St Edward Homes Limited SURREY


Founded in 2006, St Edward Homes, classified under reg no. 05857216 is an active company. Currently registered at Berkeley House, 19 Portsmouth KT11 1JG, Surrey the company has been in the business for 18 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 6 directors in the the company, namely Jennifer C., Alexander G. and Paul V. and others. In addition one secretary - Ann D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St Edward Homes Limited Address / Contact

Office Address Berkeley House, 19 Portsmouth
Office Address2 Road, Cobham
Town Surrey
Post code KT11 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05857216
Date of Incorporation Mon, 26th Jun 2006
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Jennifer C.

Position: Director

Appointed: 04 May 2023

Alexander G.

Position: Director

Appointed: 28 August 2020

Paul V.

Position: Director

Appointed: 26 June 2020

Ann D.

Position: Secretary

Appointed: 06 January 2020

Robert T.

Position: Director

Appointed: 18 April 2019

Tom P.

Position: Director

Appointed: 29 January 2018

Robert P.

Position: Director

Appointed: 26 June 2006

Wendy P.

Position: Secretary

Appointed: 21 October 2019

Resigned: 06 January 2020

Frances R.

Position: Director

Appointed: 07 November 2018

Resigned: 04 May 2023

Jared C.

Position: Secretary

Appointed: 04 May 2018

Resigned: 21 October 2019

Trevor H.

Position: Director

Appointed: 16 April 2018

Resigned: 28 August 2020

Gemma P.

Position: Secretary

Appointed: 08 August 2016

Resigned: 04 May 2018

Richard S.

Position: Director

Appointed: 13 April 2015

Resigned: 13 April 2015

Matthew M.

Position: Director

Appointed: 09 December 2014

Resigned: 22 June 2018

Elaine D.

Position: Secretary

Appointed: 03 March 2014

Resigned: 08 August 2016

Alexander J.

Position: Director

Appointed: 29 July 2013

Resigned: 23 March 2018

Derek F.

Position: Director

Appointed: 24 July 2012

Resigned: 25 October 2014

Alastair B.

Position: Secretary

Appointed: 16 December 2011

Resigned: 03 March 2014

Nicolas S.

Position: Director

Appointed: 15 January 2010

Resigned: 15 January 2010

Jonathan N.

Position: Director

Appointed: 09 February 2009

Resigned: 22 June 2012

Richard S.

Position: Secretary

Appointed: 30 January 2009

Resigned: 16 December 2011

Alexandra D.

Position: Secretary

Appointed: 30 July 2008

Resigned: 30 January 2009

Robert P.

Position: Secretary

Appointed: 15 February 2008

Resigned: 30 July 2008

David M.

Position: Director

Appointed: 05 February 2008

Resigned: 18 April 2019

Martin M.

Position: Director

Appointed: 23 October 2006

Resigned: 30 June 2013

Robert R.

Position: Director

Appointed: 23 October 2006

Resigned: 09 February 2009

Simon S.

Position: Director

Appointed: 23 October 2006

Resigned: 13 July 2007

Angus M.

Position: Director

Appointed: 10 July 2006

Resigned: 29 January 2018

Anthony P.

Position: Director

Appointed: 26 June 2006

Resigned: 26 June 2020

Roger L.

Position: Director

Appointed: 26 June 2006

Resigned: 10 July 2006

Anthony F.

Position: Secretary

Appointed: 26 June 2006

Resigned: 15 February 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2006

Resigned: 26 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 June 2006

Resigned: 26 June 2006

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is The Prudential Assurance Company Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is The Berkeley Group Plc that entered Cobham, United Kingdom as the address. This PSC has a legal form of "a public company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

The Prudential Assurance Company Limited

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 00015454
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

The Berkeley Group Plc

Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG, United Kingdom

Legal authority England & Wales
Legal form Public Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 01454064
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Appointment (date: April 10, 2024) of a secretary
filed on: 20th, April 2024
Free Download (3 pages)

Company search

Advertisements