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

BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
01279376
Private Limited Company
Active

Company Overview

About Berkeley Square Property Investments Ltd
BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED was founded on 1976-09-30 and has its registered office in London. The organisation's status is listed as "Active". Berkeley Square Property Investments Limited is a Private Limited Company registered in UNITED KINGDOM 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 PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in WC1R
 
Filing Information
Company Number 01279376
Company ID Number 01279376
Date formed 1976-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:14:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED
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.

Company Officers of BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHERYL FRANCIS CRIPP
Director 1991-02-17
PETER HOWARD CRIPP
Director 1998-07-28
ROBIN DOUGLAS CRIPP
Director 1991-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FREEMAN & CO SECRETARIES LIMITED
Company Secretary 1998-07-28 2013-09-17
CHERYL FRANCIS CRIPP
Company Secretary 1991-02-17 2007-05-22
PETER CRIPP
Company Secretary 1998-05-07 2000-02-08
RICHARD ANTHONY MACKENZIE FREEMAN
Company Secretary 1992-02-27 1993-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL FRANCIS CRIPP BERKELEY SQUARE COMMERCIAL INVESTMENTS LIMITED Director 1992-02-17 CURRENT 1987-08-21 Active
PETER HOWARD CRIPP BERKELEY SQUARE COMMERCIAL INVESTMENTS LIMITED Director 2000-02-03 CURRENT 1987-08-21 Active
ROBIN DOUGLAS CRIPP BERKELEY SQUARE COMMERCIAL INVESTMENTS LIMITED Director 1992-02-17 CURRENT 1987-08-21 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
2024-02-28CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-12-0128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-11-1528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110
2021-11-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-12-02AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-02-26PSC09Withdrawal of a person with significant control statement on 2019-02-26
2018-09-06AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL FRANCIS CRIPP
2018-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HOWARD CRIPP
2018-01-03CH01Director's details changed for Mr Peter Howard Cripp on 2018-01-03
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG
2017-11-10AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-11-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0117/02/16 ANNUAL RETURN FULL LIST
2015-12-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0117/02/15 ANNUAL RETURN FULL LIST
2014-12-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0117/02/14 ANNUAL RETURN FULL LIST
2014-04-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD FREEMAN & CO SECRETARIES LIMITED
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DOUGLAS CRIPP / 10/01/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL FRANCIS CRIPP / 10/01/2014
2013-11-26AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM Fairfax House 15 Fulwood Place London WC1V 6AY
2013-02-19AR0117/02/13 ANNUAL RETURN FULL LIST
2013-02-15CH01Director's details changed for Mr Peter Howard Cripp on 2013-02-01
2012-12-05AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0117/02/12 FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL FRANCIS CRIPP / 04/04/2011
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DOUGLAS CRIPP / 04/04/2011
2012-02-21AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-10AR0117/02/11 FULL LIST
2010-12-31AA28/02/10 TOTAL EXEMPTION SMALL
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 111
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 111
2010-04-06AR0117/02/10 FULL LIST
2010-01-09AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 110
2009-03-31363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-03-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 109
2009-01-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 107
2009-01-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 100
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 108
2009-01-13AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 107
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 106
2008-06-09363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CRIPP / 26/02/2008
2008-03-31AA28/02/07 TOTAL EXEMPTION SMALL
2007-06-11288bSECRETARY RESIGNED
2007-04-23363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-04-01288cDIRECTOR'S PARTICULARS CHANGED
2007-04-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: CLOVERFIELD HOUGHTON DOWN STOCKBRIDGE HAMPSHIRE SO20 6JR
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07AAFULL ACCOUNTS MADE UP TO 28/02/05
2006-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-27363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22AAFULL ACCOUNTS MADE UP TO 28/02/04
2005-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-03-11AAFULL ACCOUNTS MADE UP TO 28/02/03
2004-02-26363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-02-27363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-07-23395PARTICULARS OF MORTGAGE/CHARGE
2002-07-04395PARTICULARS OF MORTGAGE/CHARGE
2002-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED 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 PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 111
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 111
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OVERAGE LEGAL CHARGE 2009-06-04 Outstanding SURREY PRIMARY CARE TRUST (SPCT)
LEGAL CHARGE 2009-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-06-07 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2005-10-05 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-07-23 Outstanding AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2002-03-18 Outstanding ANGLO IRISH BANK CORPORATION
LEGAL MORTGAGE 2001-02-01 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1999-09-30 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-10-13 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-07-02 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-06-17 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-05-15 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-05-11 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-05-11 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-05-11 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-05-11 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-05-11 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-05-11 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-05-11 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-02-10 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1991-11-12 Satisfied WINTRUST SECURITIES LTD
LEGAL CHARGE 1991-11-12 Satisfied WINTRUST SECURITIES LTD
LEGAL CHARGE 1991-11-12 Satisfied WINTRUST SECURITIES LTD
LEGAL CHARGE 1991-11-12 Satisfied WINTRUST SECURITIES LTD
LEGAL CHARGE 1991-11-12 Satisfied WINTRUST SECURITIES LTD
LEGAL CHARGE 1991-11-12 Satisfied WINTRUST SECURITIES LTD
LEGAL CHARGE 1986-12-24 Satisfied POINTON YORK LTD.
LEGAL MORTGAGE 1986-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-05-14 Satisfied POINTON YORK LIMITED.
LEGAL CHARGE 1986-04-01 Satisfied POINTON YORK LIMITED.
LEGAL MORTGAGE 1986-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1980-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1979-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1979-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED. 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 (41100 - Development of building projects) as BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED 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 PROPERTY INVESTMENTS LIMITED 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 PROPERTY INVESTMENTS LIMITED 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.