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.
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 | : |
|
Registered Address | : | 67-69 George Street, George Street, London, W1U 8LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67-69, George Street, George Street, London, England, W1U 8LT | Director | 19 January 1998 | Active |
67/69, George Street, London, United Kingdom, W1U 8LT | Secretary | 29 March 2007 | Active |
4 Thrift Farm Lane, Borehamwood, WD6 1TR | Secretary | - | Active |
28 Marlborough Place, London, NW8 0PD | Secretary | 12 June 2006 | Active |
Downs View House, Garford, Abingdon, OX13 5PF | Director | 28 January 2002 | Active |
67-69, George Street, George Street, London, England, W1U 8LT | Director | - | Active |
Starveall Barn, Starveall Road Aldworth, Reading, RG8 9TX | Director | 19 January 1998 | Active |
The Market House, 11 The Green Aldbourne, Marlborough, SN8 2BW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Capital | Capital return purchase own shares. | Download |
2023-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-18 | Resolution | Resolution. | Download |
2023-10-17 | Capital | Capital cancellation shares. | Download |
2023-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.