Berkeley Square Properties Ltd LONDON


Founded in 1978, Berkeley Square Properties, classified under reg no. 01366191 is an active company. Currently registered at 67-69 George Street W1U 8LT, London the company has been in the business for fourty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2004/02/04 Berkeley Square Properties Ltd is no longer carrying the name Thomas & (southern).

The firm has one director. Paul P., appointed on 19 January 1998. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Berkeley Square Properties Ltd Address / Contact

Office Address 67-69 George Street
Office Address2 George Street
Town London
Post code W1U 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01366191
Date of Incorporation Wed, 3rd May 1978
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Paul P.

Position: Director

Appointed: 19 January 1998

Michael P.

Position: Director

Resigned: 08 July 2020

Shirley-Anne M.

Position: Secretary

Appointed: 29 March 2007

Resigned: 31 December 2016

Paul P.

Position: Secretary

Appointed: 12 June 2006

Resigned: 04 July 2007

Christopher B.

Position: Director

Appointed: 28 January 2002

Resigned: 30 January 2004

David T.

Position: Director

Appointed: 19 January 1998

Resigned: 30 January 2004

Hugh T.

Position: Director

Appointed: 24 November 1991

Resigned: 30 January 2004

Jack M.

Position: Secretary

Appointed: 24 November 1991

Resigned: 11 January 2006

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats identified, there is Paul P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Gary P. This PSC and has 25-50% voting rights. Moving on, there is Carolyn M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Paul P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gary P.

Notified on 6 April 2016
Ceased on 25 April 2022
Nature of control: 25-50% voting rights

Carolyn M.

Notified on 6 April 2016
Ceased on 25 April 2022
Nature of control: 25-50% voting rights

Michael P.

Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control: 75,01-100% shares

Company previous names

Thomas & (southern) February 4, 2004
Rodwise January 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 049 9371 375 2201 286 118349 01613 473314 873
Current Assets3 534 7211 953 4721 812 5052 058 6813 354 6854 384 013
Debtors50 88945 28552 094155 0921 045 8221 498 578
Net Assets Liabilities509 657737 851885 386801 775710 512787 610
Other Debtors11 88834 36638 28737 96135 20532 481
Property Plant Equipment10 9609 3167 9196 7315 7214 863
Total Inventories2 433 895532 967474 2931 554 5732 295 3902 570 562
Other
Accrued Liabilities Deferred Income    20 6983 635
Accumulated Depreciation Impairment Property Plant Equipment25 49227 13628 53329 72130 73131 589
Amounts Owed By Associates Joint Ventures Participating Interests    996 5541 451 705
Average Number Employees During Period222211
Bank Borrowings Overdrafts 260 0008 00033 1761 6672 300 312
Corporation Tax Recoverable  7 0807 0807 0807 080
Creditors3 036 024260 000250 000711 1772 102 0243 166 677
Increase From Depreciation Charge For Year Property Plant Equipment 1 6441 3971 1881 010858
Net Current Assets Liabilities498 697988 5351 127 4671 506 2212 806 8153 949 424
Other Creditors1 228 633916 163463 664340 164872 383866 365
Other Taxation Social Security Payable 6371 0109941 442 
Prepayments Accrued Income7 2196 7386 5506 9186 9827 312
Property Plant Equipment Gross Cost36 45236 45236 45236 45236 452 
Total Assets Less Current Liabilities509 657997 8511 135 3861 512 9522 812 5363 954 287
Trade Creditors Trade Payables91 6751 4066 22516 89663 82458 319
Amount Specific Advance Or Credit Directors 536    
Amount Specific Advance Or Credit Made In Period Directors 536    
Amount Specific Advance Or Credit Repaid In Period Directors  536   
Accrued Liabilities18 28914 3943 50619 92820 698 
Corporation Tax Payable 12 740    
Other Remaining Borrowings1 629 813     
Trade Debtors Trade Receivables  1774 375  
Amounts Owed By Joint Ventures   98 758996 555 
Total Borrowings   494 3531 463 150 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
Free Download (12 pages)

Company search

Advertisements