Background WavePink WaveYellow Wave

ST JOSEPH HOMES LIMITED (09277367)

ST JOSEPH HOMES LIMITED (09277367) is an active UK company. incorporated on 23 October 2014. with registered office in Cobham. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ST JOSEPH HOMES LIMITED has been registered for 11 years. Current directors include BROWNING, John Peter, CLANFORD, Piers Martin, EADY, Neil Leslie and 11 others.

Company Number
09277367
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWNING, John Peter, CLANFORD, Piers Martin, EADY, Neil Leslie, ELGAR, Mark Richard, ELLIOTT, Robert William, HUNTER, Thomas Ian, KIRWAN, Stephen Alan, LEICH, David Joseph, PERRINS, Robert Charles Grenville, RIMELL, William Giles, SPITTLES, Joel Luke, STEARN, Richard James, STRACHAN, Christopher William, TILLOTSON, David Gregory
SIC Codes
41100, 41201, 41202, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOSEPH HOMES LIMITED

ST JOSEPH HOMES LIMITED is an active company incorporated on 23 October 2014 with the registered office located in Cobham. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ST JOSEPH HOMES LIMITED was registered 11 years ago.(SIC: 41100, 41201, 41202, 99999)

Status

active

Active since 11 years ago

Company No

09277367

LTD Company

Age

11 Years

Incorporated 23 October 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

BERKELEY TWO HUNDRED AND FOUR LIMITED
From: 23 October 2014To: 4 August 2016
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

53 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
May 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

MEE, Victoria Helen Frances

Active
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 15 Jul 2025

BROWNING, John Peter

Active
19 Portsmouth Road, CobhamKT11 1JG
Born June 1982
Director
Appointed 16 Sept 2025

CLANFORD, Piers Martin

Active
19 Portsmouth Road, CobhamKT11 1JG
Born January 1970
Director
Appointed 11 Oct 2021

EADY, Neil Leslie

Active
19 Portsmouth Road, CobhamKT11 1JG
Born November 1977
Director
Appointed 13 Jan 2026

ELGAR, Mark Richard

Active
19 Portsmouth Road, CobhamKT11 1JG
Born August 1974
Director
Appointed 22 Dec 2021

ELLIOTT, Robert William

Active
19 Portsmouth Road, CobhamKT11 1JG
Born February 1981
Director
Appointed 11 Oct 2021

HUNTER, Thomas Ian

Active
19 Portsmouth Road, CobhamKT11 1JG
Born August 1985
Director
Appointed 16 Sept 2025

KIRWAN, Stephen Alan

Active
19 Portsmouth Road, CobhamKT11 1JG
Born August 1974
Director
Appointed 26 Mar 2024

LEICH, David Joseph

Active
19 Portsmouth Road, CobhamKT11 1JG
Born September 1977
Director
Appointed 16 Sept 2025

PERRINS, Robert Charles Grenville

Active
19 Portsmouth Road, CobhamKT11 1JG
Born April 1965
Director
Appointed 23 Oct 2014

RIMELL, William Giles

Active
19 Portsmouth Road, CobhamKT11 1JG
Born December 1983
Director
Appointed 16 Sept 2025

SPITTLES, Joel Luke

Active
19 Portsmouth Road, CobhamKT11 1JG
Born January 1987
Director
Appointed 23 Jun 2022

STEARN, Richard James

Active
19 Portsmouth Road, CobhamKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015

STRACHAN, Christopher William

Active
19 Portsmouth Road, CobhamKT11 1JG
Born August 1990
Director
Appointed 02 Mar 2026

TILLOTSON, David Gregory

Active
19 Portsmouth Road, CobhamKT11 1JG
Born October 1964
Director
Appointed 27 Jan 2022

CRANNEY, Jared Stephen Philip

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DRIVER, Elaine Anne

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 23 Oct 2014
Resigned 08 Aug 2016

PARSONS, Gemma

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

BARLOW, James Thomas

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born February 1984
Director
Appointed 23 Jun 2022
Resigned 16 Sept 2025

BIRD, James Sutton Nettleton

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born January 1982
Director
Appointed 22 Dec 2021
Resigned 16 Sept 2025

BLAKE, Marcus Giles

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born September 1971
Director
Appointed 11 Oct 2021
Resigned 16 Sept 2025

CUNNEW, Gareth John

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born March 1971
Director
Appointed 27 Jan 2022
Resigned 16 Sept 2025

DRAPER, Colin Richard

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born July 1979
Director
Appointed 23 Jun 2022
Resigned 14 Jun 2024

HUDSON, Paul Stephen

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born September 1967
Director
Appointed 21 Nov 2018
Resigned 13 Mar 2020

KENSINGTON, Ashley

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born January 1974
Director
Appointed 21 Nov 2018
Resigned 10 Oct 2021

LEYDON, Damian Joseph

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born August 1967
Director
Appointed 13 May 2020
Resigned 27 Jul 2020

LOWRY, David Martin

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born December 1981
Director
Appointed 21 Dec 2015
Resigned 13 May 2020

MARKS, Benjamin James

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born October 1977
Director
Appointed 23 Oct 2014
Resigned 21 Dec 2015

MCARDLE, Ian James

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born January 1979
Director
Appointed 03 Dec 2019
Resigned 13 May 2020

MICHIE, Angus James

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born September 1966
Director
Appointed 23 Aug 2016
Resigned 14 Feb 2019

NICOLSON, James Paul

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born September 1980
Director
Appointed 22 Dec 2021
Resigned 16 Sept 2025

NUTT, Laura

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born May 1987
Director
Appointed 24 Nov 2022
Resigned 27 Feb 2026

PEARCEY, Ian Antony

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born November 1969
Director
Appointed 29 Sept 2020
Resigned 24 Nov 2022

PIDGLEY, Anthony William

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born August 1947
Director
Appointed 19 Oct 2015
Resigned 26 Jun 2020

SAVIDGE, Paul Michael

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born September 1977
Director
Appointed 23 Aug 2016
Resigned 03 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2017
19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Change Person Director Company
10 January 2022
CH01Change of Director Details
Change Person Director Company
6 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Resolution
29 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Certificate Change Of Name Company
4 August 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 October 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Incorporation Company
23 October 2014
NEWINCIncorporation