Background WavePink WaveYellow Wave

ELEANOR CHARLES HOMES BERRY HILL PARK LIMITED (16004601)

ELEANOR CHARLES HOMES BERRY HILL PARK LIMITED (16004601) is an active UK company. incorporated on 8 October 2024. with registered office in Tarporley. The company operates in the Construction sector, engaged in construction of domestic buildings. ELEANOR CHARLES HOMES BERRY HILL PARK LIMITED has been registered for 1 year. Current directors include GREEN, Richard Stanley, SIDEBOTTOM, Russell Maurice.

Company Number
16004601
Status
active
Type
ltd
Incorporated
8 October 2024
Age
1 years
Address
5 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GREEN, Richard Stanley, SIDEBOTTOM, Russell Maurice
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEANOR CHARLES HOMES BERRY HILL PARK LIMITED

ELEANOR CHARLES HOMES BERRY HILL PARK LIMITED is an active company incorporated on 8 October 2024 with the registered office located in Tarporley. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ELEANOR CHARLES HOMES BERRY HILL PARK LIMITED was registered 1 year ago.(SIC: 41202)

Status

active

Active since 1 years ago

Company No

16004601

LTD Company

Age

1 Years

Incorporated 8 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 8 July 2026
Period: 8 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

5 Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
New Owner
Apr 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

GREEN, Richard Stanley

Active
Eaton Lane, TarporleyCW6 9DL
Born January 1961
Director
Appointed 08 Oct 2024

SIDEBOTTOM, Russell Maurice

Active
Eaton Lane, TarporleyCW6 9DL
Born February 1961
Director
Appointed 08 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Portal Business Park, TarporleyCW6 9DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 12 Aug 2025

Mr Russell Maurice Sidebottom

Ceased
Eaton Lane, TarporleyCW6 9DL
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Oct 2024
Ceased 12 Aug 2025

Mr Richard Stanley Green

Ceased
Eaton Lane, TarporleyCW6 9DL
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Oct 2024
Ceased 12 Aug 2025

Mr Keith Murray Dearling

Ceased
Stretton Green, MalpasSY14 7JB
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2024
Ceased 12 Aug 2025
Fundings
Financials
Latest Activities

Filing History

9

Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2025
PSC01Notification of Individual PSC
Incorporation Company
8 October 2024
NEWINCIncorporation