You are here: bizstats.co.uk > a-z index > 5 list > 50 list

50-85 Burton Court Limited LONDON


50-85 Burton Court started in year 2001 as Private Limited Company with registration number 04284048. The 50-85 Burton Court company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 73 Cornhill. Postal code: EC3V 3QQ.

The company has 5 directors, namely Robert N., Daniel M. and Sara F. and others. Of them, Nicola R. has been with the company the longest, being appointed on 14 December 2005 and Robert N. has been with the company for the least time - from 17 May 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Valerie W. who worked with the the company until 31 March 2008.

50-85 Burton Court Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04284048
Date of Incorporation Mon, 10th Sep 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Robert N.

Position: Director

Appointed: 17 May 2023

Daniel M.

Position: Director

Appointed: 11 January 2023

Sara F.

Position: Director

Appointed: 11 September 2019

E.l. Services Limited

Position: Corporate Secretary

Appointed: 12 July 2012

Karen C.

Position: Director

Appointed: 25 June 2009

Nicola R.

Position: Director

Appointed: 14 December 2005

Paul J.

Position: Director

Appointed: 14 August 2019

Resigned: 13 February 2024

Laurence R.

Position: Director

Appointed: 28 July 2009

Resigned: 17 August 2019

Kinleigh Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 01 February 2012

Patrick M.

Position: Director

Appointed: 22 January 2008

Resigned: 04 March 2022

Valerie W.

Position: Secretary

Appointed: 01 April 2003

Resigned: 31 March 2008

Paul J.

Position: Director

Appointed: 26 November 2002

Resigned: 11 September 2007

Kendall C.

Position: Director

Appointed: 16 December 2001

Resigned: 01 June 2005

Michael G.

Position: Director

Appointed: 22 November 2001

Resigned: 15 October 2002

Robert N.

Position: Director

Appointed: 22 November 2001

Resigned: 02 May 2009

David R.

Position: Director

Appointed: 22 November 2001

Resigned: 20 July 2019

Angela P.

Position: Director

Appointed: 22 November 2001

Resigned: 12 August 2015

Barry T.

Position: Director

Appointed: 22 November 2001

Resigned: 12 July 2011

Pont Street Nominees Limited

Position: Corporate Director

Appointed: 10 September 2001

Resigned: 22 November 2001

Pg Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 September 2001

Resigned: 27 March 2003

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, November 2023
Free Download (12 pages)

Company search