ROYAL CLARENCE YARD (PHASE H) LIMITED
Overview
Company Name | ROYAL CLARENCE YARD (PHASE H) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04367060 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROYAL CLARENCE YARD (PHASE H) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ROYAL CLARENCE YARD (PHASE H) LIMITED located?
Registered Office Address | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROYAL CLARENCE YARD (PHASE H) LIMITED?
Company Name | From | Until |
---|---|---|
BERKELEY THIRTY-SEVEN LIMITED | Feb 05, 2002 | Feb 05, 2002 |
What are the latest accounts for ROYAL CLARENCE YARD (PHASE H) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ROYAL CLARENCE YARD (PHASE H) LIMITED?
Last Confirmation Statement Made Up To | Jan 04, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for ROYAL CLARENCE YARD (PHASE H) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Harry James Hulton Lewis as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Termination of appointment of Graham John Chivers as a director on Nov 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 05, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 1 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2020 | 1 pages | AA | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020 | 2 pages | CH01 | ||
Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 1 pages | AA | ||
Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019 | 1 pages | TM02 | ||
Termination of appointment of Stuart Bainbridge as a director on May 16, 2019 | 1 pages | TM01 | ||
Termination of appointment of Christopher Lee Gilbert as a director on May 16, 2019 | 1 pages | TM01 | ||
Appointment of Mr Harry James Hulton Lewis as a director on May 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Andrew Blair Mcphillips as a director on Mar 04, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham John Chivers as a director on Jan 08, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 1 pages | AA | ||
Termination of appointment of Gemma Parsons as a secretary on May 04, 2018 | 1 pages | TM02 | ||
Who are the officers of ROYAL CLARENCE YARD (PHASE H) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PERRINS, Robert Charles Grenville | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 40362930005 | ||||
STEARN, Richard James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | Director | 94050800005 | ||||
BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 166125610001 | |||||||
CRANNEY, Jared Stephen Philip | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 246630780001 | |||||||
DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 186390620001 | |||||||
FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
PARSONS, Gemma | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 212399350001 | |||||||
PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
PUTTERGILL, Claire | Nominee Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 900022860001 | ||||||
STEARN, Richard James | Secretary | Searle Road GU9 8LJ Farnham 13 Surrey | British | 94050800002 | ||||||
TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||
BAINBRIDGE, Stuart James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | Director | 163521260002 | ||||
CAMPBELL, David Myles | Director | Meadowbank Stane Street RH20 1BG Pulborough Chestnut Holt West Sussex United Kingdom | England | British | Director | 115929220002 | ||||
CARDEN, David John | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 173479540001 | ||||
CHIVERS, Graham John | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | England | British | Director | 210989010001 | ||||
GILBERT, Christopher Lee | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 161804960002 | ||||
HODDER, Julian Paul | Director | Bay Tree House Domesday Gardens RH13 6LB Horsham West Sussex | British | Chartered Accountant | 55391560002 | |||||
HODGES, Gary John | Director | Moonstone Boughton Hall Avenue Send GU237DD Woking Surrey | United Kingdom | British | Director | 192947290001 | ||||
LEWIS, Harry James Hulton | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 109484860009 | ||||
LEWIS, Roger St John Hulton | Director | Le Bocage La Rue Du Bocage St Brelade JE3 8BP Jersey Channel Islands | Great Britain | British | Director | 30879310004 | ||||
LOWRY, David Martin | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | South African | Director | 175562070001 | ||||
MCPHILLIPS, Andrew Blair | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 107485580004 | ||||
MICHIE, Angus James | Director | 73 Iffley Road W6 0PD London | British | Developement Director | 101049160001 | |||||
PETERS, Andrew Nicholas | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 187548880001 | ||||
PIDGLEY, Anthony William | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | Director | 77499160001 | ||||
SIMPKIN, Nicolas Guy | Director | Clarence Road TW11 0BW Teddington 44 Middlesex United Kingdom | England | British | Director | 106566480001 |
Who are the persons with significant control of ROYAL CLARENCE YARD (PHASE H) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Berkeley Residential Limited | Apr 06, 2016 | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0