Company NameBerkeley Homes Special Contracts Public Limited Company
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company NumberSC045234
CategoryPublic Limited Company
Incorporation Date13 November 1967(56 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(31 years after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(47 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameMrs Ann Marie Dibben
StatusCurrent
Appointed06 January 2020(52 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address9 Downesbury
40 Steeles Road
London
NW3 4SA
Director NameChristopher Henry Andrews
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 1992)
RoleSecretary
Correspondence AddressSpringwood
Bury Rise
Bovingdon
Hertfordshire
HP3 0DN
Director NameKeith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(22 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 April 1991)
RoleCompany Director
Correspondence Address4 Heathside Close
Northwood
Middlesex
HA6 2EQ
Secretary NameMichael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1990(22 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 1996)
RoleCompany Director
Correspondence AddressRectory Lodge
Parsons Shaw Lusted Hall Lane
Tatsfield
Kent
TN16 2NL
Director NameRussell Ian Foreman
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(23 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 May 1994)
RoleCompany Director
Correspondence AddressWoodlands
Pine Grove
London
N20 8LB
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(27 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(27 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 1996)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(28 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1999)
RoleChartered Accountant
Correspondence AddressFarthings 67 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3EG
Director NameJohn Richard Jacobs
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(28 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address12 Priory Quay
Quay Road
Christchurch
Dorset
BH23 1DR
Director NameRoger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(28 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 1998)
RoleCompany Director
Correspondence AddressLower Mole House
Tilt Road
Cobham
Surrey
KT11 3HS
Secretary NameMr Paul Sellars
NationalityBritish
StatusResigned
Appointed26 June 1996(28 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed01 October 1996(28 years, 10 months after company formation)
Appointment Duration7 years (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameDavid William Jackson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2000)
RoleCompany Director
Correspondence AddressParrotts Farm
Parrotts Lane
Cholesbury
Hertfordshire
HP23 6NE
Director NameKevin Jonathan Davies
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(31 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2000)
RoleManaging Director
Correspondence Address25 Paines Lane
Pinner
Middlesex
HA5 3DF
Director NameMr Darryl John Flay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(31 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Readers Court
Teston
Kent
ME18 5EY
Director NameMr Glyn David Hopping
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(31 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2001)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chequers
Bishops Park
Bishops Stortford
Hertfordshire
CM23 4BX
Director NameGriffith McCallum Marshalsay
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address196a Reading Road
Wokingham
Berkshire
RG41 1LH
Director NameAlisdair Mark Chant
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2001)
RoleManaging Director
Correspondence AddressKuramathi
Warnford
Southampton
Hampshire
SO32 3LE
Director NameMr Alan Robert Burgess
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(33 years, 2 months after company formation)
Appointment Duration2 months (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pinetops
Forest Road
Horsham
West Sussex
RH12 4HU
Director NameMr David Anthony Fox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(33 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(36 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed28 November 2005(38 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(40 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede Sandpit Hill Road
Cobham
Surrey
GU24 8AN
Secretary NameAlexandra Dadd
StatusResigned
Appointed30 July 2008(40 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressTroy House Holloway Hill
Godalming
Surrey
GU7 1QS
Secretary NameMr Richard James Stearn
NationalityBritish
StatusResigned
Appointed30 January 2009(41 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(44 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(46 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(48 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(50 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameMs Wendy Joan Pritchard
StatusResigned
Appointed21 October 2019(51 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 January 2020)
RoleCompany Director
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Telephone01932 871111
Telephone regionWeybridge

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

170.1m at £0.05Berkeley Homes PLC
58.64%
Deferred A
30m at £0.2Berkeley Homes PLC
41.36%
Deferred B
2.9k at $0.01Berkeley Homes PLC
0.00%
Ordinary
1 at £0.05Mr Anthony William Pidgley
0.00%
Deferred A

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

24 April 1997Delivered on: 2 May 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Full point, 16 new road,esher,surrey.
Outstanding
4 April 1997Delivered on: 17 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Ellesmere hospital,queens road,weybridge,surrey.
Outstanding
7 April 1997Delivered on: 17 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at birch cottage,dartnell avenue,west byfleet,surrey as comprised in a tansfer dated 070497 of part title no SY264325.
Outstanding
27 March 1997Delivered on: 16 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The drive,belmont,cheam,sutton.
Outstanding
14 March 1997Delivered on: 3 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: High warren,tanbridge road,warlingham,surret.
Outstanding
30 August 1996Delivered on: 19 September 1996
Persons entitled: Fairbriar Projects Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: St pauls place,bournemouth.
Outstanding
30 August 1996Delivered on: 19 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at st pauls,bournemouth.
Outstanding
30 May 1997Delivered on: 18 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 22 fairbourne,cobham,surrey.
Outstanding
2 May 1997Delivered on: 22 May 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 18 st james square & 1,1A,1B & 1C king street,london.
Outstanding
24 April 1997Delivered on: 2 May 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Mead house & meadow cottage,steels lane,oxshott,surrey.
Outstanding
3 March 1988Delivered on: 8 March 1988
Satisfied on: 19 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
Secured details: All sums due or to become due by the company or others.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Fully Satisfied
23 September 1987Delivered on: 12 October 1987
Satisfied on: 6 May 1988
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off
Secured details: All sums due or to become due by the company and/others.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Fully Satisfied

Filing History

8 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
26 October 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
30 June 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
5 May 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
8 January 2020Appointment of Mrs Ann Marie Dibben as a secretary on 6 January 2020 (2 pages)
8 January 2020Termination of appointment of Wendy Joan Pritchard as a secretary on 6 January 2020 (1 page)
21 October 2019Appointment of Ms Wendy Joan Pritchard as a secretary on 21 October 2019 (2 pages)
21 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
11 October 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
17 August 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
24 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
24 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
9 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
13 October 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
13 October 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 14,506,524.2
  • USD 29.06
(6 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 14,506,524.2
  • USD 29.06
(6 pages)
4 March 2016Director's details changed for Mr Anthony William Pidgley on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Anthony William Pidgley on 4 March 2016 (2 pages)
12 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
12 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • USD 29.06
  • GBP 14,506,524.2
(7 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • USD 29.06
  • GBP 14,506,524.2
(7 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • USD 29.06
  • GBP 14,506,524.2
(7 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
11 December 2014Director's details changed for Mr Robert Charles Grenville Perrins on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr David Anthony Fox on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr David Anthony Fox on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Robert Charles Grenville Perrins on 11 December 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
24 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 14,506,524.2
  • USD 29.06
(7 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 14,506,524.2
  • USD 29.06
(7 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 14,506,524.2
  • USD 29.06
(7 pages)
10 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
10 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
10 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
10 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
15 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
24 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
24 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
28 June 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
28 June 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
19 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 10/11/2009
(1 page)
26 November 2009Memorandum and Articles of Association (11 pages)
26 November 2009Statement of company's objects (2 pages)
26 November 2009Statement of company's objects (2 pages)
26 November 2009Memorandum and Articles of Association (11 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 10/11/2009
(1 page)
29 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
29 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
22 October 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 October 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 October 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
14 October 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
5 May 2009Return made up to 03/05/09; full list of members (5 pages)
5 May 2009Return made up to 03/05/09; full list of members (5 pages)
11 March 2009Appointment terminated secretary alexandra dadd (1 page)
11 March 2009Secretary appointed richard james stearn (1 page)
11 March 2009Appointment terminated secretary alexandra dadd (1 page)
11 March 2009Secretary appointed richard james stearn (1 page)
11 September 2008Appointment terminated secretary robert charles grenville perrins (1 page)
11 September 2008Secretary appointed alexandra dadd (1 page)
11 September 2008Secretary appointed alexandra dadd (1 page)
11 September 2008Appointment terminated secretary robert charles grenville perrins (1 page)
23 July 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
23 July 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
3 June 2008Return made up to 03/05/08; full list of members (5 pages)
3 June 2008Return made up to 03/05/08; full list of members (5 pages)
9 May 2008Secretary appointed mr robert charles grenville perrins (1 page)
9 May 2008Appointment terminated secretary anthony foster (1 page)
9 May 2008Secretary appointed mr robert charles grenville perrins (1 page)
9 May 2008Appointment terminated secretary anthony foster (1 page)
14 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
14 November 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
11 May 2007Return made up to 03/05/07; full list of members (3 pages)
11 May 2007Return made up to 03/05/07; full list of members (3 pages)
31 August 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
31 August 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
31 August 2006Resolutions
  • RES13 ‐ Sec 238 dormant cores 15/08/06
(1 page)
31 August 2006Resolutions
  • RES13 ‐ Sec 238 dormant cores 15/08/06
(1 page)
18 May 2006Return made up to 03/05/06; full list of members (7 pages)
18 May 2006Return made up to 03/05/06; full list of members (7 pages)
1 December 2005New secretary appointed (1 page)
1 December 2005New secretary appointed (1 page)
23 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
20 May 2005Return made up to 03/05/05; full list of members (7 pages)
20 May 2005Return made up to 03/05/05; full list of members (7 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
11 October 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
11 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
18 August 2004New director appointed (3 pages)
18 August 2004New director appointed (3 pages)
28 May 2004Return made up to 03/05/04; full list of members (6 pages)
28 May 2004Return made up to 03/05/04; full list of members (6 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
3 November 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
3 November 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
14 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2003Return made up to 03/05/03; full list of members (6 pages)
12 May 2003Return made up to 03/05/03; full list of members (6 pages)
11 March 2003Auditor's resignation (2 pages)
11 March 2003Auditor's resignation (2 pages)
5 December 2002Full accounts made up to 30 April 2002 (14 pages)
5 December 2002Full accounts made up to 30 April 2002 (14 pages)
10 May 2002Return made up to 03/05/02; full list of members (6 pages)
10 May 2002Return made up to 03/05/02; full list of members (6 pages)
28 November 2001Full accounts made up to 30 April 2001 (16 pages)
28 November 2001Full accounts made up to 30 April 2001 (16 pages)
19 July 2001Secretary's particulars changed (1 page)
19 July 2001Secretary's particulars changed (1 page)
31 May 2001Return made up to 03/05/01; full list of members (6 pages)
31 May 2001Return made up to 03/05/01; full list of members (6 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
29 November 2000Company name changed berkeley twenty-seven public lim ited company\certificate issued on 29/11/00 (2 pages)
29 November 2000Company name changed berkeley twenty-seven public lim ited company\certificate issued on 29/11/00 (2 pages)
29 November 2000Full accounts made up to 30 April 2000 (17 pages)
29 November 2000Full accounts made up to 30 April 2000 (17 pages)
31 October 2000Company name changed berkeley homes public LIMITED co mpany\certificate issued on 31/10/00 (2 pages)
31 October 2000Company name changed berkeley homes public LIMITED co mpany\certificate issued on 31/10/00 (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
15 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
1 December 1999Full accounts made up to 30 April 1999 (17 pages)
1 December 1999Full accounts made up to 30 April 1999 (17 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
8 July 1999Secretary's particulars changed (1 page)
8 July 1999Secretary's particulars changed (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
27 May 1999Return made up to 03/05/99; no change of members (12 pages)
27 May 1999Return made up to 03/05/99; no change of members (12 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
1 April 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
10 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Director's particulars changed (1 page)
4 November 1998Full accounts made up to 30 April 1998 (16 pages)
4 November 1998Full accounts made up to 30 April 1998 (16 pages)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 November 1998£ nc 19130000/44130000 15/10/98 (1 page)
3 November 1998£ nc 19130000/44130000 15/10/98 (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (3 pages)
27 August 1998New director appointed (3 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
25 August 1998New director appointed (3 pages)
25 August 1998New director appointed (3 pages)
24 August 1998New director appointed (4 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (4 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
11 May 1998Return made up to 03/05/98; full list of members (12 pages)
11 May 1998Return made up to 03/05/98; full list of members (12 pages)
11 February 1998Full accounts made up to 30 April 1997 (17 pages)
11 February 1998Full accounts made up to 30 April 1997 (17 pages)
18 June 1997Partic of mort/charge * (5 pages)
18 June 1997Partic of mort/charge * (5 pages)
22 May 1997Partic of mort/charge * (5 pages)
22 May 1997Return made up to 03/05/97; full list of members (11 pages)
22 May 1997Return made up to 03/05/97; full list of members (11 pages)
22 May 1997Partic of mort/charge * (5 pages)
2 May 1997Partic of mort/charge * (3 pages)
2 May 1997Partic of mort/charge * (7 pages)
2 May 1997Partic of mort/charge * (3 pages)
2 May 1997Partic of mort/charge * (7 pages)
17 April 1997Partic of mort/charge * (7 pages)
17 April 1997Partic of mort/charge * (3 pages)
17 April 1997Partic of mort/charge * (7 pages)
17 April 1997Partic of mort/charge * (3 pages)
16 April 1997Partic of mort/charge * (5 pages)
16 April 1997Partic of mort/charge * (5 pages)
3 April 1997Partic of mort/charge * (5 pages)
3 April 1997Partic of mort/charge * (5 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
16 January 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
16 January 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Secretary resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
25 September 1996Registered office changed on 25/09/96 from: orchard brae house queensferry road edinburgh EH4 2HG (1 page)
25 September 1996Registered office changed on 25/09/96 from: orchard brae house queensferry road edinburgh EH4 2HG (1 page)
19 September 1996Partic of mort/charge * (8 pages)
19 September 1996Partic of mort/charge * (3 pages)
19 September 1996Partic of mort/charge * (8 pages)
19 September 1996Partic of mort/charge * (3 pages)
10 September 1996New director appointed (7 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996New director appointed (7 pages)
10 September 1996Director resigned (1 page)
10 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996New director appointed (4 pages)
10 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 September 1996Us$ nc 1/51 27/06/96 (1 page)
10 September 1996New director appointed (7 pages)
10 September 1996New director appointed (7 pages)
10 September 1996New secretary appointed;new director appointed (5 pages)
10 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 September 1996Director resigned (1 page)
10 September 1996Us$ nc 1/51 27/06/96 (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1996New director appointed (4 pages)
10 September 1996New director appointed (7 pages)
10 September 1996New director appointed (7 pages)
10 September 1996New director appointed (3 pages)
10 September 1996Director resigned (1 page)
10 September 1996New director appointed (3 pages)
10 September 1996S-div 27/06/96 (1 page)
10 September 1996S-div 27/06/96 (1 page)
10 September 1996New secretary appointed;new director appointed (5 pages)
31 July 1996Ad 27/06/96--------- £ si [email protected]=28 £ ic 14506524/14506552 (4 pages)
31 July 1996Ad 27/06/96--------- £ si [email protected]=28 £ ic 14506524/14506552 (4 pages)
3 July 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
3 July 1996Ad 24/06/96--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
3 July 1996Us$ nc 0/1 24/06/96 (1 page)
3 July 1996Conve 24/06/96 (1 page)
3 July 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
3 July 1996Ad 24/06/96--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1996Us$ nc 0/1 24/06/96 (1 page)
3 July 1996Memorandum and Articles of Association (48 pages)
3 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
3 July 1996Memorandum and Articles of Association (48 pages)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
3 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1996Particulars of contract relating to shares (4 pages)
3 July 1996Particulars of contract relating to shares (4 pages)
3 July 1996Conve 24/06/96 (1 page)
28 June 1996Company name changed thomson t - line PLC\certificate issued on 28/06/96 (2 pages)
28 June 1996Company name changed thomson t - line PLC\certificate issued on 28/06/96 (2 pages)
12 June 1996Interim accounts made up to 31 May 1996 (8 pages)
12 June 1996Interim accounts made up to 31 May 1996 (8 pages)
7 June 1996Full accounts made up to 31 December 1995 (13 pages)
7 June 1996Full accounts made up to 31 December 1995 (13 pages)
4 June 1996Return made up to 03/05/96; full list of members (7 pages)
4 June 1996Return made up to 03/05/96; full list of members (7 pages)
24 July 1995Full accounts made up to 31 December 1994 (11 pages)
24 July 1995Full accounts made up to 31 December 1994 (11 pages)
1 June 1995Return made up to 03/05/95; full list of members (16 pages)
1 June 1995Return made up to 03/05/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
23 October 1989Full accounts made up to 30 April 1989 (15 pages)
23 October 1989Full accounts made up to 30 April 1989 (15 pages)
7 November 1988Memorandum and Articles of Association (86 pages)
7 November 1988Memorandum and Articles of Association (86 pages)
4 November 1988Memorandum and Articles of Association (86 pages)
4 November 1988Memorandum and Articles of Association (86 pages)
4 October 1988Full group accounts made up to 30 April 1988 (26 pages)
4 October 1988Full group accounts made up to 30 April 1988 (26 pages)
13 November 1967Certificate of incorporation (1 page)
13 November 1967Certificate of incorporation (1 page)