BERKELEY HOMES PUBLIC LIMITED COMPANY
SURREY BERKELEY TWENTY-SIX PUBLIC LIMITED COMPANY

Hellopages » Surrey » Elmbridge » KT11 1JG

Company number 04088248
Status Active
Incorporation Date 6 October 2000
Company Type Public Limited Company
Address 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Director's details changed for Mr Justin Tibaldi on 15 June 2011; Director's details changed for Mr Christopher Lee Gilbert on 17 June 2015; Director's details changed for Mr Paul Mark Vallone on 24 February 2017. The most likely internet sites of BERKELEY HOMES PUBLIC LIMITED COMPANY are www.berkeleyhomespubliclimited.co.uk, and www.berkeley-homes-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve 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 Public Limited Company is a Public Limited Company. The company registration number is 04088248. Berkeley Homes Public Limited Company has been working since 06 October 2000. The present status of the company is Active. The registered address of Berkeley Homes Public Limited Company is 19 Portsmouth Road Cobham Surrey Kt11 1jg. . PARSONS, Gemma is a Secretary of the company. GILBERT, Christopher Lee is a Director of the company. MICHIE, Angus James 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. SAUNDERS-DAVIES, Andrew Michael is a Director of the company. SMITH, Peter James is a Director of the company. STEARN, Richard James is a Director of the company. TIBALDI, Justin is a Director of the company. VALLONE, Paul Mark is a Director of the company. WHITEMAN, Karl 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 PERRINS, Robert Charles Grenville has been resigned. Secretary PRITCHARD, Wendy Joan has been resigned. Secretary PUTTERGILL, Claire has been resigned. Secretary STEARN, Richard James has been resigned. Secretary TAYLOR, Elizabeth has been resigned. Director ALLPORT, Jeremy Cole has been resigned. Director BANGS, Stephen Anthony has been resigned. Director BRAND, Alistair James has been resigned. Director CALVERLEY, Charles has been resigned. Director CHANT, Alisdair Mark has been resigned. Director CLANFORD, Piers Martin has been resigned. Director CURWEN, Philip James has been resigned. Director DICKINSON, Mark Davies has been resigned. Director FIROOZAN, Rameen has been resigned. Director FLAY, Darryl John has been resigned. Director FOX, David Anthony has been resigned. Director HODDER, Julian Paul has been resigned. Director HODGES, Gary John has been resigned. Director LEWIS, Harry James Hulton has been resigned. Director LEWIS, Roger St John Hulton has been resigned. Director MEANLEY, Michael Russell has been resigned. Director MONKMAN, Robert William has been resigned. Director NESBITT, Peter Victor has been resigned. Director OLSEN, Thomas Anthony Lewis has been resigned. Director PAYNE, Christopher Hewetson has been resigned. Director PETERS, Andrew Nicholas has been resigned. Director PIDGLEY, Tony Kelly has been resigned. Director SIMPKIN, Nicolas Guy has been resigned. Director STEWART, Gavin Vaughan has been resigned. Director STONLEY, Nicholas has been resigned. Director SWEETNAM, Patrick Francis has been resigned. Director TOBUTT, David has been resigned. Director VALLONE, Paul Mark has been resigned. Director WAKELEY, Guy Richard, Dr has been resigned. Director WHITE, Andrew Nicholas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
GILBERT, Christopher Lee
Appointed Date: 17 June 2015
54 years old

Director
MICHIE, Angus James
Appointed Date: 27 May 2003
59 years old

Director
PERRINS, Robert Charles Grenville
Appointed Date: 11 October 2000
60 years old

Director
PIDGLEY, Anthony William
Appointed Date: 06 October 2000
78 years old

Director
SAUNDERS-DAVIES, Andrew Michael
Appointed Date: 01 May 2001
66 years old

Director
SMITH, Peter James
Appointed Date: 17 June 2015
54 years old

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

Director
TIBALDI, Justin
Appointed Date: 25 September 2008
55 years old

Director
VALLONE, Paul Mark
Appointed Date: 30 November 2005
61 years old

Director
WHITEMAN, Karl
Appointed Date: 01 May 2001
60 years old

Resigned Directors

Secretary
BRADSHAW, Alastair
Resigned: 03 March 2014
Appointed Date: 21 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: 30 September 2005

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

Secretary
PRITCHARD, Wendy Joan
Resigned: 01 February 2004
Appointed Date: 27 November 2003

Secretary
PUTTERGILL, Claire
Resigned: 17 October 2003
Appointed Date: 06 October 2000

Secretary
STEARN, Richard James
Resigned: 21 December 2011
Appointed Date: 30 January 2009

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

Director
ALLPORT, Jeremy Cole
Resigned: 09 July 2006
Appointed Date: 31 January 2006
51 years old

Director
BANGS, Stephen Anthony
Resigned: 31 March 2008
Appointed Date: 27 May 2003
58 years old

Director
BRAND, Alistair James
Resigned: 04 March 2005
Appointed Date: 01 May 2001
64 years old

Director
CALVERLEY, Charles
Resigned: 23 June 2008
Appointed Date: 14 March 2008
54 years old

Director
CHANT, Alisdair Mark
Resigned: 17 June 2015
Appointed Date: 01 May 2001
58 years old

Director
CLANFORD, Piers Martin
Resigned: 17 June 2015
Appointed Date: 25 September 2008
55 years old

Director
CURWEN, Philip James
Resigned: 31 January 2006
Appointed Date: 22 October 2004
53 years old

Director
DICKINSON, Mark Davies
Resigned: 18 June 2007
Appointed Date: 07 September 2005
57 years old

Director
FIROOZAN, Rameen
Resigned: 17 June 2015
Appointed Date: 27 May 2003
61 years old

Director
FLAY, Darryl John
Resigned: 31 August 2001
Appointed Date: 01 May 2001
62 years old

Director
FOX, David Anthony
Resigned: 17 June 2015
Appointed Date: 01 May 2001
58 years old

Director
HODDER, Julian Paul
Resigned: 26 September 2012
Appointed Date: 27 May 2003
54 years old

Director
HODGES, Gary John
Resigned: 31 December 2012
Appointed Date: 01 May 2001
64 years old

Director
LEWIS, Harry James Hulton
Resigned: 17 June 2015
Appointed Date: 05 March 2015
50 years old

Director
LEWIS, Roger St John Hulton
Resigned: 30 April 2001
Appointed Date: 06 October 2000
78 years old

Director
MEANLEY, Michael Russell
Resigned: 10 September 2008
Appointed Date: 14 March 2008
59 years old

Director
MONKMAN, Robert William
Resigned: 06 September 2002
Appointed Date: 11 September 2001
58 years old

Director
NESBITT, Peter Victor
Resigned: 17 June 2015
Appointed Date: 01 May 2001
79 years old

Director
OLSEN, Thomas Anthony Lewis
Resigned: 08 January 2015
Appointed Date: 08 January 2015
49 years old

Director
PAYNE, Christopher Hewetson
Resigned: 22 October 2004
Appointed Date: 27 May 2003
66 years old

Director
PETERS, Andrew Nicholas
Resigned: 30 January 2014
Appointed Date: 01 May 2013
57 years old

Director
PIDGLEY, Tony Kelly
Resigned: 30 April 2001
Appointed Date: 11 October 2000
57 years old

Director
SIMPKIN, Nicolas Guy
Resigned: 17 June 2015
Appointed Date: 10 September 2009
56 years old

Director
STEWART, Gavin Vaughan
Resigned: 27 May 2003
Appointed Date: 01 May 2001
66 years old

Director
STONLEY, Nicholas
Resigned: 15 January 2008
Appointed Date: 04 September 2001
65 years old

Director
SWEETNAM, Patrick Francis
Resigned: 31 October 2003
Appointed Date: 01 May 2001
74 years old

Director
TOBUTT, David
Resigned: 16 March 2004
Appointed Date: 15 January 2002
69 years old

Director
VALLONE, Paul Mark
Resigned: 15 February 2002
Appointed Date: 01 May 2001
61 years old

Director
WAKELEY, Guy Richard, Dr
Resigned: 31 March 2005
Appointed Date: 27 May 2003
55 years old

Director
WHITE, Andrew Nicholas
Resigned: 27 May 2003
Appointed Date: 04 September 2001
69 years old

Persons With Significant Control

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

Tbg (3) 2009 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERKELEY HOMES PUBLIC LIMITED COMPANY Events

02 May 2017
Director's details changed for Mr Justin Tibaldi on 15 June 2011
20 Apr 2017
Director's details changed for Mr Christopher Lee Gilbert on 17 June 2015
27 Feb 2017
Director's details changed for Mr Paul Mark Vallone on 24 February 2017
08 Nov 2016
Full accounts made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 6 October 2016 with updates
...
... and 174 more events
10 Oct 2000
Accounting reference date shortened from 31/10/01 to 30/04/01
10 Oct 2000
Ad 06/10/00--------- £ si 50000@1=50000 £ ic 50000/100000
10 Oct 2000
Certificate of authorisation to commence business and borrow
10 Oct 2000
Application to commence business
06 Oct 2000
Incorporation