Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Office Properties PL Limited
Office Properties PL Limited is a liquidation company incorporated on 8 November 1995 with the registered office located in London, Greater London. Office Properties PL Limited was registered 30 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
6 years ago
Company No
03125437
Private limited company
Age
30 years
Incorporated
8 November 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2184 days
Dated
31 October 2018
(7 years ago)
Next confirmation dated
31 October 2019
Was due on
14 November 2019
(5 years ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
2229 days
For period
1 Jul
⟶
31 Dec 2017
(6 months)
Accounts type is
Full
Next accounts for period
31 December 2018
Was due on
30 September 2019
(6 years ago)
Learn more about Office Properties PL Limited
Contact
Update Details
Address
Uhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
Same address for the past
6 years
Companies in E1W 1YW
Telephone
Unreported
Email
Unreported
Website
Mwb.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Gavin Steven Phillips
Director • Chief Operating Officer • British • Lives in England • Born in Feb 1985
Mr Wayne David Berger
Director • Ceo • Canadian • Lives in England • Born in Oct 1973
Richard Morris
Director • British • Lives in England • Born in May 1975
Joanne Constance Bushell
Director • British • Lives in South Africa • Born in Nov 1971
Marley Acquisitions Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Startland Limited
Richard Morris and Mr Wayne David Berger are mutual people.
Active
Symbol Offices Limited
Richard Morris and Mr Wayne David Berger are mutual people.
Active
Langcharm Limited
Richard Morris and Mr Wayne David Berger are mutual people.
Active
Arnlink Limited
Mr Wayne David Berger and Richard Morris are mutual people.
Active
Basepoint Limited
Mr Wayne David Berger and Richard Morris are mutual people.
Active
Basepoint Centres Limited
Mr Wayne David Berger and Richard Morris are mutual people.
Active
Business Exchange Holdings Limited
Richard Morris and Mr Wayne David Berger are mutual people.
Active
Stonemartin Corporate Centres Limited
Richard Morris and Mr Wayne David Berger are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
1 Jul
⟶
31 Dec 2017
Traded for
6 months
Cash in Bank
£15K
Increased by £15K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15K
Decreased by £4K (-21%)
Total Liabilities
-£10K
Decreased by £39K (-80%)
Net Assets
£5K
Increased by £35K (-117%)
Debt Ratio (%)
67%
Decreased by 191.23% (-74%)
See 10 Year Full Financials
Latest Activity
Ms Joanne Constance Bushell Appointed
20 Days Ago on 17 Oct 2025
Wayne David Berger Resigned
1 Month Ago on 3 Oct 2025
Mr. Wayne David Berger Appointed
1 Year 5 Months Ago on 31 May 2024
Mr. Gavin Steven Phillips Appointed
1 Year 5 Months Ago on 31 May 2024
Richard Morris Resigned
1 Year 5 Months Ago on 31 May 2024
Peter David Edward Gibson Resigned
6 Years Ago on 28 Oct 2019
Registered Address Changed
6 Years Ago on 7 Oct 2019
Voluntary Liquidator Appointed
6 Years Ago on 4 Oct 2019
Registered Address Changed
6 Years Ago on 22 Jul 2019
Voluntary Liquidator Appointed
6 Years Ago on 19 Jul 2019
Get Alerts
Get Credit Report
Discover Office Properties PL Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Joanne Constance Bushell as a director on 17 October 2025
Submitted on 29 Oct 2025
Termination of appointment of Wayne David Berger as a director on 3 October 2025
Submitted on 8 Oct 2025
Liquidators' statement of receipts and payments to 20 June 2025
Submitted on 9 Sep 2025
Liquidators' statement of receipts and payments to 20 June 2024
Submitted on 27 Aug 2024
Termination of appointment of Richard Morris as a director on 31 May 2024
Submitted on 14 Jun 2024
Appointment of Mr. Gavin Steven Phillips as a director on 31 May 2024
Submitted on 14 Jun 2024
Appointment of Mr. Wayne David Berger as a director on 31 May 2024
Submitted on 14 Jun 2024
Liquidators' statement of receipts and payments to 20 June 2023
Submitted on 29 Aug 2023
Liquidators' statement of receipts and payments to 20 June 2022
Submitted on 11 Aug 2022
Liquidators' statement of receipts and payments to 20 June 2021
Submitted on 25 Aug 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs