Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY SQUARE PROPERTIES LTD
Company Information for

BERKELEY SQUARE PROPERTIES LTD

67-69 GEORGE STREET, GEORGE STREET, LONDON, W1U 8LT,
Company Registration Number
01366191
Private Limited Company
Active

Company Overview

About Berkeley Square Properties Ltd
BERKELEY SQUARE PROPERTIES LTD was founded on 1978-05-03 and has its registered office in London. The organisation's status is listed as "Active". Berkeley Square Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BERKELEY SQUARE PROPERTIES LTD
 
Legal Registered Office
67-69 GEORGE STREET
GEORGE STREET
LONDON
W1U 8LT
Other companies in W1U
 
Filing Information
Company Number 01366191
Company ID Number 01366191
Date formed 1978-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB341291871  GB691196018  
Last Datalog update: 2024-03-06 13:14:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEY SQUARE PROPERTIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BERKELEY SQUARE PROPERTIES LTD
The following companies were found which have the same name as BERKELEY SQUARE PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERKELEY SQUARE PROPERTIES (LUXEMBOURG) S.A.R.L. 17-21 BOULEVARD JOSEPH II L-1840 Active Company formed on the 2023-01-25
BERKELEY SQUARE PROPERTIES LIMITED PO BOX 173 KINGSTON CHAMBERS ROAD TOWN TORTOLA Active Company formed on the 2023-04-14

Company Officers of BERKELEY SQUARE PROPERTIES LTD

Current Directors
Officer Role Date Appointed
MICHAEL LIONEL PHILLIPS
Director 1991-11-24
PAUL SIMON PHILLIPS
Director 1998-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY-ANNE MACASKILL
Company Secretary 2007-03-29 2016-12-31
PAUL SIMON PHILLIPS
Company Secretary 2006-06-12 2007-07-04
JACK MILLER
Company Secretary 1991-11-24 2006-01-11
CHRISTOPHER ANTHONY SHAW BROTHERTON
Director 2002-01-28 2004-01-30
DAVID LESLIE THOMAS
Director 1998-01-19 2004-01-30
HUGH MORTON THOMAS
Director 1991-11-24 2004-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LIONEL PHILLIPS 18-21 HYDE PARK GARDENS LIMITED Director 1995-06-29 CURRENT 1995-05-05 Dissolved 2017-03-07
MICHAEL LIONEL PHILLIPS HOLNE CHASE TRUSTEE COMPANY LIMITED Director 1993-03-07 CURRENT 1972-06-16 Active - Proposal to Strike off
MICHAEL LIONEL PHILLIPS BRIARLORDS LIMITED Director 1991-11-24 CURRENT 1979-11-14 Liquidation
PAUL SIMON PHILLIPS HOLOCAUST EDUCATIONAL TRUST Director 2001-04-27 CURRENT 2001-04-27 Active
PAUL SIMON PHILLIPS HOLNE CHASE TRUSTEE COMPANY LIMITED Director 1998-04-05 CURRENT 1972-06-16 Active - Proposal to Strike off
PAUL SIMON PHILLIPS THE BRITISH FRIENDS OF THE JAFFA INSTITUTE Director 1992-06-22 CURRENT 1981-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013661910048
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013661910047
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013661910046
2023-10-18Resolutions passed:<ul><li>Resolution passed to purchase shares</ul>
2023-10-17Cancellation of shares. Statement of capital on 2023-08-25 GBP 450
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013661910043
2023-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013661910043
2022-12-22CESSATION OF CAROLYN LOUISE MISHON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22CESSATION OF GARY MARK PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22CESSATION OF MICHAEL LIONEL PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22Change of details for Mr Paul Simon Phillips as a person with significant control on 2021-12-21
2022-12-22CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-12-22PSC04Change of details for Mr Paul Simon Phillips as a person with significant control on 2021-12-21
2022-12-22PSC07CESSATION OF CAROLYN LOUISE MISHON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2020-12-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 013661910048
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013661910045
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIONEL PHILLIPS
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 013661910043
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 013661910043
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013661910041
2019-08-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18AA01Current accounting period extended from 30/03/19 TO 31/03/19
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MARK PHILLIPS
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-12-05SH0111/07/18 STATEMENT OF CAPITAL GBP 380450
2018-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LIONEL PHILLIPS
2018-12-05PSC04Change of details for Mr Paul Simon Phillips as a person with significant control on 2016-04-06
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013661910042
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 013661910041
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013661910040
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013661910039
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013661910038
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013661910037
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-08-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11TM02Termination of appointment of Shirley-Anne Macaskill on 2016-12-31
2017-01-03AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 200450
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 200450
2015-11-30AR0124/11/15 ANNUAL RETURN FULL LIST
2015-10-08AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013661910040
2015-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013661910039
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013661910038
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013661910037
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 200450
2014-12-05AR0124/11/14 ANNUAL RETURN FULL LIST
2014-10-16AA30/03/14 TOTAL EXEMPTION SMALL
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 200450
2013-12-02AR0124/11/13 FULL LIST
2013-08-30AA30/03/13 TOTAL EXEMPTION SMALL
2013-07-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 32
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 67-69 GEEORGE STREET LONDON NW8 0PD UNITED KINGDOM
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 67-69 GEORGE SYTEET LONDON W1U 8LT UNITED KINGDOM
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY
2012-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY-ANNE MACASKILL / 21/12/2012
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON PHILLIPS / 21/12/2012
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LIONEL PHILLIPS / 21/12/2012
2012-12-11AA30/03/12 TOTAL EXEMPTION SMALL
2012-11-28AR0124/11/12 FULL LIST
2012-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY-ANNE MACASKILL / 11/05/2012
2011-11-25AR0124/11/11 FULL LIST
2011-08-19AA30/03/11 TOTAL EXEMPTION SMALL
2010-12-06AR0124/11/10 FULL LIST
2010-09-14AA30/03/10 TOTAL EXEMPTION SMALL
2009-11-30AR0124/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON PHILLIPS / 30/11/2009
2009-09-16AA30/03/09 TOTAL EXEMPTION SMALL
2009-01-29AA30/03/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2007-12-03363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/07
2007-07-13288bSECRETARY RESIGNED
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-10288aNEW SECRETARY APPOINTED
2007-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/07
2007-01-04363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06
2006-06-30288aNEW SECRETARY APPOINTED
2006-01-19288bSECRETARY RESIGNED
2005-12-08363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/05
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29363sRETURN MADE UP TO 24/11/04; CHANGE OF MEMBERS
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-23AAFULL ACCOUNTS MADE UP TO 30/03/04
2004-05-18288bDIRECTOR RESIGNED
2004-05-18288bDIRECTOR RESIGNED
2004-05-18288bDIRECTOR RESIGNED
2004-03-09122£ NC 500000/499450 30/01/04
2004-03-06169£ IC 201000/200450 30/01/04 £ SR 550@1=550
2004-02-04CERTNMCOMPANY NAME CHANGED THOMAS & CO (SOUTHERN) LTD. CERTIFICATE ISSUED ON 04/02/04
2003-12-30363sRETURN MADE UP TO 24/11/03; NO CHANGE OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 30/03/03
2003-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BERKELEY SQUARE PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERKELEY SQUARE PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 47
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-03 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2015-02-03 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL MORTGAGE 2007-04-11 Outstanding BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2005-05-11 Outstanding BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2005-05-07 ALL of the property or undertaking has been released and no longer forms part of the charge BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2005-05-07 Outstanding BANK LEUMI (UK) PLC
DEBENTURE 2005-05-07 Outstanding BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2002-09-13 Satisfied BANK LEUMI (UK) PLC
LEGAL CHARGE 2001-03-30 Satisfied J B RUBENS CHARITY TRUSTEES LIMITED
LEGAL MORTGAGE 2001-03-23 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2001-03-09 Satisfied BANK LEUMI (UK) PLC
LEGAL CHARGE 2000-11-07 Satisfied J B RUBENS CHARITY TRUSTEES LIMITED
LEGAL MORTGAGE 2000-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-02-18 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 1999-09-07 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 1999-04-15 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 1998-06-09 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 1997-08-11 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 1997-06-16 Satisfied BANK LEUMI (U.K.) PLC
LEGAL MORTGAGE 1997-06-05 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 1997-02-28 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 1996-08-28 Satisfied BANK LEUMI (U.K.) PLC
LEGAL MORTGAGE 1996-08-27 Satisfied BANK LEUNI (UK) PLC
LEGAL MORTGAGE 1996-08-02 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 1995-08-21 Satisfied BANK LEUMI (UK) PLC
LEGAL CHARGE 1994-09-30 Satisfied MORLAND BREWERY ESTATES LIMITED
LEGAL MORTGAGE 1994-08-16 Satisfied BANK LEUMI {UK} PLC
CHARGE OVER CREDIT BALANCES 1994-01-10 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 1994-01-10 Satisfied BANK LEUMI (UK) PLC
FLOATING CHARGE. 1993-09-10 Satisfied THE J.B. RUEBENS CHARITY TRUSTEES LIMITED.
MORTGAGE 1989-03-30 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-03-21 Satisfied BARCLAYS BANK PLC
MORTGAGE 1988-06-22 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1987-10-08 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1987-04-07 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1986-09-01 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1982-06-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-30
Annual Accounts
2014-03-30
Annual Accounts
2013-03-30
Annual Accounts
2012-03-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKELEY SQUARE PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of BERKELEY SQUARE PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY SQUARE PROPERTIES LTD
Trademarks
We have not found any records of BERKELEY SQUARE PROPERTIES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 7

We have found 7 mortgage charges which are owed to BERKELEY SQUARE PROPERTIES LTD

Income
Government Income
We have not found government income sources for BERKELEY SQUARE PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BERKELEY SQUARE PROPERTIES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY SQUARE PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKELEY SQUARE PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKELEY SQUARE PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.