 years old

Director
PIDGLEY, Tony Kelly
Resigned: 30 April 2001
Appointed Date: 11 August 1998
57 years old

Director
ROPER, Graham John
Resigned: 11 August 1998
Appointed Date: 26 June 1996
79 years old

Director
SAUNDERS-DAVIES, Andrew Michael
Resigned: 30 April 2001
Appointed Date: 02 October 1998
67 years old

Director
SELLARS, Paul
Resigned: 01 October 1996
Appointed Date: 26 June 1996
72 years old

Director
SIMPKIN, Nicolas Guy
Resigned: 23 September 2015
Appointed Date: 01 October 2009
56 years old

Director
SLOAN, Corinne
Resigned: 07 November 1994
Appointed Date: 28 August 1992
75 years old

Director
SMITH, Peter Nigel
Resigned: 21 December 1990
68 years old

Director
STEVENS, Marie Adelaide Grizella
Resigned: 26 June 1996
Appointed Date: 25 February 1991
75 years old

Director
STEVENS, Marie Adelaide Grizella
Resigned: 27 March 1990
Appointed Date: 20 March 1990
75 years old

Director
STONLEY, Nicholas
Resigned: 16 June 1999
Appointed Date: 02 October 1998
65 years old

Director
SWEETNAM, Patrick Francis
Resigned: 30 April 2001
Appointed Date: 11 August 1998
74 years old

Director
THOMPSON, Christopher Richard
Resigned: 16 June 1999
Appointed Date: 02 October 1998
61 years old

Director
VALLONE, Paul Mark
Resigned: 16 June 1999
Appointed Date: 03 February 1997
61 years old

Director
WHITEMAN, Karl
Resigned: 30 April 2001
Appointed Date: 09 February 2000
61 years old

Persons With Significant Control

Berkeley Homes Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY Events

03 May 2017
Confirmation statement made on 3 May 2017 with updates
28 Oct 2016
Accounts for a dormant company made up to 30 April 2016
08 Aug 2016
Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
08 Aug 2016
Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016
03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 14,506,524.2
  • USD 29.06

...
... and 240 more events
14 Jun 1988
PUC3 2857143X5P ordinary 040388

06 May 1988
Dec mort/charge 4620

08 Apr 1988
Agree 82587142 & 29M @ 5P 040388

08 Apr 1988
PUC3 82857142 & 29M @ 5P 040388

31 Mar 1988
New director appointed

BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY Charges

30 May 1997
Legal charge
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 fairbourne,cobham,surrey.
2 May 1997
Legal charge
Delivered: 22 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 st james square & 1,1A,1B & 1C king street,london.
24 April 1997
Legal charge
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mead house & meadow cottage,steels lane,oxshott,surrey.
24 April 1997
Legal charge
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Full point, 16 new road,esher,surrey.
7 April 1997
Legal charge
Delivered: 17 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at birch cottage,dartnell avenue,west byfleet,surrey…
4 April 1997
Legal charge
Delivered: 17 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ellesmere hospital,queens road,weybridge,surrey.
27 March 1997
Legal charge
Delivered: 16 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The drive,belmont,cheam,sutton.
14 March 1997
Legal charge
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: High warren,tanbridge road,warlingham,surret.
30 August 1996
Legal charge
Delivered: 19 September 1996
Status: Outstanding
Persons entitled: Fairbriar Projects Limited
Description: St pauls place,bournemouth.
30 August 1996
Legal charge
Delivered: 19 September 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at st pauls,bournemouth.
3 March 1988
Omnibus letter of set-off
Delivered: 8 March 1988
Status: Satisfied on 19 September 1989
Persons entitled: Lloyds Bank PLC
Description: Any sums or sums for the time being standing to the credit…
23 September 1987
Omnibus letter of set off
Delivered: 12 October 1987
Status: Satisfied on 6 May 1988
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…