BERKELEY SQUARE PROPERTIES LTD

Register to unlock more data on OkredoRegister

BERKELEY SQUARE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01366191

Incorporation date

03/05/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

67-69 George Street, George Street, London W1U 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1978)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon03/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2024
Satisfaction of charge 013661910044 in full
dot icon17/01/2024
Satisfaction of charge 013661910045 in full
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon30/10/2023
Purchase of own shares.
dot icon19/10/2023
Satisfaction of charge 013661910048 in full
dot icon19/10/2023
Satisfaction of charge 013661910047 in full
dot icon19/10/2023
Satisfaction of charge 013661910046 in full
dot icon18/10/2023
Resolutions
dot icon17/10/2023
Cancellation of shares. Statement of capital on 2023-08-25
dot icon05/01/2023
Satisfaction of charge 013661910043 in full
dot icon22/12/2022
Cessation of Carolyn Louise Mishon as a person with significant control on 2022-04-25
dot icon22/12/2022
Cessation of Gary Mark Phillips as a person with significant control on 2022-04-25
dot icon22/12/2022
Cessation of Michael Lionel Phillips as a person with significant control on 2021-12-21
dot icon22/12/2022
Change of details for Mr Paul Simon Phillips as a person with significant control on 2021-12-21
dot icon22/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-11-24 with updates
dot icon26/10/2020
Registration of charge 013661910046, created on 2020-10-09
dot icon26/10/2020
Registration of charge 013661910047, created on 2020-10-09
dot icon26/10/2020
Registration of charge 013661910048, created on 2020-10-09
dot icon12/10/2020
Registration of charge 013661910045, created on 2020-10-09
dot icon12/10/2020
Registration of charge 013661910044, created on 2020-10-09
dot icon08/07/2020
Termination of appointment of Michael Lionel Phillips as a director on 2020-07-08
dot icon23/12/2019
Registration of charge 013661910043, created on 2019-12-23
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon24/09/2019
Satisfaction of charge 013661910042 in full
dot icon24/09/2019
Satisfaction of charge 013661910041 in full
dot icon30/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/01/2019
Current accounting period extended from 2019-03-30 to 2019-03-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Notification of Gary Mark Phillips as a person with significant control on 2016-04-06
dot icon05/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-07-11
dot icon05/12/2018
Notification of Carolyn Louise Mishon as a person with significant control on 2016-04-06
dot icon05/12/2018
Notification of Michael Lionel Phillips as a person with significant control on 2016-04-06
dot icon05/12/2018
Change of details for Mr Paul Simon Phillips as a person with significant control on 2016-04-06
dot icon25/04/2018
Registration of charge 013661910042, created on 2018-04-20
dot icon23/04/2018
Registration of charge 013661910041, created on 2018-04-20
dot icon26/01/2018
Satisfaction of charge 013661910039 in full
dot icon26/01/2018
Satisfaction of charge 013661910038 in full
dot icon26/01/2018
Satisfaction of charge 013661910037 in full
dot icon26/01/2018
Satisfaction of charge 013661910040 in full
dot icon08/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Termination of appointment of Shirley-Anne Macaskill as a secretary on 2016-12-31
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-30
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon30/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-30
dot icon29/06/2015
Registration of charge 013661910039, created on 2015-06-26
dot icon29/06/2015
Registration of charge 013661910040, created on 2015-06-26
dot icon03/02/2015
Registration of charge 013661910037, created on 2015-01-30
dot icon03/02/2015
Registration of charge 013661910038, created on 2015-01-30
dot icon05/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-30
dot icon28/08/2014
Satisfaction of charge 36 in full
dot icon28/08/2014
Satisfaction of charge 32 in full
dot icon28/08/2014
Satisfaction of charge 34 in full
dot icon28/08/2014
Satisfaction of charge 33 in full
dot icon28/08/2014
Satisfaction of charge 35 in full
dot icon02/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-30
dot icon23/07/2013
All of the property or undertaking has been released and no longer forms part of charge 32
dot icon13/05/2013
Registered office address changed from 67-69 Geeorge Street London NW8 0PD United Kingdom on 2013-05-13
dot icon25/01/2013
Registered office address changed from 67-69 George Syteet London W1U 8LT United Kingdom on 2013-01-25
dot icon21/12/2012
Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BY on 2012-12-21
dot icon21/12/2012
Secretary's details changed for Mrs Shirley-Anne Macaskill on 2012-12-21
dot icon21/12/2012
Director's details changed for Paul Simon Phillips on 2012-12-21
dot icon21/12/2012
Director's details changed for Mr Michael Lionel Phillips on 2012-12-21
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-30
dot icon28/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon28/11/2012
Secretary's details changed for Mrs Shirley-Anne Macaskill on 2012-05-11
dot icon25/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-30
dot icon06/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-30
dot icon30/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon30/11/2009
Director's details changed for Paul Simon Phillips on 2009-11-30
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-30
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-30
dot icon25/11/2008
Return made up to 24/11/08; full list of members
dot icon03/12/2007
Return made up to 24/11/07; full list of members
dot icon10/10/2007
Accounts for a small company made up to 2007-03-30
dot icon13/07/2007
Secretary resigned
dot icon11/04/2007
Particulars of mortgage/charge
dot icon10/04/2007
New secretary appointed
dot icon04/01/2007
Return made up to 24/11/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-03-30
dot icon30/06/2006
New secretary appointed
dot icon19/01/2006
Secretary resigned
dot icon08/12/2005
Return made up to 24/11/05; full list of members
dot icon25/08/2005
Accounts for a small company made up to 2005-03-30
dot icon11/05/2005
Particulars of mortgage/charge
dot icon07/05/2005
Particulars of mortgage/charge
dot icon07/05/2005
Particulars of mortgage/charge
dot icon07/05/2005
Particulars of mortgage/charge
dot icon29/12/2004
Return made up to 24/11/04; change of members
dot icon13/10/2004
Declaration of satisfaction of mortgage/charge
dot icon04/09/2004
Declaration of satisfaction of mortgage/charge
dot icon04/09/2004
Declaration of satisfaction of mortgage/charge
dot icon04/09/2004
Declaration of satisfaction of mortgage/charge
dot icon04/09/2004
Declaration of satisfaction of mortgage/charge
dot icon04/09/2004
Declaration of satisfaction of mortgage/charge
dot icon04/09/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2004
Accounts made up to 2004-03-30
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon09/03/2004
£ nc 500000/499450 30/01/04
dot icon06/03/2004
£ ic 201000/200450 30/01/04 £ sr 550@1=550
dot icon04/02/2004
Certificate of change of name
dot icon30/12/2003
Return made up to 24/11/03; no change of members
dot icon17/10/2003
Accounts made up to 2003-03-30
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Return made up to 24/11/02; full list of members
dot icon04/11/2002
Accounts made up to 2002-03-30
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/02/2002
Ad 27/01/02-28/01/02 £ si 900@1=900 £ ic 200100/201000
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon19/02/2002
£ nc 200100/500000 27/01/02
dot icon18/02/2002
New director appointed
dot icon19/12/2001
Return made up to 24/11/01; full list of members
dot icon10/08/2001
Accounts made up to 2001-03-30
dot icon06/07/2001
Particulars of mortgage/charge
dot icon20/04/2001
Declaration of satisfaction of mortgage/charge
dot icon30/03/2001
Particulars of mortgage/charge
dot icon23/03/2001
Particulars of mortgage/charge
dot icon05/12/2000
Return made up to 24/11/00; full list of members
dot icon09/11/2000
Particulars of mortgage/charge
dot icon05/09/2000
Accounts made up to 2000-03-30
dot icon08/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Particulars of mortgage/charge
dot icon23/02/2000
Particulars of mortgage/charge
dot icon14/01/2000
Certificate of change of name
dot icon02/12/1999
Return made up to 24/11/99; full list of members
dot icon15/09/1999
Particulars of mortgage/charge
dot icon04/07/1999
Accounts made up to 1999-03-30
dot icon05/05/1999
Declaration of satisfaction of mortgage/charge
dot icon05/05/1999
Declaration of satisfaction of mortgage/charge
dot icon05/05/1999
Declaration of satisfaction of mortgage/charge
dot icon05/05/1999
Declaration of satisfaction of mortgage/charge
dot icon05/05/1999
Declaration of satisfaction of mortgage/charge
dot icon23/04/1999
Particulars of mortgage/charge
dot icon20/04/1999
Declaration of satisfaction of mortgage/charge
dot icon20/04/1999
Declaration of satisfaction of mortgage/charge
dot icon22/12/1998
Return made up to 24/11/98; no change of members
dot icon14/08/1998
Accounts made up to 1998-03-30
dot icon17/06/1998
Particulars of mortgage/charge
dot icon06/03/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon04/02/1998
Ad 27/01/98--------- £ si 200000@1=200000 £ ic 100/200100
dot icon04/02/1998
Resolutions
dot icon04/02/1998
Resolutions
dot icon04/02/1998
Resolutions
dot icon04/02/1998
£ nc 100/200100 27/01/98
dot icon11/12/1997
Return made up to 24/11/97; full list of members
dot icon29/10/1997
Accounts made up to 1997-03-30
dot icon13/08/1997
Particulars of mortgage/charge
dot icon25/06/1997
Particulars of mortgage/charge
dot icon07/06/1997
Particulars of mortgage/charge
dot icon18/03/1997
Particulars of mortgage/charge
dot icon24/12/1996
Accounts made up to 1996-03-30
dot icon12/12/1996
Return made up to 24/11/96; full list of members
dot icon10/10/1996
Declaration of satisfaction of mortgage/charge
dot icon30/08/1996
Particulars of mortgage/charge
dot icon29/08/1996
Particulars of mortgage/charge
dot icon06/08/1996
Particulars of mortgage/charge
dot icon15/04/1996
Declaration of satisfaction of mortgage/charge
dot icon31/01/1996
Accounts made up to 1995-03-30
dot icon11/12/1995
Return made up to 24/11/95; no change of members
dot icon25/08/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Accounts made up to 1994-03-30
dot icon01/12/1994
Return made up to 24/11/94; no change of members
dot icon04/10/1994
Particulars of mortgage/charge
dot icon18/08/1994
Particulars of mortgage/charge
dot icon15/01/1994
Particulars of mortgage/charge
dot icon13/01/1994
Particulars of mortgage/charge
dot icon12/12/1993
Return made up to 24/11/93; full list of members
dot icon14/09/1993
Particulars of mortgage/charge
dot icon07/09/1993
Accounts made up to 1993-03-30
dot icon06/08/1993
Declaration of satisfaction of mortgage/charge
dot icon06/08/1993
Declaration of satisfaction of mortgage/charge
dot icon06/08/1993
Declaration of satisfaction of mortgage/charge
dot icon06/08/1993
Declaration of satisfaction of mortgage/charge
dot icon07/01/1993
Accounts made up to 1992-03-30
dot icon17/12/1992
Return made up to 24/11/92; no change of members
dot icon14/07/1992
Declaration of satisfaction of mortgage/charge
dot icon17/02/1992
Accounts made up to 1991-03-30
dot icon24/01/1992
Return made up to 24/11/91; no change of members
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon22/05/1991
Return made up to 21/11/90; full list of members
dot icon26/02/1991
Accounts made up to 1990-03-30
dot icon25/06/1990
Return made up to 24/11/89; full list of members
dot icon12/06/1990
Accounts made up to 1989-03-30
dot icon20/07/1989
Accounts made up to 1988-03-31
dot icon13/07/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
Accounting reference date shortened from 31/03 to 30/03
dot icon03/04/1989
Particulars of mortgage/charge
dot icon29/03/1989
Particulars of mortgage/charge
dot icon19/12/1988
Return made up to 01/12/88; full list of members
dot icon01/09/1988
Declaration of satisfaction of mortgage/charge
dot icon17/08/1988
New secretary appointed
dot icon17/08/1988
Return made up to 01/01/88; full list of members
dot icon11/07/1988
Accounts made up to 1987-03-31
dot icon06/07/1988
Particulars of mortgage/charge
dot icon14/10/1987
Particulars of mortgage/charge
dot icon06/09/1987
Return made up to 05/06/87; full list of members
dot icon21/07/1987
Director resigned
dot icon21/07/1987
Accounts made up to 1986-03-31
dot icon08/04/1987
Particulars of mortgage/charge
dot icon18/09/1986
Particulars of mortgage/charge
dot icon01/08/1986
Secretary resigned;new secretary appointed
dot icon07/07/1986
Return made up to 02/05/86; full list of members
dot icon03/05/1978
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
710.51K
-
0.00
13.47K
-
2022
1
787.61K
-
0.00
314.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Paul Simon
Director
19/01/1998 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY SQUARE PROPERTIES LTD

BERKELEY SQUARE PROPERTIES LTD is an(a) Active company incorporated on 03/05/1978 with the registered office located at 67-69 George Street, George Street, London W1U 8LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY SQUARE PROPERTIES LTD?

toggle

BERKELEY SQUARE PROPERTIES LTD is currently Active. It was registered on 03/05/1978 .

Where is BERKELEY SQUARE PROPERTIES LTD located?

toggle

BERKELEY SQUARE PROPERTIES LTD is registered at 67-69 George Street, George Street, London W1U 8LT.

What does BERKELEY SQUARE PROPERTIES LTD do?

toggle

BERKELEY SQUARE PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BERKELEY SQUARE PROPERTIES LTD?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.