ST EDWARD HOMES LIMITED

ST EDWARD HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST EDWARD HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05857216
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST EDWARD HOMES LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction
    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is ST EDWARD HOMES LIMITED located?

    Registered Office Address
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST EDWARD HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for ST EDWARD HOMES LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for ST EDWARD HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2025

    21 pagesAA

    Appointment of Mr Jack Trevor Ross Nicholson as a director on Jan 15, 2026

    2 pagesAP01

    Termination of appointment of Tom Edward Pocock as a director on Jan 15, 2026

    1 pagesTM01

    Termination of appointment of Neil Leslie Eady as a director on Nov 10, 2025

    1 pagesTM01

    Appointment of Mr Neil Leslie Eady as a director on Oct 01, 2025

    2 pagesAP01

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Frances Luisa Ruocco on Mar 24, 2025

    2 pagesCH01

    Full accounts made up to Apr 30, 2024

    21 pagesAA

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Frances Luisa Ruocco as a director on May 22, 2024

    2 pagesAP01

    Termination of appointment of Jennifer Gaye Cleverton as a director on May 22, 2024

    1 pagesTM01

    Appointment of Victoria Helen Frances Mee as a secretary on Apr 10, 2024

    3 pagesAP03

    Termination of appointment of Ann Marie Dibben as a secretary on Apr 10, 2024

    2 pagesTM02

    Full accounts made up to Apr 30, 2023

    21 pagesAA

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Frances Luisa Ruocco as a director on May 04, 2023

    1 pagesTM01

    Appointment of Dr Jennifer Gaye Cleverton as a director on May 04, 2023

    2 pagesAP01

    Full accounts made up to Apr 30, 2022

    21 pagesAA

    Confirmation statement made on Jun 26, 2022 with updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    21 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Mark Vallone on Jun 26, 2020

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020

    2 pagesCH01

    Full accounts made up to Apr 30, 2020

    19 pagesAA

    Who are the officers of ST EDWARD HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEE, Victoria Helen Frances
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    322115880001
    GREAVES, Alexander William Western
    EC3M 5AG London
    10 Fenchurch Avenue
    London
    United Kingdom
    Director
    EC3M 5AG London
    10 Fenchurch Avenue
    London
    United Kingdom
    United KingdomBritish119859850002
    NICHOLSON, Jack Trevor Ross
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish254118670001
    PERRINS, Robert Charles Grenville
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish40362930005
    RUOCCO, Frances Luisa
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    United KingdomBritish323568250002
    TIDY, Robert James
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish197638070001
    VALLONE, Paul Mark
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    EnglandBritish43065040009
    BRADSHAW, Alastair
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    166154240001
    CRANNEY, Jared Stephen Philip
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    246047350001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DIBBEN, Ann Marie
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    265873200001
    DRIVER, Elaine Anne
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    185643220001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    PARSONS, Gemma
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    211771510001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    PRITCHARD, Wendy Joan
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    263584870001
    STEARN, Richard James
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    Secretary
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    British94050800002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLEVERTON, Jennifer Gaye, Dr
    EC3M 5AG London
    10 Fenchurch Avenue
    United Kingdom
    Director
    EC3M 5AG London
    10 Fenchurch Avenue
    United Kingdom
    United KingdomBritish,Australian308866660001
    EADY, Neil Leslie
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish192196710003
    FORBES, Derek James
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish174345940001
    HANKIN, Trevor John
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    EnglandBritish72307390002
    JEFFREY, Alexander Daniel
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish129962520001
    LEWIS, Roger St John Hulton
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Director
    Le Bocage
    La Rue Du Bocage St Brelade
    JE3 8BP Jersey
    Channel Islands
    Great BritainBritish30879310004
    MICHIE, Angus James
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish101049160002
    MOLTON, Matthew Leonard
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish197630710002
    MOORE, Martin Richard
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    EnglandEnglish44226390002
    MORRIS, David Geoffrey
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish92314170001
    NIBLETT, Jonathan Peter
    22 Alexandra Road
    TW1 2HE Twickenham
    Middlesex
    Director
    22 Alexandra Road
    TW1 2HE Twickenham
    Middlesex
    EnglandBritish71502520001
    PIDGLEY, Anthony William
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish77499160001
    POCOCK, Tom Edward
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish179037880002
    RADLEY, Robert
    126 Fairview Road
    SG1 2NS Stevenage
    Hertfordshire
    Director
    126 Fairview Road
    SG1 2NS Stevenage
    Hertfordshire
    British48679930001
    RUOCCO, Frances Luisa
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House, 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish244859350001
    SIMPKIN, Nicolas Guy
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    Director
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    EnglandBritish106566480001
    SMITH, Simon Richard Conway
    Christmas Cottage
    School Lane, Chearsley
    HP18 0BT Aylesbury
    Buckinghamshire
    Director
    Christmas Cottage
    School Lane, Chearsley
    HP18 0BT Aylesbury
    Buckinghamshire
    British124114520001

    Who are the persons with significant control of ST EDWARD HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Prudential Assurance Company Limited
    EC3M 5AG London
    10 Fenchurch Avenue
    London
    United Kingdom
    Apr 06, 2016
    EC3M 5AG London
    10 Fenchurch Avenue
    London
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number00015454
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Berkeley Group Plc
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Apr 06, 2016
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number01454064
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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