SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                                ----------------

                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the
                       Securities and Exchange Act of 1934



Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement

[ ] Confidential, for Use of the Commission Only
    (as permitted by Rule 14a-6(e)(2))

[X] Definitive Proxy Statement

[ ] Definitive Additional Materials

[ ] Soliciting Material Under Rule 14a-12


                          MISSION WEST PROPERTIES, INC.
                (Name of Registrant as Specified In Its Charter)

             -------------------------------------------------------

      (Name of Person (s) Filing Proxy Statement, if other than Registrant)



Payment of Filing Fee (Check the appropriate box):
[X] No fee required
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11
     (1)  Title of each class of securities to which transaction applies:
     (2)  Aggregate number of securities to transaction applies:
     (3)  Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange Act Rule  0-11(set  forth the amount on which the
          filing fee is calculated and state how it was determined):
     (4)  Proposed maximum aggregate value of transaction:
     (5)  Total fee paid:

[ ] Fee paid previously with preliminary materials
[ ] Check box if any  part of the fee is offset as provided by Exchange Act Rule
    0-11 (a)(2)  and identify the filing for which the offsetting  fee was  paid
    previously.  Identify the previous filing by registration statement  number,
    or the Form or Schedule and the date of its filing.
     (1)  Amount Previously Paid:
     (2)  Form, Schedule or Registration Statement No.:
     (3)  Filing Party:
     (4)  Date Filed:




                          MISSION WEST PROPERTIES, INC.

                               10050 Bandley Drive
                           Cupertino, California 95014





Dear Stockholder,

     You are cordially invited to attend the 2005 Annual Meeting of Stockholders
of MISSION WEST  PROPERTIES,  INC. (the "Company") to be held on June 1, 2005 at
10:00 a.m.,  Pacific  time, at the  Company's  offices at 10050  Bandley  Drive,
Cupertino, California 95014.

     The  matters  expected to be acted upon at the  meeting  are  described  in
detail in the following  Notice of the 2005 Annual Meeting of  Stockholders  and
Proxy Statement. Also included is a Proxy Card and postage paid envelope.

     Whether you plan to attend the Annual  Meeting or not, it is important that
you promptly complete, sign, date and return the enclosed Proxy Card, or vote in
accordance with the  instructions  set forth on the Proxy Card. This will ensure
your proper representation at the Annual Meeting.



                                                 Sincerely,

                                                 /s/ Carl E. Berg

                                                 Carl E. Berg
                                                 Chairman of the Board and Chief
                                                 Executive Officer







- --------------------------------------------------------------------------------
                             YOUR VOTE IS IMPORTANT.
                 PLEASE REMEMBER TO PROMPTLY RETURN YOUR PROXY.
- --------------------------------------------------------------------------------





                          MISSION WEST PROPERTIES, INC.

                               10050 Bandley Drive
                               Cupertino, CA 95014

                  NOTICE OF 2005 ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 1, 2005


To the Stockholders of Mission West Properties, Inc.:

     NOTICE IS HEREBY GIVEN that the 2005 Annual  Meeting of  Stockholders  (the
"Annual Meeting") of Mission West Properties,  Inc., a Maryland corporation (the
"Company"),  will be held at the  Company's  offices  at  10050  Bandley  Drive,
Cupertino, California 95014 on June 1, 2005 at 10:00 a.m., Pacific time, for the
following purposes:

1.   To elect five  members of the Board of  Directors  to hold office until the
     next Annual Meeting of  Stockholders or until their  respective  successors
     have been elected and  qualified.  The  nominees are Carl E. Berg,  John C.
     Bolger, William A. Hasler, Lawrence B. Helzel, and Raymond V. Marino.

2.   To ratify the appointment of the accounting firm of BDO Seidman, LLP as the
     Company's independent registered public accounting firm for the year ending
     December 31, 2005.

3.   To  transact  such other  business as may  properly  come before the Annual
     Meeting or any adjournment of the Annual Meeting.

     The Board of  Directors  has fixed the close of business on May 12, 2005 as
the record date for the determination of stockholders entitled to receive notice
of and to vote at the Annual Meeting and at any adjournments  thereof. A list of
such  stockholders  will be available for inspection at the principal  office of
the Company.

     All  stockholders  are  cordially  invited to attend  the  Annual  Meeting.
However,  to ensure your  representation,  you are requested to complete,  sign,
date and return the enclosed  proxy as soon as possible in  accordance  with the
instructions on the Proxy Card. A return addressed envelope is enclosed for your
convenience.  Any  stockholder  attending the Annual  Meeting may vote in person
even  though the  stockholder  has  returned a proxy  previously.  Your proxy is
revocable in accordance with the procedures set forth in the Proxy Statement.



                                              BY ORDER OF THE BOARD OF DIRECTORS



                                              /s/ Raymond V. Marino
                                              ----------------------------------
                                              Raymond V. Marino
                                              Secretary
Cupertino, California
April 26, 2005






                          MISSION WEST PROPERTIES, INC.
                               10050 Bandley Drive
                           Cupertino, California 95014
                              ---------------------

                                 PROXY STATEMENT
                              ---------------------

                               GENERAL INFORMATION

     This Proxy  Statement is furnished in connection  with the  solicitation by
the Board of Directors of Mission West Properties,  Inc., a Maryland corporation
(the "Company"),  of proxies,  in the accompanying  form, to be used at the 2005
Annual Meeting of  Stockholders  to be held at 10050 Bandley  Drive,  Cupertino,
California  95014  on June  1,  2005,  at  10:00  a.m.,  Pacific  time,  and any
postponement or adjournments thereof (the "Annual Meeting").

     This Proxy  Statement  and the  accompanying  Notice of Annual  Meeting and
Proxy Card are being mailed on or about May 12, 2005 to all  stockholders of the
Company's Common Stock entitled to notice of and to vote at the Annual Meeting.

                       SOLICITATION AND VOTING PROCEDURES

     Shares represented by valid proxies in the form enclosed,  received in time
for use at the Annual  Meeting and not revoked at or before the Annual  Meeting,
will be voted at the Annual Meeting, as discussed below. The presence, in person
or by proxy,  of the  holders of a  majority  of the  outstanding  shares of the
Company's common stock, par value $.001 per share ("Common Stock"), is necessary
to  constitute  a quorum at the  Annual  Meeting.  Holders  of Common  Stock are
entitled to one vote per share on all matters.

     Assuming the presence of a quorum,  for Proposal No. 1 the affirmative vote
of a plurality  of the votes cast at the Annual  Meeting and entitled to vote is
required  to elect the  directors,  and the five  nominees  who receive the most
votes will be elected to the Company's Board of Directors.  An affirmative  vote
of the holders of a majority of the votes cast  affirmatively  or  negatively at
the Annual  Meeting also is  necessary  for approval of Proposal No. 2 to ratify
the appointment of the Company's  independent  registered public accounting firm
for the fiscal year 2005 audit.  All proxies  will be voted as  specified on the
proxy cards submitted by  stockholders if the proxy is properly  executed and is
received by the Company  before the close of voting at the Annual Meeting or any
adjournment or postponement thereof. If no choice has been specified, a properly
executed and timely  proxy will be voted for the Board's  five  nominees and for
Proposal No. 2, which are described in detail elsewhere in this Proxy Statement.

     The Company will tabulate  stockholder votes, and an officer of the Company
will tabulate  votes cast in person at the Annual  Meeting.  With respect to the
tabulation of proxies for purposes of  constituting  a quorum,  abstentions  and
broker  non-votes  are  treated as present.  Abstentions  will not be counted as
votes cast at the Annual  Meeting  with respect to any proposal and will have no
effect on the  result of the vote.  A broker  "non-vote"  occurs  when a nominee
holding  shares for a beneficial  owner (i.e.,  in "street  name") does not have
discretionary  voting  power with  respect to a  proposal  and has not  received
instructions  from the  beneficial  owner.  If the nominee  broker  properly and
timely  requests  instructions  from the  beneficial  owner and does not receive
them, under applicable rules the broker has  discretionary  authority to vote on
certain  routine matters such as the election of directors in Proposal No. 1 and
the ratification of the Company's independent  registered public accounting firm
in Proposal No. 2.

     The close of business on May 12, 2005 has been fixed as the record date for
determining  the  stockholders  entitled to receive notice of and to vote at the
Annual  Meeting.  As of April 26,  2005,  the Company had  18,247,191  shares of
Common Stock outstanding and entitled to vote at the Annual Meeting.  Holders of
Common Stock  outstanding as of the close of business on the record date will be
entitled to one vote for each share of Common Stock held.

     The cost of  soliciting  proxies,  including  expenses in  connection  with
preparing  and mailing this Proxy  Statement,  will be borne by the Company.  In
addition,   the  Company  will  reimburse  brokerage  firms  and  other  persons
representing  beneficial owners of Common Stock for their expenses in forwarding
proxy material to such beneficial owners. Solicitation of proxies by mail may be
supplemented  by telephone,  telegram,  telex and other  electronic  means,  and
personal solicitation by the directors, officers or employees of the Company. No
additional  compensation  will be paid to  directors,  officers or employees for
such solicitation.

     The Company's  Annual  Report on Form 10-K for the year ended  December 31,
2004 is being mailed to the stockholders with this Proxy Statement.

                                     - 1 -


                      VOTING ELECTRONICALLY OR BY TELEPHONE

     A number  of  brokerage  firms and  banks  are  participating  in a program
provided through ADP Investor  Communication  Services that offers telephone and
Internet  voting  options.  If your shares are held in an account at a brokerage
firm or bank  participating  in the ADP program,  you may  authorize  and direct
another  person to act as a proxy or to  appoint a proxy to vote your  shares by
calling the  telephone  number  which  appears on your voting form or though the
Internet in accordance with  instructions set forth on the voting form. Any such
authorization  of a proxy to vote your shares  through  the ADP program  must be
received by midnight on May 31, 2005.

     The Internet and telephone voting authorization  procedures are designed to
authenticate  stockholders'  identities,  to allow  stockholders  to communicate
their  authorization  of a proxy to vote their  shares and to confirm that their
instructions  have been properly  recorded.  The Company has been advised by its
counsel that the procedures  that have been put in place are consistent with the
requirements of applicable law.  Stockholders  communicating proxy authorization
via the Internet through ADP Investor  Communication  Services should understand
that there may be costs associated with electronic access, such as usage charges
from Internet  access  providers and telephone  companies that would be borne by
the stockholder.



                             REVOCABILITY OF PROXIES

     You can  revoke  your  proxy at any time  before  the  voting at the Annual
Meeting by sending a properly  signed written  notice of your  revocation to the
Secretary of the Company,  by submitting  another proxy that is properly  signed
and bears a later date or by attending the Annual  Meeting and voting in person.
Attendance  at the Annual  Meeting will not itself  revoke an earlier  submitted
proxy.  You  should  direct any  written  notices of  revocation,  requests  for
additional  copies  of the  Annual  Report  and  Proxy  Statement,  and  related
correspondence   to:  Mission  West  Properties,   Inc.,  10050  Bandley  Drive,
Cupertino,  California  95014,  Attention:  Secretary.  Requests for  additional
copies of the Annual Report and Proxy  Statement may also be made by calling the
Company at (408) 725-0700.

                                     - 2 -






                                   MANAGEMENT

                        DIRECTORS AND EXECUTIVE OFFICERS

     The names of the Company's executive officers and directors as of March 31,
2005 and certain information about them are set forth below:



       Name                                       Age           Positions with the Company
       ----                                       ---           --------------------------
                                                         
       Carl E. Berg                                68           Chairman of the Board, Chief Executive Officer and Director
       Raymond V. Marino                           47           President, Chief Operating Officer and Director
       Wayne N. Pham                               35           Vice President of Finance and Controller
       John C. Bolger (1)                          58           Director
       William A. Hasler (1)                       63           Director
       Lawrence B. Helzel (1)                      57           Director


(1)  Member  of  the  Audit  Committee,   the  Compensation  Committee  and  the
     Independent Directors Committee.

     The following is a biographical  summary of the business  experience of the
Company's executive officers and directors:

     CARL E.  BERG.  Mr.  Berg has  served  as  Chairman  of the Board and Chief
Executive  Officer of the Company since September 1997. Since 1979, Mr. Berg has
been a general  partner of Berg & Berg  Developers  and has been a director  and
officer of Berg & Berg  Enterprises,  Inc.  since its  inception.  Mr. Berg is a
private investor and is also a director of Monolithic System  Technology,  Inc.,
Focus Enhancements, Inc., and Valence Technology, Inc.

     RAYMOND V. MARINO.  Mr. Marino joined the Company in June 2001 as President
and Chief Operating  Officer and was appointed by the Board of Directors to fill
a newly created  board seat in July 2001.  From November 1996 to August 2000, he
was President, Chief Executive Officer and a member of the Board of Directors of
Pacific Gateway Properties, Inc.

     WAYNE N. PHAM.  Mr. Pham joined the Company in March 2000 as Controller and
was promoted to Vice President of Finance in October 2000. Mr. Pham was formerly
the Corporate Accountant and Accounting Manager at AvalonBay Communities,  Inc.,
a multi-family apartment REIT.

     JOHN C. BOLGER.  Mr. Bolger became a director of the Company in March 1998.
Mr. Bolger is a private  investor and  certified  public  accountant.  He is the
retired Vice President of Finance and  Administration of Cisco Systems,  Inc., a
manufacturer of computer  networking  systems,  a position that he held from May
1989 to  December  1992.  Mr.  Bolger is also a director  of  Integrated  Device
Technology,  Inc., Wind River Systems, Inc., Cogent Systems, Inc. and Micromuse,
Inc.

     WILLIAM A. HASLER.  Mr. Hasler became a director of the Company in December
1998. For seven years, Mr. Hasler was Dean of the Haas School of Business at the
University of California,  Berkeley,  and is a former vice chairman and director
of KPMG LLP. In 1998,  he retired as Dean  Emeritus and became  Co-CEO of Aphton
Corporation,  a public pharmaceutical  company. Mr. Hasler stepped down from his
position as Co-CEO of Aphton  Corporation and assumed the role of  Vice-Chairman
of the Board.  Mr.  Hasler is also the  Chairman  of the Board of  Directors  of
Solectron  Corporation and a director of Aphton  Corporation,  Technical Olympic
USA, Inc., Ditech Communications  Network,  Stratex Networks,  Inc. and Genitope
Corporation.  He is a public governor of the Pacific Stock and Options  Exchange
and a trustee of the Schwab Funds.

     LAWRENCE B. HELZEL. Mr. Helzel became a director of the Company in December
1998. Mr. Helzel is a private investor and a general partner of Helzel Kirshman,
L.P., a private  investment  partnership,  a position which he has held for more
than five years.

CODE OF ETHICS

     The  Company  has  adopted  a code of  ethics  that  applies  to all of its
employees.   The  code  of  ethics  is  available  on  the   Company's   website
www.missionwest.com. If the Company makes any substantive amendments to the code
of ethics or grants any waiver,  including any implicit waiver, from a provision
of the code to the  Company's  Chief  Executive  Officer,  President  and  Chief
Operating  Officer,  Vice  President  of  Finance  or  Controller,   or  persons
performing similar  functions,  where such amendment or waiver is required to be
disclosed under applicable SEC rules, the Company intends to disclose the nature
of such amendment or waiver on its website.

                                     - 3 -


NUMBER, TERM AND ELECTION OF DIRECTORS

     The Company's Bylaws currently provide for a Board of Directors  consisting
of five directors. Each director serves for a term of one year or until the next
annual meeting at which  directors are elected and the  director's  successor is
elected and qualified.

DESIGNATION OF CERTAIN DIRECTORS

     Under the  Company's  Articles of Amendment  and  Restatement,  or Charter,
Bylaws and  contracts  with the "Berg  Group,"  which  consists of Carl E. Berg,
Clyde  J.  Berg,  the  members  of  their  respective  immediate  families,  and
affiliated entities owning limited partnership interests,  or O.P. Units, in any
of the Company's four operating partnerships,  the Berg Group has special rights
with  respect to  meetings of the Board of  Directors.  A quorum for any meeting
requires the presence of Carl E. Berg, or in the event of his death,  disability
or other event  which  results in his ceasing to be  director,  the  presence of
someone  who Mr. Berg has  designated  to replace  him ("Berg  Designee").  With
written  consent  from Mr. Berg or the Berg  Designee,  meetings of the Board of
Directors  may be held  without  the  presence  of either of them.  Mr.  Berg is
obligated to submit a written  statement  identifying  the Berg  Designee to the
Company from time to time and may amend the statement at his sole discretion. In
addition,  a majority of the Board of Directors,  which must include Mr. Berg or
the Berg  Designee,  is required for approval of any amendment to the Charter or
Bylaws and any merger,  consolidation or sale of all or substantially all of the
Company's  assets  or  those  of  the  Operating  Partnerships.   These  special
provisions will remain in effect as long as the Berg Group  collectively owns at
least  15% of the  Company's  voting  stock  computed  on a  diluted,  or "Fully
Diluted,"  basis taking into account all voting stock issuable upon the exercise
of all outstanding warrants, options, convertible securities and other rights to
acquire  voting  stock  of the  Company,  and all  O.P.  Units  exchangeable  or
redeemable  for common stock or other voting stock of ours without regard to any
percentage ownership limit set forth in the Charter or Bylaws, or by agreement.

COMPENSATION OF DIRECTORS

     The  Company  pays each  director  who is not an officer or employee of the
Company a fee for serving as  director.  The annual fee is equal to $15,000 plus
$1,000 for  attendance  (in person or by telephone) at each meeting of the Board
of Directors,  excluding committee meetings.  Officers who are also directors do
not receive any directors' fees.

     Under the 2004 Equity  Incentive  Plan,  which the  Company's  stockholders
approved  at the  2004  annual  meeting  held in  November  2004,  the  Board of
Directors may authorize annual option grants or awards to non-employee directors
in the Board's  discretion as long as the number of shares or equivalent  number
of underlying  shares of common stock, in the case of certain  awards,  does not
exceed  50,000  per  year.  Such  option  grants or  awards  become  exercisable
cumulatively with respect to 1/48th of the underlying shares on the first day of
each  month  following  the date of  grant.  Generally,  stock  options  must be
exercised while the optionee remains a director. In addition,  the full Board of
Directors,  acting through a disinterested  majority,  may authorize  additional
shares to a director who performs significant additional tasks as the chair of a
Board of Directors committee or otherwise provides  extraordinary service to the
Board. In the event of certain  acquisitions  representing  the transfer of more
than 50% of the voting power of the Company's  stock,  all options and awards to
non-employee directors will fully vest under that plan.

COMMITTEES OF THE BOARD OF DIRECTORS AND MEETINGS

     The Company's Board of Directors has standing Independent Directors,  Audit
and Compensation  Committees.  All three of these committees have the same three
members:  John C. Bolger,  William A. Hasler and Lawrence B. Helzel. Each one is
independent  within  the  meaning  of AMEX's  Listing  Standards,  Policies  and
Requirements.

     The Independent Directors Committee is responsible for reviewing and acting
upon  proposed  transactions  between  the Company and members of the Berg Group
under the terms of certain  agreements  between  the Company and such Berg Group
members. See "Certain  Relationships and Related  Transactions." The meetings of
this committee occur at the same time as the Audit Committee meetings.

     The  Audit  Committee  has been  established  in  accordance  with  section
3(a)(58)(A) of the Securities Exchange Act. The Audit Committee reviews, acts on
and  reports to the Board of  Directors  with  respect to various  auditing  and
accounting matters.  The Audit Committee has the authority and responsibility to
select,  evaluate,  and where  appropriate,  replace the  Company's  independent
registered  accounting  firm.  The Board of Directors  has  determined  that Mr.
Bolger,  the Chairman of the Audit Committee,  and Mr. Hasler are each an "audit
committee  financial  expert" in accordance with applicable SEC rules. The Audit
Committee  also  approves  the scope of the  services  provided  and reviews the
annual  audit fees to be paid to the  Company's  independent  registered  public

                                     - 4 -


accounting firm, the performance of that firm, the audit report of the Company's
consolidated  financial  statements  following  completion  of the audit and the
accounting  practices  of the Company with  respect to internal  accounting  and
financial controls.

     During the year ended  December  31,  2004,  there were six meetings of the
Board of  Directors,  four  meetings  of the  Audit  Committee  and  Independent
Directors  Committee,  and no meetings of the Compensation  Committee.  All five
directors  attended  100% of the  total  number  of  meetings  of the  Board  of
Directors. Each of the directors attended 100% of the meetings of the committees
of the Board of Directors of which he is a member.

     The  Board  of  Directors  has  delegated  to  the  Compensation  Committee
responsibility  for  reviewing,  recommending  and  approving  its  compensation
policies and benefits  programs,  including  the  compensation  of Carl E. Berg,
Chairman of the Board and Chief Executive  Officer,  and the Company's other two
executive   officers.   The  Compensation   Committee  also  has  the  principal
responsibility for the administration of the Company's equity compensation plan,
including approving stock option grants and awards to executive officers.

     The Board of  Directors  does not believe  that a  nominating  committee is
necessary  because  all  the  independent   directors  currently  serve  on  the
Independent  Directors,  Audit and Compensation  Committees,  and any additional
committee of independent  directors would consist of the same  individuals.  The
Berg Group has the right to  designate  two  nominees to the Board of  Directors
under the Company's Charter and Bylaws.  Currently, Mr. Berg is the only nominee
proposed by the Berg Group.  The three current  independent  directors,  Messrs.
Bolger,  Hasler  and  Helzel  have been  designated  by the Board to review  the
qualifications   of  all  other  candidates  for  director  and  to  give  their
recommendations  to the entire Board of  Directors,  which  reviews and approves
nominations for election to the Board of Directors at the next annual meeting of
stockholders.  The independent  directors will give director candidates proposed
by stockholders the same consideration as other proposed candidates.

STOCKHOLDER COMMUNICATIONS WITH THE BOARD OF DIRECTORS

     Stockholders  who desire to  communicate  with the Board,  or to a specific
director,  may do so by  delivering  the  communication  addressed to either the
Board of Directors or any director,  c/o Mission West  Properties,  Inc.,  10050
Bandley  Drive,  Cupertino,  California  95014.  These  communications  will  be
delivered to the Board, or any individual director, as specified.

     The Company has a policy that each  director  should make every  reasonable
effort to attend each annual  meeting of  stockholders.  At the  Company's  2004
annual  meeting  of  stockholders,  two  of  the  Company's  directors  were  in
attendance.

                                     - 5 -




                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

     The following Summary  Compensation Table sets forth summary information as
to compensation  received by the Company's Chief Executive Officer and all other
executive officers of the Company (collectively the "named executive officers"),
for the years ended December 31, 2004, 2003 and 2002.




                                                                                                     Long-Term
                                                                                                   Compensation
                                                                Annual Compensation                   Awards
                                                       --------------------------------------      ------------

                                                                                                    Securities
                                                                                 Other Annual       Underlying      All Other
         Name and Principal Position        Year       Salary        Bonus      Compensation (1)      Options     Compensation
       --------------------------------    ------     --------      -------    ------------------  ------------  --------------

                                                                                                      
       Carl E. Berg                         2004     $100,000       $    --         $22,500                --            --
       Chairman of the Board and Chief      2003      100,000            --          22,500                --            --
       Executive Officer                    2002      100,000            --          22,500                --            --

       Raymond V. Marino                    2004      200,000            --          30,000                --            --
       President and Chief Operating        2003      200,000            --          30,000                --            --
       Officer                              2002      200,000            --          30,000                --            --

       Wayne N. Pham                        2004      112,500            --          16,875                --            --
       Vice President and Controller        2003      112,500            --          16,875                --            --
                                            2002       94,000            --          14,100                --            --


(1)  Consists of the Company's employer contribution to 401(k) plan.


OPTION GRANTS IN LAST FISCAL YEAR

     The Company did not grant stock options or awards to purchase any shares of
Common  Stock to any named  executive  officer  with  respect to the fiscal year
ended December 31, 2004.

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END VALUES

     The following  table  provides  information  regarding the number of shares
covered by both exercisable and  unexercisable  stock options as of December 31,
2004 held by the  named  executive  officers  and the  values of  "in-the-money"
options,  which values  represent the positive spread between the exercise price
of any such options and the fiscal year-end value of the Company's Common Stock.
There were no option exercises by any of the named executive officers during the
fiscal year ended December 31, 2004.



                                                                       Number of Securities         Value of the Unexercised
                                                                      Underlying Unexercised         In-The-Money Options at
                                        Shares                     Options at December 31, 2004       December 31, 2004 (1)
                                      Acquired on       Value      ----------------------------   ----------------------------
                   Name                Exercise        Realized     Exercisable  Unexercisable     Exercisable  Unexercisable
        ---------------------------- ------------- --------------- ------------- --------------   ------------- --------------


                                                                                                   
        Carl E. Berg                       --             N/A            N/A           N/A             N/A            N/A


        Raymond V. Marino                  --             N/A          229,167       145,833            -              -


        Wayne N. Pham                      --             N/A          149,000        3,000         $191,200           -




(1)  The value of unexercised  in-the-money options at fiscal year end assumes a
     fair market value for the  Company's  Common  Stock of $10.64,  the closing
     market  price per share of the  Company's  Common  Stock as reported on the
     American  Stock Exchange on December 31, 2004, the last trading day for the
     year.

                                     - 6 -


SECURITIES AUTHORIZED FOR ISSUANCE UNDER EQUITY COMPENSATION PLAN

     The following table provides  information as of December 31, 2004 regarding
equity  compensation  plans  approved by the  Company's  security  holders.  The
Company does not have any equity  compensation plans that have not been approved
by our security holders.




                                                              Number of Shares                            Number of Shares of Common
                                                                 of Common                                Stock Remaining Available
                                                            Stock to be Issued       Weighted-Average             for Future
                                                             Upon Exercise of       Exercise Price of       Issuance Under Equity
             Plan Category                                  Outstanding Options    Outstanding Options        Compensation Plans
             -------------                                  -------------------    -------------------    --------------------------
                                                                                                        
Equity Compensation plans approved by security holders             767,000               $11.44                   3,991,089

Equity Compensation plans not approved by security holders           N/A                  N/A                         N/A

Total                                                              767,000               $11.44                   3,991,089


                                     - 7 -




                                 SHARE OWNERSHIP

     The following  table sets forth certain  information  as of March 31, 2005,
concerning the ownership of Common Stock by (i) each  stockholder of the Company
known  by  the  Company  to be the  beneficial  owner  of  more  than  5% of the
outstanding  shares of Common  Stock,  (ii) each current  member of the Board of
Directors  of the  Company,  (iii) each  named  executive  officer  and (iv) all
current directors and executive officers of the Company as a group.

     The Company has relied on information  supplied by its officers,  directors
and certain shareholders and on information contained in filings with the SEC.



                                                                                               Percent of All
                                                                                                 Shares of
                                                                                                Common Stock
                                                                                                 (Assuming       Percent of All
                                               Number of Shares    Percent of                   Exchange of     Shares of Common
                                                 Beneficially    All Shares of   Number of O.P  Holder's O.P.   Stock/O.P. Units
Name                                               Owned (1)      Common Stock       Units        Units) (2)          (1)(2)
- ------------------------------------------------------------------------------------------------------------------------------------
EXECUTIVE OFFICERS AND DIRECTORS:
                                                                                                       
Carl E. Berg                                       __                  *           44,888,441(3)(13) 71.21%            42.76%
   Chairman of the Board, Chief Executive
   Officer and Director
Raymond V. Marino                                  274,238 (4)        1.51%            __             1.51%               *
   President, Chief Operating Officer and
Director
Wayne N. Pham                                      152,000 (5)         *               __               *                 *
   Vice President of Finance and Controller
John C. Bolger, Director                           54,222 (6)          *               __               *                 *
   96 Sutherland Drive
   Atherton, CA 94027
William A. Hasler, Director                        46,000 (7)          *               __               *                 *
   c/o Aphton Corporation
   1 Market Street, Spear Tower, Ste. 1850
   San Francisco, CA 94105
Lawrence B. Helzel, Director                       219,500 (8)        1.21%            __             1.21%               *
   c/o Helzel Kirshman, LP
   5550 Redwood Road, Suite 4
   Oakland, CA 94619
5% STOCKHOLDERS:
Cohen & Steers Capital Management, Inc.            2,031,400 (9)     11.19%            __            11.19%             1.93%
   757 Third Avenue
   New York, NY 10017
Neuberger Berman, LLC                              2,197,566 (10)    12.11%            __            12.11%             2.09%
Neuberger Berman, Inc.
   605 Third Avenue
   New York, NY 10158
Ingalls & Snyder, LLC                              2,815,281 (11)    15.51%            __            15.51%             2.68%
   61 Broadway
   New York, NY 10006
Clyde J. Berg                                         __               *           43,478,470(12)(13)70.55%            41.41%
   c/o Berg & Berg Developers
   10050 Bandley Drive
   Cupertino, CA  95014
Berg & Berg Enterprises, Inc. (15)                    __               *           10,789,383        37.29%            10.28%
   10050 Bandley Drive
   Cupertino, CA  95014
Thelmer G. Aalgaard                                   __               *           1,854,225          9.27%             1.77%
   c/o Berg & Berg Developers
   10050 Bandley Drive
   Cupertino, CA  95014
John T. Kontrabecki                                   __               *           1,755,761          8.82%             1.67%
   2755 Campus Drive, Suite 100
   San Mateo, CA  94403
All Directors and Officers as a group (6           745,960 (14)       4.11%        44,888,441 (12)   72.39%             43.47%
persons)


- ---------------------------------------------
* Less than 1%.

                                     - 8 -



(1)  Beneficial  ownership is  determined  in  accordance  with the rules of the
     Securities and Exchange  Commission,  which generally attribute  beneficial
     ownership of  securities to persons who possess sole or shared voting power
     and/or  investment  power with  respect  to those  securities  and  include
     securities  which such  person  has the right to acquire  within 60 days of
     March 31,  2005.  Unless  otherwise  indicated,  the  persons  or  entities
     identified in this table have sole voting and investment power with respect
     to all shares shown as beneficially  owned by them. Common Stock percentage
     ownership interest  calculations are based on 18,147,191 shares outstanding
     as of March 31, 2005 and exclude all shares of Common Stock  issuable  upon
     the  exercise  of  outstanding  options  other than the shares so  issuable
     within 60 days under  options held by the named person.  Common  Stock/O.P.
     Units percentage  ownership interest  calculations are based on 104,481,886
     shares of Common Stock and O.P. Units  exchangeable  for Common Stock as of
     March 31, 2005.

(2)  Assumes O.P.  Units are exchanged for shares of Common Stock without regard
     to (i) whether such O.P.  Units may be exchanged for shares of Common Stock
     within  60 days of  March  31,  2005,  and  (ii)  certain  ownership  limit
     provisions   set  forth  in  the   Company's   Articles  of  Amendment  and
     Restatement.

(3)  Includes O.P. Units in which Mr. Berg has a pecuniary  interest  because of
     his  status  as a  limited  partner  in the  operating  partnerships.  Also
     includes an  additional  10,789,383,  196,428 and 169,131  shares of Common
     Stock held by or issuable on exchange of O.P. Units  beneficially  owned by
     Berg & Berg Enterprises,  Inc., Berg & Berg Enterprises, LLC and West Coast
     Venture Capital, Inc., respectively. Mr. Berg disclaims beneficial interest
     in any shares or O.P. Units deemed beneficially owned by Kara Ann Berg, his
     daughter, and the 1981 Kara Ann Berg Trust.

(4)  Includes  255,208  shares of Common Stock  issuable on exercise of options.
     Does not  include  119,792  unvested  shares of Common  Stock  issuable  on
     exercise of options that are not exercisable within 60 days.

(5)  Includes 152,000 shares of Common Stock issuable on exercise of options.

(6)  Includes 32,000 shares of Common Stock issuable on exercise of options.

(7)  Includes 32,000 shares of Common Stock issuable on exercise of options.

(8)  Includes 32,000 shares of Common Stock issuable on exercise of options.

(9)  Cohen & Steers Capital  Management,  Inc. is the beneficial owner on behalf
     of other persons.  No such person is known to have an interest in more than
     5% of the Common Stock reported. Amount based on the filing of Schedule 13G
     on February 14, 2005.

(10) Neuberger Berman,  LLC & Neuberger Berman,  Inc. is the beneficial owner on
     behalf of other  persons.  One employee,  Dan McCarthy,  has an interest in
     5.5% of the  Common  Stock  reported.  No other  person is known to have an
     interest  in more than 5% of the Common  Stock  reported.  Amount  based on
     information reported by the stockholder.

(11) Ingalls & Snyder,  LLC is the beneficial  owner on behalf of other persons.
     No such  person is known to have an  interest in more than 5% of the Common
     Stock reported.  Amount based on the filing of Schedule 13G on February 11,
     2005.

(12) Includes O.P. Units in which Mr. Berg has a pecuniary  interest  because of
     his  status  as a  limited  partner  in the  operating  partnerships.  Also
     includes  L.P.  Units held by Mr. Berg as trustee of the 1981 Kara Ann Berg
     Trust  and an  additional  10,789,383  shares of  Common  Stock  held by or
     issuable  on  exchange  of O.P.  Units  beneficially  owned  by Berg & Berg
     Enterprises, Inc. This does not include any share deemed beneficially owned
     by  Sonya  L.  Berg and  Sherri  L.  Berg,  his  daughters,  as to which he
     disclaims beneficial ownership.

(13) Carl E. Berg is an  executive  officer and  director and Clyde J. Berg is a
     director of Berg & Berg  Enterprises,  Inc. With members of their immediate
     families, the Messrs. Berg beneficially owns, directly and indirectly,  all
     of the O.P. Units of Berg & Berg Enterprises, Inc.

(14) Current  officers and  directors  include Carl E. Berg,  Raymond V. Marino,
     Wayne N. Pham, John C. Bolger,  William A. Hasler,  and Lawrence B. Helzel.
     See Notes 3 through 8.

                                     - 9 -



CONTRACTUAL AND OTHER CONTROL ARRANGEMENTS

     SPECIAL BOARD VOTING PROVISIONS. The Charter and Bylaws provide substantial
control rights for the Berg Group.  These rights include a requirement  that Mr.
Berg or his designee as director approve certain fundamental  corporate actions,
including amendments to the Charter and Bylaws and any merger,  consolidation or
sale of all or  substantially  all of the  Company's  assets.  In addition,  the
Bylaws  provide that a quorum  necessary to hold a valid meeting of the Board of
Directors must include Mr. Berg or his designee. The rights described in the two
preceding  sentences  apply  only as long as the Berg  Group  members  and their
affiliates, other than the Company and the Operating Partnerships,  beneficially
own, in the aggregate, at least 15% of the outstanding shares of common stock on
a Fully Diluted basis. In addition,  directors representing more than 75% of the
entire Board of Directors must approve other significant  transactions,  such as
incurring debt above certain amounts,  acquiring assets and conducting  business
other than through the Operating Partnerships.

     BOARD OF DIRECTORS REPRESENTATION. The Berg Group members have the right to
designate  two of the director  nominees  submitted by the Board of Directors to
stockholders  for  election,  as  long  as the  Berg  Group  members  and  their
affiliates, other than the Company and the Operating Partnerships,  beneficially
own,  in the  aggregate,  at least 15% of the  Company's  outstanding  shares of
common stock on a Fully Diluted  basis.  If the Fully  Diluted  ownership of the
Berg Group members and their  affiliates is less than 15% but is at least 10% of
the common stock,  the Berg Group members have the right to designate one of the
director  nominees  submitted  by the Board of  Directors  to  stockholders  for
election.  Its right to  designate  director  nominees  affords  the Berg  Group
substantial  control and  influence  over the  management  and  direction of the
Company.

     SUBSTANTIAL  OWNERSHIP  INTEREST.  The Berg Group currently owns O.P. Units
representing  approximately  74.2%  of the  equity  interests  in the  operating
partnerships.  The O.P.  Units may be  converted  into  shares of Common  Stock,
subject to  limitations  set forth in the  Charter  (including  an  overall  20%
ownership  limitation for the Berg Group),  and other  agreements  with the Berg
Group.  Upon  conversion  these shares  would  represent  voting  control of the
Company.  The Berg Group's  ability to exchange its O.P.  Units for common stock
permits it to exert  substantial  influence over the management and direction of
the Company.

     LIMITED PARTNER APPROVAL RIGHTS. Mr. Berg and other limited partners of the
Operating Partnerships,  including other members of the Berg Group, may restrict
the Company's  operations and activities through rights provided under the terms
of the Amended and Restated Agreement of Limited  Partnership which governs each
of the Operating  Partnerships  and the  Company's  legal  relationship  to each
Operating Partnership as its general partner.  Matters requiring approval of the
holders of a majority of the O.P.  Units,  which  necessarily  would include the
Berg Group, include (i) the amendment, modification or termination of any of the
Operating Partnership  Agreements;  (ii) the transfer of any general partnership
interest in the  Operating  Partnerships,  including,  with certain  exceptions,
transfers attendant to any merger,  consolidation or liquidation of the Company;
(iii) the  admission of any  additional or  substitute  general  partners in the
Operating  Partnerships;  (iv) any other  change  of  control  of the  Operating
Partnerships;  (v) a general  assignment  for the  benefit of  creditors  or the
appointment  of a  custodian,  receiver  or  trustee of any of the assets of the
Operating  Partnerships;  and (vi) the institution of any bankruptcy  proceeding
for any Operating Partnership.

     In  addition,  as long as the Berg  Group  members  and  their  affiliates,
beneficially  own, in the aggregate,  at least 15% of the outstanding  shares of
common  stock on a Fully  Diluted  basis,  the consent of the  limited  partners
holding  the  right  to vote a  majority  of the  total  number  of  O.P.  Units
outstanding  is also required with respect to (i) the sale or other  transfer of
all or substantially all of the assets of the Operating Partnerships and certain
mergers and business  combinations  resulting in the complete disposition of all
O.P. Units;  (ii) the issuance of limited  partnership  interests  senior to the
O.P. Units as to distributions,  assets and voting; and (iii) the liquidation of
the Operating Partnerships.

                                     - 10 -




COMPARISON OF SHAREHOLDER RETURN ON INVESTMENT

     The following  line graph  compares the change in the Company's  cumulative
stockholder  return on its shares of Common Stock to the cumulative total return
of the NAREIT  Equity REIT Total Return Index  ("NAREIT  Equity  Index") and the
Standard & Poor's 500 Stock Index ("S & P 500 Index") from  December 31, 1999 to
December 31, 2004.  The line graph starts  December 31, 1999.  The graph assumes
that the  value of the  investment  in the  Company's  Common  Stock was $100 at
December 31, 1999 and that all dividends  were  reinvested.  The Common  Stock's
price on December 31, 1999 was $7.75. The Company obtained the information about
the NAREIT Equity Index and S & P 500 Index from each entity  respectively,  and
has assumed that the information is reliable, but cannot assume its accuracy.

                                [OBJECT OMITTED]





                             Mission West
                           Properties, Inc.                    S & P 500 Index              NAREIT Equity Index
                           ----------------                    ---------------              -------------------
                                                                                        
             1999               $100.00                            $100.00                        $100.00
             2000               $189.95                            $90.90                         $126.37
             2001               $187.02                            $80.09                         $143.97
             2002               $158.16                            $62.39                         $149.47
             2003               $224.95                            $80.29                         $204.98
             2004               $199.30                            $89.02                         $269.70



(1)  The  stock  price  performance  shown  in  the  graph  is  not  necessarily
     indicative  of  future   performance   of  the   Company's   Common  Stock.
     Notwithstanding  anything to the contrary set forth in any of the Company's
     previous or future filings under the Securities Act of 1933, as amended, or
     the  Securities  Exchange Act of 1934, as amended,  that might  incorporate
     this Proxy  Statement  on future  filings  made by the Company  under those
     statutes,  the Audit Committee Report, the Report on Executive Compensation
     and  Stock  Performance  Graph are not  deemed  filed  with the  Securities
     Exchange  Commission and shall not be deemed incorporated by reference into
     any such filings.

                                     - 11 -





                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

PROPERTY  ACQUISITIONS  AND FINANCIAL  TRANSACTIONS  BETWEEN THE COMPANY AND THE
BERG GROUP

     FORMATION  OF THE  COMPANY.  Through a series of  transactions  in 1997 and
1998, the Company became the vehicle for substantially all of the Silicon Valley
R&D property  activities of the Berg Group, which includes Mr. Berg, his brother
Clyde J. Berg,  members of their families and a number of entities in which they
have  controlling or  substantial  ownership  interests.  The Company owns these
former Berg Group properties, as well as the rest of its properties, through the
Operating  Partnerships,  of which  the  Company  is the sole  general  partner.
Through various property acquisition agreements with the Berg Group, the Company
has the right to  purchase,  on  pre-negotiated  terms,  R&D and other  types of
office  and light  industrial  properties  that the Berg Group  develops  in the
future in the states of  California,  Oregon and Washington the details of which
are set forth above.  Since  September 1998, the Company has acquired a total of
approximately  3,100,000 million rentable square feet of R&D buildings under the
Pending  Projects  Acquisition  Agreement  and the  Berg  Land  Holdings  Option
Agreement.  The total cost of these properties was  approximately  $478 million.
The Company  issued a total of 27,962,025  O.P.  Units and assumed debt totaling
approximately $209 million to acquire them.

     RELATED PARTY DEBT. As of December 31, 2004 and 2003, debt in the amount of
$9.6 million and $6.3  million,  respectively,  was due the Berg Group under the
$20 million line of credit,  which is  collateralized  by five of our properties
and expires in March 2006.  The line of credit bears  interest at an annual rate
of LIBOR  plus  1.30%.  The Berg Group has no  obligation  to renew this line of
credit when it expires, and we may be unable to obtain a similar credit facility
on comparable terms. We borrowed and repaid amounts under this line of credit at
various  times  during  2004.  Additionally,  in 2004 and  2003,  the  operating
partnerships   declared   distributions  of  $0.88  and  $0.96  per  O.P.  Unit,
respectively. Distributions paid to various members of the Berg Group were $69.1
million  and $75.2  million  in 2004 and 2003,  respectively.  Interest  expense
incurred in connection with the Berg Group line of credit was $0.3 million, $0.2
million and $2.6 million for the years ended  December 31, 2004,  2003 and 2002,
respectively.

     As of December 31, 2004 and 2003,  debt in the amount of $10.4  million and
$10.8  million,  respectively,  was due the Berg  Group  under a  mortgage  note
established May 15, 2000 in connection with the acquisition of a 50% interest in
Hellyer  Avenue  Limited  Partnership,  the obligor under the mortgage note. The
mortgage note bears  interest at 7.65%,  and is due in ten years with  principal
payments  amortized over 20 years.  Interest expense incurred in connection with
the Berg Group mortgage note was $0.8 million, $0.8 million and $0.9 million for
the years ended December 31, 2004, 2003 and 2002, respectively.

     If we are unable to repay our debts to the Berg  Group  when due,  the Berg
Group could take action to enforce our payment obligations. Potential actions by
the Berg Group to enforce these  obligations  could result in the foreclosure in
one  or  more  of  our  properties  and  a  reduction  in  the  amount  of  cash
distributions  to our  stockholders.  In turn,  if we fail to meet  the  minimum
distributions  test because of a loan default or another  reason,  we could lose
our REIT classification for federal income tax purposes.

     TRANSFER OF INTEREST TO BERG GROUP IN CONSOLIDATED  JOINT VENTURE.  In July
2000,  the  Hellyer  Avenue  Limited  Partnership  ("Hellyer  LP") was  formally
organized as a California limited  partnership  between Mission West Properties,
L.P. ("MWP"), of which the Company is the managing general partner, and Republic
Properties Group ("RPC"),  an unaffiliated third party, as a general partner and
limited  partner.  MWP was designated as the managing general partner of Hellyer
LP. For a 50%  ownership  interest  in Hellyer  LP, RPC agreed to cause  Stellex
Microwave Systems, Inc. ("Stellex") to provide a 15-year lease on an approximate
160,000 square foot R&D building to be  constructed by Berg & Berg  Enterprises,
Inc. ("BBE") on land owned by another Berg Group member.

     As part of the  transaction,  MWP acquired the underlying  land pursuant to
the Berg Land Holdings  Option  Agreement for a price of $5.7 million by issuing
659,223 O.P.  Units to the Berg Group entity that owned the  property.  Further,
under the terms of the Hellyer LP partnership agreement MWP then contributed the
land to the  partnership  at an agreed value of $9.6 million which amount was to
be  amortized  and paid to MWP in the form of income and cash flow  preferences.
The  transaction  was  reviewed  and  approved  by  the  Independent   Directors
Committee.

     In connection with the transaction, BBE built and paid for all improvements
on the land. The total cost of the R&D building,  exclusive of specified  tenant
improvements  obligations,  was approximately $11.4 million. Hellyer LP issued a
note for the amount of those  construction  costs to BBE, which note was secured
by the buildings.

     Because  RPC's  interest  in  Hellyer  LP was  attributable  solely  to its
commitment  to obtain  Stellex as a tenant  for the  property,  the  partnership
agreement  provided  that if a payment  default  occurred  within the first five
years  of the  Stellex  lease,  RPC  would  lose  100%  of its  interest  in the
partnership,  and if a payment  default  occurred  during the  second  five year
period under the lease, RPC would lose 50% of its interest in Hellyer LP.

                                     - 12 -


     Pursuant  to RPC's  commitment  to  Hellyer  LP,  Stellex  executed a lease
agreement  obligating Stellex,  among other things, to pay monthly rent starting
at $1.60 per square foot on a triple net basis for 15 years and to reimburse BBE
for the tenant improvement  obligations,  which ultimately totaled approximately
$10.5 million.

     Under the lease terms,  Stellex was  obligated to reimburse BBE in full for
the tenant  improvement costs no later than August 25, 2000. Several days before
the due date,  representatives  of Stellex met with  representatives  of MSW and
informed them that Stellex could not pay the balance due BBE. Stellex  requested
MSW  immediately  to draw down the  letter of credit as a result of a default on
the tenant improvement payment required under the lease.

     On September 1, 2000, MWP, as the general partner of Hellyer LP, ceased all
allocations  of income and cash flow to RPC and  exercised  the right  under the
partnership  agreement  to cancel  RPC's  entire  interest  in the  partnership.
Following  discussions with and approval by the Independent Directors Committee,
the Company  authorized  the  transfer  of RPC's  interest in Hellyer LP to BBE.
Under the Berg Land  Holdings  Option  Agreement and the  Acquisition  Agreement
dated as of May 14, 1998, the Independent Directors Committee had the right, but
not  the  obligation,  to  reacquire  the  property  interest  and  the  related
distributions  related to the  property  interest at any time.  The transfer was
effective as of September 1, 2000.

     Stellex filed for bankruptcy  protection on September 12, 2000. On November
20, 2000,  RPC filed suit in the Circuit Court of Maryland for Baltimore City to
recover past  distributions and its interest in the Hellyer LP., and the Company
counter-sued on behalf of MWP and itself in Superior Court of California for the
County of Santa Clara in February 2001.

     In January 2002, Stellex was acquired through its bankruptcy  proceeding by
a division of Tyco  Corporation.  In connection with the acquisition of Stellex,
the purchaser assumed the lease with Hellyer LP, agreed to comply with all terms
of the lease and reimbursed BBE for the tenant  improvements,  as required under
the lease agreement and the Bankruptcy Court order.

     Since the  inception  of Hellyer  LP, the  Company  has  accounted  for the
properties owned by the partnership on a consolidated basis, with reductions for
the minority  interest held by the minority partner (first RPC and then BBE). In
each  period,  the  Company  has  accrued  amounts  payable by Hellyer LP to the
minority interest partner, including BBE, prior to payment. Through December 31,
2004, accumulated cash flow distributions from Hellyer LP totaling approximately
$2.2 million were accrued,  of which $2.1 million was  distributed to BBE, which
has been classified on the Company's  consolidated  balance sheets as an account
receivable  from BBE with an offsetting  account payable to BBE. The Company did
not object to that proposed classification.

     In April 2004,  the Circuit Court of Maryland for Baltimore City issued its
decision in the Maryland suit, and awarded damages of approximately $1.1 million
to RPC. The court denied all requests by MWP,  including a declaration  that all
of RPC's interests in Hellyer L.P. were validly converted to limited partnership
interests and transferred to MWP or its designee in accordance with the terms of
the Hellyer L.P. partnership agreement.  The court also denied RPC's request for
an  injunction  ordering the  reinstatement  of RPC's  partnership  interests in
Hellyer L.P. MWP has appealed the decision to the Maryland Appeals Court. If the
litigation  with  RPC  is  ultimately   decided  in  RPC's  favor,  the  Company
anticipates  that BBE may be required to return RPC's former interest in Hellyer
LP and all prior  distributions to RPC. If the litigation is ultimately  decided
in the Company's favor, the Independent  Directors  Committee has the right, but
not the obligation, to acquire the former RPC interest and related distributions
from BBE  under the terms of the Berg Land  Holdings  Option  Agreement  and the
Acquisition Agreement. In July 2004, RPC attached the Company's bank account for
approximately $1.1 million.  Following a July 2004 hearing in the Superior Court
of the State of  California  for the County of Santa Clara the Company  posted a
$1.5 million  appeal bond in August 2004 and RPC removed the  attachment  on the
Company's bank account until final resolution of the appeal in Maryland.

     On February 4, 2005, the Maryland Appeals Court heard our appeal.  On March
1, 2005,  the  Maryland  Appeals  Court ruled in favor of MWP,  finding that the
Circuit  Court of Maryland  could not assert  personal  jurisdiction  in the RPC
suit. The Maryland  Appeals Court will issue its mandate  within 30 days,  after
which RPC will have 15 days to seek a writ of certiorari to the Maryland Appeals
Court.

     BERG COMMITMENT TO COMPLETE FUTURE  IMPROVEMENTS AND BUILDING IN CONNECTION
WITH  CERTAIN  ACQUISITIONS  FROM THE BERG  GROUP  UNDER THE BERG LAND  HOLDINGS
OPTION AGREEMENT. The Berg Group has an approximately $7.5 million commitment to
complete an  approximately  75,000 to 90,000  square foot building in connection
with the Company's 2001 acquisition of 245 Caspian in Sunnyvale, which consisted
of   approximately   three  acres  of  unimproved   land  zoned  for  commercial
development.  The Berg Group has an  approximately  $2.5 million  commitment  to
complete  certain  tenant  improvements  in connection  with the Company's  2002
acquisition of 5345 Hellyer Avenue in San Jose.

                                     - 13 -




     BERG CONTROLLED  ENTITIES HAVE FINANCIAL  INTERESTS IN CERTAIN TENANTS THAT
LEASE SPACE FROM THE COMPANY.  During  December 31, 2004, 2003 and 2002, Carl E.
Berg or entities  controlled  by Mr. Berg have  financial  interests  in several
companies that lease space from the operating partnerships,  which include three
companies  where  Mr.  Berg has a greater  than 10%  ownership  interest.  These
related tenants occupy approximately 48,000 square feet and contributed $866,000
$904,000 and $748,000 in rental revenue in 2004, 2003 and 2002, respectively.

     Leasing and Overhead Reimbursements Provided by Berg Controlled Entity. The
Company currently leases office space owned by Berg & Berg Enterprises, Inc., an
affiliate  of Carl E.  Berg and  Clyde J.  Berg.  Rental  amounts  and  overhead
reimbursements paid to Berg & Berg Enterprises,  Inc. were $90,000 for the years
ended December 31, 2004, 2003 and 2002.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's directors, executive officers and persons who own more than 10% of
a  registered  class of the  Company's  equity  securities  to file with the SEC
initial reports of ownership and reports of changes in ownership of common stock
and other equity securities of ours.  Directors,  executive officers and greater
than 10% holders  are  required by SEC  regulation  to furnish the Company  with
copies of all Section 16(a) reports they file

     To the  Company's  knowledge,  based  solely on review of the copies of the
above-mentioned  reports  furnished  to the Company and written  representations
regarding all reportable transactions, during the fiscal year ended December 31,
2004,  all  Section  16(a)  filing  requirements  applicable  to its  directors,
officers and greater than ten percent holders were complied with on time.


                     REPORT ON EXECUTIVE COMPENSATION BY THE
                COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS



COMPENSATION PHILOSOPHY

     The  Company's  executive  compensation  policy is  designed to attract and
retain qualified executive personnel by providing  executives with a competitive
total  compensation  package  based in large part on their  contribution  to the
financial  and  operational  success of the Company,  the  executive's  personal
performance  and  increases in  stockholder  value as measured by the  Company's
stock price.

COMPENSATION PROGRAM

     The compensation  package for the Company's  executive officers consists of
the following three components:

     BASE SALARY. The Compensation  Committee determines the base salary of each
executive based on the executive's scope of responsibility, past accomplishments
and experience and personal performance,  internal comparability  considerations
and data regarding the prevailing  compensation levels for comparable  positions
in relevant competing executive labor markets.  The Committee may give different
weight to each of these factors for each executive, as it deems appropriate.  In
selecting   comparable   companies  for  the  purpose  of  setting   competitive
compensation for the Company's executives,  the Compensation Committee considers
many  factors not  directly  associated  with stock price  performance,  such as
geographic location, annual revenue and profitability, organizational structure,
development stage and market capitalization.

     ANNUAL  INCENTIVE  COMPENSATION.  At the present time, the Company does not
have  an  annual  incentive   compensation   program  in  place.   However,  the
Compensation  Committee  may  in the  future  at  the  Compensation  Committee's
discretion institute an annual incentive program.

     STOCK OPTIONS AND AWARDS. The Compensation Committee believes that granting
stock options  and/or awards to executives and other key employees on an ongoing
basis gives them a strong  incentive  to maximize  stockholder  value and aligns
their interests with those of other  stockholders.  The  Compensation  Committee
determines  stock option grants and awards to executives  and has authorized the
Company's  CEO to  determine  stock  option  grants  and  awards  for all  other
employees,  subject to the  Compensation  Committee's  approval  of total  share
allocations from the Option Plan. In determining the size of stock option grants
and  awards,  the  Compensation  Committee  considers  the  executive's  current
position  with and  responsibilities  to the Company,  potential  for  increased
responsibility  and promotion over the option term,  tenure with the Company and
performance in recent periods,  as well as the size of

                                     - 14 -


comparable awards made to executives in similar positions in competing executive
labor  markets.  Generally,  each stock  option  grant  allows the  executive to
purchase  shares of Common  Stock at a price per share equal to the market price
on the date the option is granted, but the Compensation  Committee has the power
to  grant  options  at  a  lower  price  if  considered  appropriate  under  the
circumstances.  Each stock option grant generally becomes exercisable, or vests,
in  installments  over  time,  or  contingent  upon  the  executive's  continued
employment with the Company.  Management did not recommend and the  Compensation
Committee did not authorize any stock option grants or awards in 2004.

     COMPENSATION OF CHIEF EXECUTIVE OFFICER. The annual salary for Mr. Berg was
set in 1997 and first became payable in 1998. The Compensation  Committee has no
plan to adjust his compensation.

     COMPLIANCE WITH INTERNAL REVENUE CODE SECTION 162(M). Section 162(m) of the
Internal  Revenue Code  generally  disallows a tax  deduction  to  publicly-held
companies for compensation  paid to certain  executive  officers,  to the extent
that  compensation  paid to the  officer  exceeds $1 million  during the taxable
year. The  compensation  paid to the Company's  executive  officers for the year
ended  December  31, 2004 did not exceed the $1 million  limit per  officer.  In
addition,  the Option  Plan and  executive  incentive  option  grants  have been
structured  so that any  compensation  deemed  paid to an  executive  officer in
connection with the exercise of his or her outstanding  options with an exercise
price per share equal to the fair market  value per share of the common stock on
the grant date will qualify as  performance-based  compensation that will not be
subject  to the $1  million  limitation.  It is  very  unlikely  that  the  cash
compensation  payable  to  any  of  the  Company's  executive  officers  in  the
foreseeable  future will  approach the $1 million  limit,  and the  Compensation
Committee  does not  expect  to take any  action  at this  time to  modify  cash
compensation   payable  to  the  Company's   executive  officers  to  avoid  the
application of Section 162(m).

The Compensation Committee of the Board of Directors:

John C. Bolger
William A. Hasler
Lawrence B. Helzel

                                     - 15 -




           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The Compensation Committee of the Board of Directors was formed in December
1998 and currently is comprised of Messrs. John C. Bolger, William A. Hasler and
Lawrence B. Helzel.  None of these  individuals were at any time during 2004, or
at any other time, an officer or employee of the Company.  No executive  officer
of ours serves as a member of the  compensation  committee  of any other  entity
that has one or more  executive  officers  serving as a member of the  Company's
Board of Directors or Compensation Committee.


                             AUDIT COMMITTEE REPORT


     The Board of Directors  adopted an amended Audit Committee Charter on April
28, 2004, which sets forth the  responsibilities  of the committee.  The Company
notes,  however,  that management has primary  responsibility  for its financial
statements and the overall financial reporting process,  including its system of
internal  controls.  Furthermore,  the Company's  independent  registered public
accounting firm audits management's  assessment of the effectiveness of internal
control  over  financial  reporting  and the  financial  statements  prepared by
management,  expresses an opinion on whether those financial  statements  fairly
present  the  financial  position,  results  of  operations  and  cash  flows in
conformity with accounting principles generally accepted in the United States of
America,  and discusses with the Audit  Committee any issues they believe should
be raised with us.

     The Audit  Committee  has  reviewed  and  discussed  the audited  financial
statements  of the Company for fiscal year 2004 and  management's  assessment of
the  effectiveness of internal control over financial  reporting with management
and the Company's  independent  registered  public accounting firm, BDO Seidman,
LLP  ("BDO").  The Audit  Committee  discussed  with BDO matters  required to be
discussed by Statement on Auditing  Standards No. 61  (Communication  with Audit
Committees).   The  Audit  Committee  was  also  provided  by  BDO  the  written
disclosures   required  by   Independence   Standards   Board   Standard  No.  1
(Independence  Discussions  with  Audit  Committees),  and the  Audit  Committee
discussed with BDO that firm's independence.

     Based on the discussions  with BDO concerning the audits,  the independence
discussions and the financial  statement  review,  and such other matters deemed
relevant and appropriate by the Audit Committee,  we recommended to the Board of
Directors  that the  Company's  financial  statements  for the fiscal year ended
December 31, 2004 be included in its 2004 Annual  Report on Form 10-K filed with
the SEC.

The Audit Committee of the Board of Directors:

John C. Bolger
William A. Hasler
Lawrence B. Helzel

                                     - 16 -










            --------------------------------------------------------
                                 PROPOSAL NO. 1:
                              ELECTION OF DIRECTORS
            --------------------------------------------------------

     At the Annual  Meeting,  five directors  (constituting  the entire Board of
Directors)  are to be  elected  to  serve  until  the  next  annual  meeting  of
Stockholders  and until each director's  successor is elected and qualified,  or
until  the  death,  resignation  or  removal  of such  director.  There are five
nominees, all of whom are currently directors of the Company.

                                    NOMINEES

     Set forth below is  information  regarding the nominees for election to the
Board of Directors:



              Name                                Position(s) with the Company                         First Elected Director
- -----------------------------    ---------------------------------------------------------------     ----------------------------
                                                                                                         
Carl E. Berg                     Chairman of the Board, Chief Executive Officer and Director                    1997
John C. Bolger                   Director                                                                       1998
William A. Hasler                Director                                                                       1998
Lawrence B. Helzel               Director                                                                       1998
Raymond V. Marino                President, Chief Operating Officer and Director                                2001


     In  accordance  with the Company's  Bylaws,  it is a  qualification  of two
directors that they be nominated by the Berg Group and that one such director be
Carl E. Berg, or the Berg Designee as long as the Berg Group and its  affiliates
(other than the Company and the Operating  Partnership)  own at least 15% of the
Fully Diluted  number of shares.  The Company has been advised by Mr. Berg,  who
represents  the Berg  Group,  that he will be the only Berg  Group  nominee  for
election at this meeting.

     A  plurality  of the votes cast at the Annual  Meeting is required to elect
each  nominee as a director.  Unless  authority  to vote for any of the nominees
named above is withheld,  the shares  represented  by the enclosed proxy will be
voted FOR the election as directors of such nominees.  Each person nominated has
agreed to serve if elected,  and the Board of Directors has no reason to believe
that any nominee will be  unavailable  or will  decline to serve.  In the event,
however,  that any  nominee is unable or  declines to serve as a director at the
time of the Annual  Meeting,  the  proxies  will be voted for any nominee who is
designated by the current Board of Directors to fill the vacancy.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT THE  STOCKHOLDERS  VOTE FOR THE
ELECTION OF ALL OF THE ABOVE NOMINEES.

                                     - 17 -





          -----------------------------------------------------------
                                 PROPOSAL NO. 2:
                  INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
          -----------------------------------------------------------

     The Audit  Committee of our Board of Directors  has  appointed BDO Seidman,
LLP,  as our  independent  registered  public  accounting  firm,  to  audit  the
financial  statements of the Company for the year ending  December 31, 2005. The
Board of Directors proposes that the stockholders ratify this appointment.

     The  Company  expects  that  representatives  of BDO  Seidman,  LLP will be
present at the Annual Meeting,  will have the opportunity to make a statement if
they desire to do so, and will be available to respond to appropriate questions.

     In the event that  stockholders  fail to ratify the appointment,  the Audit
Committee will reconsider its selection.  Even if the selection is ratified, the
Audit  Committee,  in its discretion,  may direct the appointment of a different
independent registered public accounting firm at any time during the year if the
Audit  Committee  determines  that such a change would be in the Company's  best
interests.

PRINCIPAL ACCOUNTANT FEES AND SERVICES

     On January 26, 2004, the Company's independent registered public accounting
firm,  PricewaterhouseCoopers  LLP  ("PWC")  resigned,  did not  render an audit
opinion on the Company's fiscal year 2003 financial  statements and withdrew its
audit opinions on the Company's fiscal year 2002 and 2001 financial  statements.
In May 2004, the Audit Committee  appointed BDO as the Company's new independent
registered  public  accounting  firm to  complete  the  audit  of the  Company's
financial statements for the years ending December 31, 2003, 2002 and 2001.

     The  aggregate  fees  billed  to  the  Company  by  BDO  Seidman,  LLP  for
professional services rendered with respect to 2004 and 2003 fiscal years are as
follows:

            BDO                        2004                       2003
                                     --------                   --------
Audit Fees (1)                       $350,655                   $151,253


(1)  Includes  the  aggregate  fees  billed  for the  audit  and  review  of the
     Company's  annual  and  quarterly  financial  statements  and the  audit of
     internal controls over financial reporting in 2004.

     In addition to the 2004 and 2003 audit fees noted  above,  the Company also
paid BDO Seidman,  LLP  $302,506 in audit fees in 2004 for the  re-audits of the
Company's 2002 and 2001 financial statements.

     There  were no  other  audit  related,  tax or  other  fees or any fees for
non-audit  services  accrued by or billed to the Company by BDO Seidman,  LLP in
2004 and 2003.

     The  aggregate  fees  accrued  by or  billed  to the  Company  by  PWC  for
professional services rendered with respect to fiscal year 2003 is as follows:

            PWC                        2003
                                     --------
Audit Fees (1)                      $121,050
Tax Fees (2)                          10,800
                                     --------
Total                                131,850


(1)  Audit Fees include  amounts related to  professional  services  rendered in
     connection with audits of the Company's annual financial statements and the
     reviews of its quarterly financial statements.
(2)  Tax fees  include  amounts  billed for  professional  services  rendered by
     accountants for tax advisory.

     There  were no  other  audit  related,  tax or  other  fees or any fees for
non-audit    services    accrued    by   or   billed   to   the    Company    by
PricewaterhouseCoopers, LLP in 2003.

                                     - 18 -




     The Audit Committee  pre-approves all annual audit engagement  services and
fees and all fees for non-audit services (other than non-audit services that are
de minimus within the meaning of section 10A(i)(l)(B) of the Securities Exchange
Act and non-audit services that the independent  accountants are prohibited from
providing to us). The Audit Committee  requires the  independent  accountants to
submit  a  detailed  proposal  and  budget  for  each  engagement  prior  to the
commencement of the engagement.  Additional services must be pre-approved by the
Audit  Committee  or the Chairman of the Audit  Committee  to whom  pre-approval
authority has been delegated.  All services of the independent registered public
accountants  relating  to  review  and  attestation  of  internal  controls  and
procedures are pursuant to section 404 of the Sarbanes Oxley Act.

     There were no fees paid to independent accountants in the past three fiscal
years that were for non-audit  services that the Audit Committee or Chairman did
not pre-approve.

CHANGE OF ACCOUNTANTS

     On January 26, 2004, PricewaterhouseCoopers, LLP, San Francisco, California
("PWC"), the independent registered public accounting firm previously engaged as
the  principal  accountant  to audit the  financial  statements  of Mission West
Properties,  Inc.,  (the  "Company"),  resigned as independent  auditors for the
Company. PWC did not issue a report of independent auditors' with respect to the
Company's 2003 financial statements prior to its resignation.

     The reports of PWC on the Company's  consolidated  financial statements for
the  preceding  two fiscal years  contained no adverse  opinion or disclaimer of
opinion and were not  qualified  or modified as to  uncertainty,  audit scope or
accounting principles.

     In the Company's view there were no disagreements with PWC on any matter of
accounting principles or practices,  financial statement disclosure, or auditing
scope or procedure,  which  disagreements if not resolved to the satisfaction of
PWC would have  caused  them to make  reference  thereto in their  report on the
financial statements for such years in connection with PWC's audits for 2001 and
2002 and through January 26, 2004.

     Also,  during  fiscal  years 2001 and 2002,  and through  January 26, 2004,
there  were  no   "reportable   events"  (as  defined  in  Regulation  S-K  Item
304(a)(1)(v)) known to the Company.

     In connection  with the  Company's  disclosure  of PWC's  resignation,  the
Company  asked PWC to  furnish  it with a letter  addressed  to the SEC  stating
whether PWC agreed or disagreed with the above  statements.  In response to that
request, PWC submitted the following response to the SEC:

     Commissioners:

     We have read the statements made by Mission West Properties, Inc., which we
     understand has been filed with the  Commission,  pursuant to Item 4 of Form
     8-K, as part of the  Company's  Form 8-K report dated  January 26, 2004. In
     addition  to the  events  reported  in such Form 8-K,  with which we agree,
     additional events that should have been reported by the Company follow:

     In connection with our review of the Company's interim financial statements
     for the period ended September 30, 2003,  management  provided us with oral
     representations   relating  to  certain  related  party  transactions.   We
     subsequently  requested the representations in writing,  and management has
     not been willing to comply with this request.

     In connection with our audit of the Company's financial  statements for the
     year ended  December 31, 2003,  we had the following  reportable  events or
     disagreements  with  management  as to the  nature  and extent of our audit
     procedures:

     1.   We requested written  representations  from management relating to the
          related party  transactions  referred to above,  and we indicated that
          the  requested  written  representations  were  necessary  for  us  to
          complete our audit.  The Company and its counsel  responded  that they
          were not willing to provide the requested written representations and,
          further,   indicated  that  the  requested  representations  were  not
          necessary for us to complete our audit.

     2.   In response to our  inquiries  regarding  subsequent  events and other
          matters that may be significant to our audit,  management expressed an
          unwillingness to respond fully to our inquiries.

                                     - 19 -


     3.   We informed the audit committee that information came to our attention
          that, if further  investigated,  may materially impact the fairness or
          reliability of financial  statements  previously issued by the Company
          and, due to our resignation, we did not conduct further investigation.

     Because of the foregoing  circumstances,  and the fact that  management has
     made  statements  that are  inconsistent  with  oral  representations  made
     previously, we advised the audit committee that we are no longer willing or
     able to rely on the representations of management.

     On February 12, 2004,  we informed the Company that our audit reports dated
     January 21, 2002 and January 28, 2003 on the  financial  statements  of the
     Company for the years ended  December 31, 2001 and 2002 should no longer be
     relied upon,  and that we are no longer  willing to be associated  with the
     interim financial  statements of the Company for any interim periods within
     such years or for any interim  periods in the period  ended  September  30,
     2003.

     In reply to PWC's response to the SEC, the Company's  management  submitted
its response on SEC Form 8-K/A filed  February  15,  2004,  in which the Company
objected  strenuously to the assertions  contained in PWC's letter.  The Company
also  corresponded  with the SEC  regarding  the  Company's  objections to PWC's
letter. The following are the Company's  responses to PWC's letter to the SEC as
reported by the Company in the Form 8-K/A filed on February 15, 2004:

     Response to Items 1 - 3 in PWC's Letter to SEC:

     1. William Croteau,  the PWC audit engagement partner ("Croteau")  resigned
     during a telephone  call at  approximately  6:30 PM on Monday,  January 26,
     2004 with John Bolger the  Chairman of the Audit  Committee.  Prior to that
     telephone  call  PWC had not met with the  Audit  Committee  at any time to
     discuss any of the issues described  herein,  which PWC was obligated to do
     under terms of its  engagement  letter.  During the telephone call with Mr.
     Bolger,  Croteau  stated he would not attend the  regular  Audit  Committee
     meeting  scheduled for the  following day and further  stated to Mr. Bolger
     that no accounting or disclosure  issues  existed.  At no time prior to the
     telephone  conversation  with  Bolger on the night of January  26, 2004 had
     Croteau  advised  the Audit  Committee  of any  issues  with any  member of
     management,  including  Mr.  Berg or Mr.  Marino,  that would lead to PWC's
     resignation.  The  representations  requested  by PWC were  related  to the
     proposed  management  representation  letter for the third  quarter of 2003
     which was not furnished to management  until November 19, 2003 more than 30
     days after clearance on release of earnings by PWC and the Audit Committee.
     In addition,  the representation letter from PWC was received by management
     after the PWC had  approved the Form 10-Q for the quarter  ended  September
     30, 2003 which was filed by the Company on November 13,  2003.  On December
     5,  2003  after   returning   from  vacation,   Mr.  Marino   provided  the
     representation  letter to Mr. Berg for  signature.  Mr. Berg  believed  the
     representation letter PWC asked management to sign contained (i) inaccurate
     and  potentially   misleading  statements  and  (ii)  asked  management  to
     speculate  about  future  contingent  events  that were not  subject to the
     control of  management.  On December 6, 2003  management  provided PWC with
     alternative  language  that  management  considered  factual  and  correct.
     Discussions  and email  communications  on this  matter  continued  between
     management  and PWC until we received an email from Croteau at 5:30 p.m. on
     January 23, 2004 stating that PWC had reached an "impasse" with  management
     on this matter. Following receipt of Croteau's January 23 email, management
     expected that this impasse would be resolved by the Audit  Committee at the
     next  scheduled  meeting on Tuesday,  January 27, 2004. If PWC had met with
     the Audit  Committee as  scheduled;  advised them of PWC's issues and given
     the Audit  Committee the  opportunity to resolve such issues,  this dispute
     could have been resolved.

     2.  Neither  the  Company's  management  nor the Audit  Committee  was ever
     informed by PWC of any subsequent  events or other matters where management
     had been unwilling to fully respond or cooperate, except as stated above.

     3. PWC only  informed the Audit  Committee  after their  decision to resign
     "that   information  came  to  our  [their]   attention  that,  if  further
     investigated,   may  materially  impact  the  fairness  or  reliability  of
     financial  statements  issued by the  company..."  The Audit  Committee  is
     having  the matter  outlined  in item 1 above  independently  investigated,
     since this is the only matter which PWC has  informed  the Audit  Committee
     would require further investigation.  Once again, PWC's statement that they
     "advised the audit  committee  that we [they] are no longer willing to rely
     on  representations  of management"  were not presented by PWC to the Audit
     Committee prior to PWC's  resignation.  Management  believes that the Audit
     Committee  has been  fully  apprised  of all  circumstances  that  were the
     subject of the representations referred to above.

                                     - 20 -


     With respect to the pertinent paragraph in PWC's letter,  management of the
     Company  denies having made any oral  representations  to PWC that were the
     same or  substantially  similar to the  representations  in PWC's  proposed
     third  quarter  2003  representation   letter  that  management   rejected.
     Furthermore,  PWC failed to advise the Audit  Committee of any concern that
     PWC had or any audit issues related to such proposed  representations until
     four days after PWC resigned as independent accountant.

     Responses to Last Two Paragraphs of PWC's Letter to SEC:

     Prior to its  resignation,  PWC had never informed  management or the Audit
     Committee of any inconsistent statements except those disputed above, which
     would  have  been  resolved,  if  PWC  had  not  breached  its  contractual
     obligations contained in the engagement letter by resigning before allowing
     the Audit Committee to investigate any such allegations.

     By resigning without meeting with the Audit Committee and informing them of
     any management issues was a breach of PWC's engagement letter.  Refusing to
     complete  the  December  31,  2003 audit and  failing to allow  their audit
     reports for  December  31, 2001 and 2002 to be relied  upon,  PWC has acted
     recklessly, thereby exposing the Company to undetermined costs and damages.
     Prior to its  resignation,  PWC had never  disclosed to  management  or the
     Audit  Committee any material issues related to the fairness or reliability
     of financial statements of the Company.

     On May 10, 2004, the Audit  Committee of the Board of Directors  authorized
the engagement of BDO Seidman,  LLP as the Company's new independent  registered
public  accounting  firm for the  fiscal  years  ending  December  31,  2003 and
December 31, 2004. BDO completed the audit of the Company's  2001, 2002 and 2003
financial statements and issued its report on July 30, 2004.

     During the two most recent  fiscal  years ended  December 31, 2003 and 2002
and the subsequent interim period through May 10, 2004, BDO Seidman, LLP had not
been engaged as independent accountants to audit the financial statements of the
Company,  nor had it been  consulted  regarding  the  application  of accounting
principles to any specified  transaction,  either completed or proposed,  or the
type of  audit  opinion  that  might  be  rendered  on the  Company's  financial
statements,  or any matter that was the subject of a disagreement  or reportable
event.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT THE  STOCKHOLDERS  VOTE FOR THE
PROPOSAL TO RATIFY THE  SELECTION OF BDO SEIDMAN,  LLP TO SERVE AS THE COMPANY'S
INDEPENDENT  REGISTERED  PUBLIC ACCOUNTING FIRM FOR THE YEAR ENDING DECEMBER 31,
2005.

                                     - 21 -




STOCKHOLDER PROPOSALS FOR 2006 ANNUAL MEETING

     To be  considered  for  inclusion  in the  Company's  proxy  card and proxy
statement relating to the 2006 Annual Meeting of Stockholders, proposals subject
to SEC Rule 14a-8 must be received at the  Company's  principal  office no later
than January 31, 2006.

     In  addition,  if you desire to bring other  business,  including  director
nominations,  for the 2006  Annual  Meeting  that  will not be  included  in the
Company's proxy card and proxy  statement,  your notice must be delivered to the
Company no earlier than March 1, 2006 and no later than April 1, 2006.

     For  additional  requirements,  a  stockholder  should refer to our Bylaws,
Article II, Section 12,  "Nominations and Proposals by  Stockholders," a current
copy of which  may be  obtained  from our  Secretary.  If the  Company  does not
receive  timely notice  pursuant to the Company's  Bylaws,  any proposal will be
excluded from consideration at the 2006 Annual Meeting.

     All  stockholder  proposals  should be  addressed  to the  attention of the
Secretary at the principal office of the Company.


OTHER MATTERS

     The  Board of  Directors  knows of no other  matters  to be  presented  for
stockholder action at the Annual Meeting.  However, if other matters do properly
come before the Annual Meeting or any adjournments or postponements thereof, the
Board of Directors  intends that the persons named in the proxies will vote upon
such matters in accordance with the best judgment of the proxy holders.



                                              BY ORDER OF THE BOARD OF DIRECTORS


                                              /s/ Raymond V. Marino
                                              ----------------------------------
                                              Raymond V. Marino
                                              Secretary

Cupertino, California
April 26, 2005

                                     - 22 -





                          MISSION WEST PROPERTIES, INC.
                               ------------------
                            ------------------------

                       SOLICITED BY THE BOARD OF DIRECTORS
                   FOR THE 2005 ANNUAL MEETING OF STOCKHOLDERS


     The undersigned  hereby  appoints Carl E. Berg and Raymond V. Marino,  each
with the  power  to  appoint  his  substitute,  and  hereby  authorizes  them to
represent  and to vote all shares of common  stock of Mission  West  Properties,
Inc. (the "Company") held of record by the undersigned in favor of each proposal
designated on this Proxy Card and to vote the shares of the undersigned in their
discretion  with  respect to other  matters that  properly  come before the 2005
Annual Meeting of  Stockholders  (the "Annual  Meeting") to be held June 1, 2005
and any adjournment of the Annual Meeting.


     THIS  PROXY  WHEN  PROPERLY  EXECUTED  WILL BE  VOTED  AS  DIRECTED.  IF NO
DIRECTION  IS GIVEN WITH RESPECT TO A  PARTICULAR  PROPOSAL,  THIS PROXY WILL BE
VOTED FOR EACH OF THE NOMINEES IN PROPOSAL 1 AND FOR PROPOSAL 2.

     PLEASE MARK,  DATE,  SIGN, AND RETURN THIS PROXY CARD  PROMPTLY,  USING THE
ENCLOSED ENVELOPE. NO POSTAGE REQUIRED IF MAILED IN THE UNITED STATES.

- --------------------------------------------------------------------------------
                                   DETACH HERE
[X]    Please  mark vote as in
       this example



                                                             
1. Election of Directors                                         2. Ratify the selection of BDO Seidman, LLP as our
   Nominees:  01 Carl E. Berg   02 John C. Bolger   03              independent registered public accounting firm for the
   William A. Hasler   04 Lawrence B. Helzel   05 Raymond V.        fiscal year ending December 31, 2005.
   Marino                                                           FOR                 AGAINST             ABSTAIN
                                                                    [ ]                   [ ]                 [ ]
   [ ]Vote FOR                     [ ]Vote WITHHELD
      all nominees                    from all nominees
      (except as marked)

                                                                 3. In their discretion, the proxies are authorized to vote
    Instructions: To withhold authority to vote for any             upon any other business that may properly come before
    indicated nominee, write the number(s) of the nominee(s)        the meeting.
    in the box provided below.




                                                                 MARK HERE FOR
- ----------------------------------------------------             ADDRESS CHANGE     [ ]
                          Name                                   AND NOTE AT LEFT

- ----------------------------------------------------
                     Street Address                              Please sign  exactly as name  appears  hereon.  Joint  owners
                                                                 should  each  sign.  Executors,   administrators,   trustees,
- ----------------------------------------------------             guardians  or other  fiduciaries  should  give full  title as
City               State    Country     Zip Code                 such.  If signing for a corporation  or other entity,  please
                                                                 sign  in  full  corporate  or  other  entity  name  by a duly
                                                                 authorized officer.

[ ] Please check here if you plan on attending the 2005 Annual
    Stockholders Meeting.


Signature:                               Date:                   Signature:                               Date:
          -----------------------------       ----------                   -----------------------------       ----------



                                     - 23 -