11 Burlington Road Limited LONDON


Founded in 1998, 11 Burlington Road, classified under reg no. 03648275 is an active company. Currently registered at 11 Burlington Road W4 4BQ, London the company has been in the business for 26 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 3 directors in the the firm, namely Katherine R., Philip C. and Frances G.. In addition one secretary - Philip C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

11 Burlington Road Limited Address / Contact

Office Address 11 Burlington Road
Office Address2 Chiswick
Town London
Post code W4 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03648275
Date of Incorporation Mon, 12th Oct 1998
Industry Residents property management
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Katherine R.

Position: Director

Appointed: 01 July 2019

Philip C.

Position: Secretary

Appointed: 10 October 2016

Philip C.

Position: Director

Appointed: 21 December 2010

Frances G.

Position: Director

Appointed: 17 September 2010

Fabian M.

Position: Director

Appointed: 12 October 2007

Resigned: 17 September 2010

Rowena B.

Position: Director

Appointed: 07 December 2005

Resigned: 20 December 2010

Andrew R.

Position: Secretary

Appointed: 07 December 2005

Resigned: 01 July 2020

Dean M.

Position: Director

Appointed: 18 April 2005

Resigned: 12 October 2007

Andrew R.

Position: Director

Appointed: 01 October 2004

Resigned: 01 July 2020

John F.

Position: Secretary

Appointed: 12 October 1998

Resigned: 07 December 2005

William T.

Position: Nominee Director

Appointed: 12 October 1998

Resigned: 12 October 1998

John F.

Position: Director

Appointed: 12 October 1998

Resigned: 07 December 2005

Howard T.

Position: Nominee Secretary

Appointed: 12 October 1998

Resigned: 12 October 1998

Ann R.

Position: Director

Appointed: 12 October 1998

Resigned: 29 March 2005

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we established, there is Katherine R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Philip C. This PSC owns 25-50% shares. Then there is Frances G., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Katherine R.

Notified on 23 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip C.

Notified on 10 October 2016
Nature of control: 25-50% shares

Frances G.

Notified on 10 October 2016
Nature of control: 25-50% shares

Andrew R.

Notified on 10 October 2016
Ceased on 22 July 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets30303030
Other
Average Number Employees During Period3333
Creditors30303030

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/10/31
filed on: 27th, February 2024
Free Download (4 pages)

Company search

Advertisements