BERKELEY HOMES (NORTH WESTERN) LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 1JG

Company number 02264043
Status Active
Incorporation Date 2 June 1988
Company Type Private Limited Company
Address BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 1 February 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 (NORTH WESTERN) LIMITED are www.berkeleyhomesnorthwestern.co.uk, and www.berkeley-homes-north-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Leatherhead Rail Station is 4.4 miles; to Chessington North Rail Station is 5.6 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkeley Homes North Western Limited is a Private Limited Company. The company registration number is 02264043. Berkeley Homes North Western Limited has been working since 02 June 1988. The present status of the company is Active. The registered address of Berkeley Homes North Western Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . PARSONS, Gemma is a Secretary of the company. LOWRY, David Martin 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 LEE, Roger Gordon has been resigned. Secretary MCARTHUR, Alexander Nigel has been resigned. Secretary MOUL, Anthony Peter has been resigned. Secretary PERRINS, Robert Charles Grenville has been resigned. Secretary PUTTERGILL, Claire has been resigned. Secretary STEARN, Richard James has been resigned. Secretary TAYLOR, Elizabeth has been resigned. Director DAVIES, Brian Richard has been resigned. Director FOSTER, Anthony Roy has been resigned. Director FRANCIS, Peter John has been resigned. Director JACKSON, David William has been resigned. Director LEWIS, Roger St John Hulton has been resigned. Director MARKS, Benjamin James has been resigned. Director MCARTHUR, Alexander Nigel has been resigned. Director ROPER, Graham John has been resigned. Director SIMPKIN, Nicolas Guy has been resigned. Director STEARN, Richard James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
LOWRY, David Martin
Appointed Date: 21 December 2015
43 years old

Director
PERRINS, Robert Charles Grenville
Appointed Date: 11 August 2004
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: 02 February 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: 20 January 2006

Secretary
LEE, Roger Gordon
Resigned: 30 August 1996
Appointed Date: 16 February 1996

Secretary
MCARTHUR, Alexander Nigel
Resigned: 16 February 1996
Appointed Date: 13 June 1995

Secretary
MOUL, Anthony Peter
Resigned: 13 June 1995

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

Secretary
PUTTERGILL, Claire
Resigned: 17 October 2003
Appointed Date: 16 September 1996

Secretary
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 02 February 2009

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

Director
DAVIES, Brian Richard
Resigned: 01 July 1994
71 years old

Director
FOSTER, Anthony Roy
Resigned: 09 September 2002
Appointed Date: 30 July 1999
60 years old

Director
FRANCIS, Peter John
Resigned: 01 July 1994
71 years old

Director
JACKSON, David William
Resigned: 01 July 1994
81 years old

Director
LEWIS, Roger St John Hulton
Resigned: 31 July 2007
Appointed Date: 01 July 1994
78 years old

Director
MARKS, Benjamin James
Resigned: 21 December 2015
Appointed Date: 16 December 2011
47 years old

Director
MCARTHUR, Alexander Nigel
Resigned: 30 July 1999
Appointed Date: 01 July 1994
79 years old

Director
ROPER, Graham John
Resigned: 31 January 1999
Appointed Date: 01 July 1994
78 years old

Director
SIMPKIN, Nicolas Guy
Resigned: 23 September 2015
Appointed Date: 05 November 2009
56 years old

Director
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 09 September 2002
57 years old

Persons With Significant Control

The Berkeley Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERKELEY HOMES (NORTH WESTERN) LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Jan 2017
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
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 300,000

...
... and 143 more events
28 Feb 1989
Registered office changed on 28/02/89 from: inveresk house 1 aldwych london WC2R ohf

27 Feb 1989
Wd 16/02/89 ad 26/08/88--------- £ si 148@1=148 £ ic 2/150

27 Feb 1989
Conve

27 Feb 1989
£ nc 100/400000

02 Jun 1988
Incorporation

BERKELEY HOMES (NORTH WESTERN) LIMITED Charges

18 May 1990
Legal charge
Delivered: 24 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Brantwood 181 london road appleton, warrington, cheshire.