Background WavePink WaveYellow Wave

BERKSHIRE PARTNERS LTD (09557558)

BERKSHIRE PARTNERS LTD (09557558) is an active UK company. incorporated on 23 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BERKSHIRE PARTNERS LTD has been registered for 10 years. Current directors include WEILER, Mark Robert.

Company Number
09557558
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
6 Lyttelton Road, London, N2 0EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WEILER, Mark Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKSHIRE PARTNERS LTD

BERKSHIRE PARTNERS LTD is an active company incorporated on 23 April 2015 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. BERKSHIRE PARTNERS LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09557558

LTD Company

Age

10 Years

Incorporated 23 April 2015

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

6 Lyttelton Road London, N2 0EF,

Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEILER, Mark Robert

Active
Lyttelton Road, LondonN2 0EF
Born August 1996
Director
Appointed 30 Oct 2017

WEILER, Irwin Leo

Resigned
Lyttelton Road, LondonN2 0EF
Born April 1964
Director
Appointed 23 Apr 2015
Resigned 30 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Robert Weiler

Active
Lyttelton Road, LondonN2 0EF
Born August 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2017

Mr Irwin Leo Weiler

Ceased
Lyttelton Road, LondonN2 0EF
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Incorporation Company
23 April 2015
NEWINCIncorporation