UKBizDB.co.uk

BERKELEY SQUARE PROPERTIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berkeley Square Properties Ltd. The company was founded 46 years ago and was given the registration number 01366191. The firm's registered office is in LONDON. You can find them at 67-69 George Street, George Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BERKELEY SQUARE PROPERTIES LTD
Company Number:01366191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:67-69 George Street, George Street, London, W1U 8LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67-69, George Street, George Street, London, England, W1U 8LT

Director19 January 1998Active
67/69, George Street, London, United Kingdom, W1U 8LT

Secretary29 March 2007Active
4 Thrift Farm Lane, Borehamwood, WD6 1TR

Secretary-Active
28 Marlborough Place, London, NW8 0PD

Secretary12 June 2006Active
Downs View House, Garford, Abingdon, OX13 5PF

Director28 January 2002Active
67-69, George Street, George Street, London, England, W1U 8LT

Director-Active
Starveall Barn, Starveall Road Aldworth, Reading, RG8 9TX

Director19 January 1998Active
The Market House, 11 The Green Aldbourne, Marlborough, SN8 2BW

Director-Active

People with Significant Control

Mrs Carolyn Louise Mishon
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:67-69 George Street, London, United Kingdom, W1U 8LT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gary Mark Phillips
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:67-69 George Street, London, United Kingdom, W1U 8LT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Lionel Phillips
Notified on:06 April 2016
Status:Active
Date of birth:February 1931
Nationality:British
Country of residence:United Kingdom
Address:67-69 George Street, London, United Kingdom, W1U 8LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Simon Phillips
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:67-69, George Street, London, W1U 8LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Capital

Capital return purchase own shares.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Resolution

Resolution.

Download
2023-10-17Capital

Capital cancellation shares.

Download
2023-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.