Background WavePink WaveYellow Wave

BERWICK STREET PROPERTIES LIMITED (05518707)

BERWICK STREET PROPERTIES LIMITED (05518707) is an active UK company. incorporated on 26 July 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BERWICK STREET PROPERTIES LIMITED has been registered for 20 years. Current directors include COHEN, Gregory James, GOLDBART, Mark Dominic.

Company Number
05518707
Status
active
Type
ltd
Incorporated
26 July 2005
Age
20 years
Address
Emperor's Gate, 114a Cromwell Road, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COHEN, Gregory James, GOLDBART, Mark Dominic
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERWICK STREET PROPERTIES LIMITED

BERWICK STREET PROPERTIES LIMITED is an active company incorporated on 26 July 2005 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. BERWICK STREET PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05518707

LTD Company

Age

20 Years

Incorporated 26 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Emperor's Gate, 114a Cromwell Road Kensington London, SW7 4AG,

Previous Addresses

17-19 Foley Street London W1W 6DW England
From: 22 March 2022To: 30 July 2025
14-16 Great Pulteney Street London W1F 9nd
From: 26 July 2005To: 22 March 2022
Timeline

2 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCLAREN, Julie Elizabeth

Active
Cromwell Road, LondonSW7 4AG
Secretary
Appointed 01 Jan 2017

COHEN, Gregory James

Active
Cromwell Road, LondonSW7 4AG
Born April 1978
Director
Appointed 20 Jun 2023

GOLDBART, Mark Dominic

Active
43 Hamilton Terrace, LondonNW8 9RG
Born September 1965
Director
Appointed 26 Jul 2005

DUBEY, Victoria

Resigned
14-16 Great Pulteney StreetW1F 9ND
Secretary
Appointed 01 Jan 2011
Resigned 01 Jan 2017

METCALFE, David

Resigned
Oak Cottage, LindfieldRH16 1RR
Secretary
Appointed 26 Jul 2005
Resigned 31 Dec 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Jul 2005
Resigned 26 Jul 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Jul 2005
Resigned 26 Jul 2005

Persons with significant control

1

Mr Mark Dominic Goldbart

Active
Cromwell Road, LondonSW7 4AG
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts Amended With Accounts Type Full
14 February 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Legacy
29 June 2010
MG02MG02
Accounts With Accounts Type Small
20 May 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
1 April 2009
363aAnnual Return
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
225Change of Accounting Reference Date
Legacy
28 December 2005
88(2)R88(2)R
Legacy
15 December 2005
287Change of Registered Office
Memorandum Articles
5 December 2005
MEM/ARTSMEM/ARTS
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Incorporation Company
26 July 2005
NEWINCIncorporation