Berkeley Square Properties Ltd

General information

Name:

Berkeley Square Properties Limited

Office Address:

67-69 George Street George Street W1U 8LT London

Number: 01366191

Incorporation date: 1978-05-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1978 is the date that marks the beginning of Berkeley Square Properties Ltd, a firm registered at 67-69 George Street, George Street, London. This means it's been fourty six years Berkeley Square Properties has been in the UK, as it was created on Wed, 3rd May 1978. The firm registered no. is 01366191 and the postal code is W1U 8LT. It has been already twenty years that The company's business name is Berkeley Square Properties Ltd, but up till 2004 the business name was Thomas & (southern) and before that, until Mon, 17th Jan 2000 the company was known as Rodwise. It means this company used three other names. The enterprise's declared SIC number is 68100, that means Buying and selling of own real estate. Berkeley Square Properties Limited released its account information for the period that ended on Thu, 31st Mar 2022. The company's most recent annual confirmation statement was released on Thu, 24th Nov 2022.

Concerning this specific company, a variety of director's responsibilities have so far been carried out by Paul P. who was chosen to lead the company in 1998. Michael P. had been fulfilling assigned duties for the company till the resignation on Wed, 8th Jul 2020. As a follow-up a different director, including Christopher B. resigned in 2004.

  • Previous company's names
  • Berkeley Square Properties Ltd 2004-02-04
  • Thomas & Co (southern) Ltd. 2000-01-17
  • Rodwise Limited 1978-05-03

Financial data based on annual reports

Company staff

Paul P.

Role: Director

Appointed: 19 January 1998

Latest update: 2 February 2024

People with significant control

Paul P. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Paul P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Gary P.
Notified on 6 April 2016
Ceased on 25 April 2022
Nature of control:
1/2 or less of voting rights
Carolyn M.
Notified on 6 April 2016
Ceased on 25 April 2022
Nature of control:
1/2 or less of voting rights
Michael P.
Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
45
Company Age

Similar companies nearby

Closest companies