ST EDWARD HOMES LIMITED
Overview
| Company Name | ST EDWARD HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05857216 |
| 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 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 Address | No |
What are the latest accounts for ST EDWARD HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ST EDWARD HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for ST EDWARD HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Apr 30, 2025 | 21 pages | AA | ||
Appointment of Mr Jack Trevor Ross Nicholson as a director on Jan 15, 2026 | 2 pages | AP01 | ||
Termination of appointment of Tom Edward Pocock as a director on Jan 15, 2026 | 1 pages | TM01 | ||
Termination of appointment of Neil Leslie Eady as a director on Nov 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr Neil Leslie Eady as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Frances Luisa Ruocco on Mar 24, 2025 | 2 pages | CH01 | ||
Full accounts made up to Apr 30, 2024 | 21 pages | AA | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Frances Luisa Ruocco as a director on May 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Gaye Cleverton as a director on May 22, 2024 | 1 pages | TM01 | ||
Appointment of Victoria Helen Frances Mee as a secretary on Apr 10, 2024 | 3 pages | AP03 | ||
Termination of appointment of Ann Marie Dibben as a secretary on Apr 10, 2024 | 2 pages | TM02 | ||
Full accounts made up to Apr 30, 2023 | 21 pages | AA | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Frances Luisa Ruocco as a director on May 04, 2023 | 1 pages | TM01 | ||
Appointment of Dr Jennifer Gaye Cleverton as a director on May 04, 2023 | 2 pages | AP01 | ||
Full accounts made up to Apr 30, 2022 | 21 pages | AA | ||
Confirmation statement made on Jun 26, 2022 with updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2021 | 21 pages | AA | ||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Mark Vallone on Jun 26, 2020 | 2 pages | CH01 | ||
Director's details changed | 2 pages | CH01 | ||
Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020 | 2 pages | CH01 | ||
Full accounts made up to Apr 30, 2020 | 19 pages | AA | ||
Who are the officers of ST EDWARD HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEE, Victoria Helen Frances | Secretary | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | 322115880001 | |||||||
| GREAVES, Alexander William Western | Director | EC3M 5AG London 10 Fenchurch Avenue London United Kingdom | United Kingdom | British | 119859850002 | |||||
| NICHOLSON, Jack Trevor Ross | Director | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 254118670001 | |||||
| PERRINS, Robert Charles Grenville | Director | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 40362930005 | |||||
| RUOCCO, Frances Luisa | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British | 323568250002 | |||||
| TIDY, Robert James | Director | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 197638070001 | |||||
| VALLONE, Paul Mark | Director | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | England | British | 43065040009 | |||||
| BRADSHAW, Alastair | Secretary | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | 166154240001 | |||||||
| CRANNEY, Jared Stephen Philip | Secretary | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | 246047350001 | |||||||
| DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
| DIBBEN, Ann Marie | Secretary | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | 265873200001 | |||||||
| DRIVER, Elaine Anne | Secretary | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | 185643220001 | |||||||
| FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
| PARSONS, Gemma | Secretary | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | 211771510001 | |||||||
| PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
| PRITCHARD, Wendy Joan | Secretary | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | 263584870001 | |||||||
| STEARN, Richard James | Secretary | Searle Road GU9 8LJ Farnham 13 Surrey | British | 94050800002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CLEVERTON, Jennifer Gaye, Dr | Director | EC3M 5AG London 10 Fenchurch Avenue United Kingdom | United Kingdom | British,Australian | 308866660001 | |||||
| EADY, Neil Leslie | Director | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 192196710003 | |||||
| FORBES, Derek James | Director | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 174345940001 | |||||
| HANKIN, Trevor John | Director | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | England | British | 72307390002 | |||||
| JEFFREY, Alexander Daniel | Director | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 129962520001 | |||||
| LEWIS, Roger St John Hulton | Director | Le Bocage La Rue Du Bocage St Brelade JE3 8BP Jersey Channel Islands | Great Britain | British | 30879310004 | |||||
| MICHIE, Angus James | Director | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 101049160002 | |||||
| MOLTON, Matthew Leonard | Director | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 197630710002 | |||||
| MOORE, Martin Richard | Director | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | England | English | 44226390002 | |||||
| MORRIS, David Geoffrey | Director | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 92314170001 | |||||
| NIBLETT, Jonathan Peter | Director | 22 Alexandra Road TW1 2HE Twickenham Middlesex | England | British | 71502520001 | |||||
| PIDGLEY, Anthony William | Director | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 77499160001 | |||||
| POCOCK, Tom Edward | Director | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 179037880002 | |||||
| RADLEY, Robert | Director | 126 Fairview Road SG1 2NS Stevenage Hertfordshire | British | 48679930001 | ||||||
| RUOCCO, Frances Luisa | Director | Berkeley House, 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 244859350001 | |||||
| SIMPKIN, Nicolas Guy | Director | Clarence Road TW11 0BW Teddington 44 Middlesex United Kingdom | England | British | 106566480001 | |||||
| SMITH, Simon Richard Conway | Director | Christmas Cottage School Lane, Chearsley HP18 0BT Aylesbury Buckinghamshire | British | 124114520001 |
Who are the persons with significant control of ST EDWARD HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Prudential Assurance Company Limited | Apr 06, 2016 | EC3M 5AG London 10 Fenchurch Avenue London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Berkeley Group Plc | 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