Background WavePink WaveYellow Wave

BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED (02331930)

BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED (02331930) is an active UK company. incorporated on 30 December 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED has been registered for 37 years. Current directors include CUBY, Jonathan Simon.

Company Number
02331930
Status
active
Type
ltd
Incorporated
30 December 1988
Age
37 years
Address
Churchill House, London, NW4 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CUBY, Jonathan Simon
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED

BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED is an active company incorporated on 30 December 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED was registered 37 years ago.(SIC: 64999)

Status

active

Active since 37 years ago

Company No

02331930

LTD Company

Age

37 Years

Incorporated 30 December 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Churchill House 137 Brent Street London, NW4 4DJ,

Previous Addresses

PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 18 August 2014To: 22 May 2019
, Po Box 7010, 38 2Nd Floor, Warren Street, London, W1A 2EA, England
From: 15 August 2014To: 18 August 2014
, Po Box 7010, 1St Floor 44-46 Whitfield Street, London, W1A 2EA
From: 27 June 2011To: 15 August 2014
, 2Nd Floor 32 Wigmore Street, London, W1U 2RP
From: 5 April 2011To: 27 June 2011
, York House, Empire Way, Wembley, Middlesex, HA9 0QL
From: 30 December 1988To: 5 April 2011
Timeline

6 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Jul 19
Director Left
Apr 20
Director Left
Jun 22
Director Left
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CUBY, Jonathan Simon

Active
137 Brent Street, LondonNW4 4DJ
Born May 1972
Director
Appointed 12 Jul 2019

CUBY, Caroline

Resigned
16 Mowbray Road, EdgwareHA8 8JQ
Secretary
Appointed N/A
Resigned 03 Apr 2020

CUBY, Caroline

Resigned
16 Mowbray Road, EdgwareHA8 8JQ
Born December 1947
Director
Appointed N/A
Resigned 26 Nov 2025

CUBY, David Dennis

Resigned
15.A. Town Range, GibraltarFOREIGN
Born May 1948
Director
Appointed N/A
Resigned 26 Nov 2025

CUBY, Jack Joseph

Resigned
Block 1 Suite 1004, GibraltarFOREIGN
Born December 1915
Director
Appointed 01 Mar 1995
Resigned 26 Jan 2000

CUBY, Raquel

Resigned
3/4 Jumpers Building, Rosia Road
Born September 1916
Director
Appointed N/A
Resigned 08 Sept 2004

CUBY, Solomon Sidney

Resigned
16 Mowbray Road, EdgwareHA8 8JQ
Born November 1945
Director
Appointed N/A
Resigned 01 Apr 2020

HASSAN, James David

Resigned
7 Centre Plaza, Gibraltar
Born November 1946
Director
Appointed N/A
Resigned 23 Mar 2022
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Small
8 July 2009
AAAnnual Accounts
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Small
23 July 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Small
31 July 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Legacy
24 March 1992
363b363b
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
13 August 1991
225(1)225(1)
Legacy
7 December 1990
288288
Legacy
1 November 1990
363363
Legacy
11 January 1990
288288
Legacy
16 November 1989
288288
Legacy
12 January 1989
288288
Incorporation Company
30 December 1988
NEWINCIncorporation