Background WavePink WaveYellow Wave

BERKELEY SQUARE PROPERTIES LTD (01366191)

BERKELEY SQUARE PROPERTIES LTD (01366191) is an active UK company. incorporated on 3 May 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BERKELEY SQUARE PROPERTIES LTD has been registered for 47 years. Current directors include PHILLIPS, Paul Simon.

Company Number
01366191
Status
active
Type
ltd
Incorporated
3 May 1978
Age
47 years
Address
67-69 George Street, London, W1U 8LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PHILLIPS, Paul Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY SQUARE PROPERTIES LTD

BERKELEY SQUARE PROPERTIES LTD is an active company incorporated on 3 May 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BERKELEY SQUARE PROPERTIES LTD was registered 47 years ago.(SIC: 68100)

Status

active

Active since 47 years ago

Company No

01366191

LTD Company

Age

47 Years

Incorporated 3 May 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

THOMAS & CO (SOUTHERN) LTD.
From: 17 January 2000To: 4 February 2004
RODWISE LIMITED
From: 3 May 1978To: 17 January 2000
Contact
Address

67-69 George Street George Street London, W1U 8LT,

Previous Addresses

67-69 Geeorge Street London NW8 0PD United Kingdom
From: 25 January 2013To: 13 May 2013
67-69 George Syteet London W1U 8LT United Kingdom
From: 21 December 2012To: 25 January 2013
Berkeley Square House Berkeley Square London W1J 6BY
From: 3 May 1978To: 21 December 2012
Timeline

40 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
May 78
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Funding Round
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Dec 19
Director Left
Jul 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Cleared
Jan 23
Capital Reduction
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Share Buyback
Oct 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
3
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

PHILLIPS, Paul Simon

Active
George Street, LondonW1U 8LT
Born January 1958
Director
Appointed 19 Jan 1998

MACASKILL, Shirley-Anne

Resigned
George Street, LondonW1U 8LT
Secretary
Appointed 29 Mar 2007
Resigned 31 Dec 2016

MILLER, Jack

Resigned
4 Thrift Farm Lane, BorehamwoodWD6 1TR
Secretary
Appointed N/A
Resigned 11 Jan 2006

PHILLIPS, Paul Simon

Resigned
28 Marlborough Place, LondonNW8 0PD
Secretary
Appointed 12 Jun 2006
Resigned 04 Jul 2007

BROTHERTON, Christopher Anthony Shaw

Resigned
Downs View House, AbingdonOX13 5PF
Born October 1965
Director
Appointed 28 Jan 2002
Resigned 30 Jan 2004

PHILLIPS, Michael Lionel

Resigned
George Street, LondonW1U 8LT
Born February 1931
Director
Appointed N/A
Resigned 08 Jul 2020

THOMAS, David Leslie

Resigned
Starveall Barn, ReadingRG8 9TX
Born April 1938
Director
Appointed 19 Jan 1998
Resigned 30 Jan 2004

THOMAS, Hugh Morton

Resigned
The Market House, MarlboroughSN8 2BW
Born March 1943
Director
Appointed N/A
Resigned 30 Jan 2004

Persons with significant control

4

1 Active
3 Ceased

Mrs Carolyn Louise Mishon

Ceased
LondonW1U 8LT
Born May 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2022

Mr Gary Mark Phillips

Ceased
LondonW1U 8LT
Born December 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2022

Mr Michael Lionel Phillips

Ceased
LondonW1U 8LT
Born February 1931

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2021

Mr Paul Simon Phillips

Active
George Street, LondonW1U 8LT
Born January 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

231

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
30 October 2023
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Resolution
18 October 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
17 October 2023
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
23 July 2013
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Secretary Company With Change Date
28 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Small
10 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
403aParticulars of Charge Subject to s859A
Legacy
4 September 2004
403aParticulars of Charge Subject to s859A
Legacy
4 September 2004
403aParticulars of Charge Subject to s859A
Legacy
4 September 2004
403aParticulars of Charge Subject to s859A
Legacy
4 September 2004
403aParticulars of Charge Subject to s859A
Legacy
4 September 2004
403aParticulars of Charge Subject to s859A
Legacy
4 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
23 August 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
122122
Legacy
6 March 2004
169169
Certificate Change Of Name Company
4 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 2003
AAAnnual Accounts
Legacy
18 September 2003
403aParticulars of Charge Subject to s859A
Legacy
18 September 2003
403aParticulars of Charge Subject to s859A
Legacy
18 September 2003
403aParticulars of Charge Subject to s859A
Legacy
18 September 2003
403aParticulars of Charge Subject to s859A
Legacy
18 September 2003
403aParticulars of Charge Subject to s859A
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 2002
AAAnnual Accounts
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
19 February 2002
88(2)R88(2)R
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
19 February 2002
123Notice of Increase in Nominal Capital
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 August 2001
AAAnnual Accounts
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
403aParticulars of Charge Subject to s859A
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 September 2000
AAAnnual Accounts
Legacy
8 August 2000
403aParticulars of Charge Subject to s859A
Legacy
22 May 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
4 July 1999
AAAnnual Accounts
Legacy
5 May 1999
403aParticulars of Charge Subject to s859A
Legacy
5 May 1999
403aParticulars of Charge Subject to s859A
Legacy
5 May 1999
403aParticulars of Charge Subject to s859A
Legacy
5 May 1999
403aParticulars of Charge Subject to s859A
Legacy
5 May 1999
403aParticulars of Charge Subject to s859A
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
20 April 1999
403aParticulars of Charge Subject to s859A
Legacy
20 April 1999
403aParticulars of Charge Subject to s859A
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 August 1998
AAAnnual Accounts
Legacy
17 June 1998
395Particulars of Mortgage or Charge
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
88(2)R88(2)R
Resolution
4 February 1998
RESOLUTIONSResolutions
Resolution
4 February 1998
RESOLUTIONSResolutions
Resolution
4 February 1998
RESOLUTIONSResolutions
Legacy
4 February 1998
123Notice of Increase in Nominal Capital
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 1997
AAAnnual Accounts
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
7 June 1997
395Particulars of Mortgage or Charge
Legacy
18 March 1997
395Particulars of Mortgage or Charge
Accounts With Made Up Date
24 December 1996
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
10 October 1996
403aParticulars of Charge Subject to s859A
Legacy
30 August 1996
395Particulars of Mortgage or Charge
Legacy
29 August 1996
395Particulars of Mortgage or Charge
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Legacy
15 April 1996
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
31 January 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
25 August 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
2 December 1994
AAAnnual Accounts
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
18 August 1994
395Particulars of Mortgage or Charge
Legacy
15 January 1994
395Particulars of Mortgage or Charge
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
12 December 1993
363sAnnual Return (shuttle)
Legacy
14 September 1993
395Particulars of Mortgage or Charge
Accounts With Made Up Date
7 September 1993
AAAnnual Accounts
Legacy
6 August 1993
403aParticulars of Charge Subject to s859A
Legacy
6 August 1993
403aParticulars of Charge Subject to s859A
Legacy
6 August 1993
403aParticulars of Charge Subject to s859A
Legacy
6 August 1993
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
7 January 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
14 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
17 February 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Legacy
19 November 1991
288288
Legacy
22 May 1991
363363
Accounts With Made Up Date
26 February 1991
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Made Up Date
12 June 1990
AAAnnual Accounts
Accounts With Made Up Date
20 July 1989
AAAnnual Accounts
Legacy
13 July 1989
403aParticulars of Charge Subject to s859A
Legacy
4 April 1989
225(1)225(1)
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Legacy
29 March 1989
395Particulars of Mortgage or Charge
Legacy
19 December 1988
363363
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
17 August 1988
288288
Legacy
17 August 1988
363363
Accounts With Made Up Date
11 July 1988
AAAnnual Accounts
Legacy
6 July 1988
395Particulars of Mortgage or Charge
Legacy
14 October 1987
395Particulars of Mortgage or Charge
Legacy
6 September 1987
363363
Legacy
21 July 1987
288288
Accounts With Made Up Date
21 July 1987
AAAnnual Accounts
Legacy
8 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
395Particulars of Mortgage or Charge
Legacy
1 August 1986
288288
Legacy
7 July 1986
363363
Incorporation Company
3 May 1978
NEWINCIncorporation