Background WavePink WaveYellow Wave

BERCLEYS PROPERTIES LTD (09761081)

BERCLEYS PROPERTIES LTD (09761081) is an active UK company. incorporated on 3 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BERCLEYS PROPERTIES LTD has been registered for 10 years. Current directors include GROSSKOPF, Shlomo.

Company Number
09761081
Status
active
Type
ltd
Incorporated
3 September 2015
Age
10 years
Address
2a Alexandra Grove, London, N12 8NU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GROSSKOPF, Shlomo
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERCLEYS PROPERTIES LTD

BERCLEYS PROPERTIES LTD is an active company incorporated on 3 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BERCLEYS PROPERTIES LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09761081

LTD Company

Age

10 Years

Incorporated 3 September 2015

Size

N/A

Accounts

ARD: 25/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2027
Period: 1 October 2025 - 25 September 2026

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

2a Alexandra Grove London, N12 8NU,

Previous Addresses

Data House 43-45 Stamford Hill London N16 5SR United Kingdom
From: 3 September 2015To: 14 May 2025
Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Sept 24
Owner Exit
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GROSSKOPF, Shlomo

Active
Alexandra Grove, LondonN12 8NU
Born October 1978
Director
Appointed 03 Sept 2015

FRANKEL, Joel

Resigned
Egerton Road, LondonN16 6UE
Born March 1982
Director
Appointed 03 Sept 2015
Resigned 01 Mar 2016

Persons with significant control

5

4 Active
1 Ceased
Brent Street, LondonNW4 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2026
Wargrave Avenue, LondonN15 6UH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2024
Stamford Hill, LondonN16 5SR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Stamford Hill, LondonN16 5SR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016

Mr Shlomo Grosskopf

Ceased
Alexandra Grove, LondonN12 8NU
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts Amended With Made Up Date
16 April 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Incorporation Company
3 September 2015
NEWINCIncorporation