Burbury Court (freehold) Limited LONDON


Founded in 1978, Burbury Court (freehold), classified under reg no. 01366477 is an active company. Currently registered at 8 Hogarth Place SW5 0QT, London the company has been in the business for 46 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 5 directors, namely Antoine C., Glenn L. and Marc E. and others. Of them, Stefanella P. has been with the company the longest, being appointed on 18 July 2007 and Antoine C. has been with the company for the least time - from 14 March 2023. At present 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.

Burbury Court (freehold) Limited Address / Contact

Office Address 8 Hogarth Place
Office Address2 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01366477
Date of Incorporation Thu, 4th May 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Antoine C.

Position: Director

Appointed: 14 March 2023

Glenn L.

Position: Director

Appointed: 10 March 2021

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 02 March 2017

Marc E.

Position: Director

Appointed: 01 October 2008

Charlotte M.

Position: Director

Appointed: 19 July 2007

Stefanella P.

Position: Director

Appointed: 18 July 2007

Ione Z.

Position: Director

Resigned: 10 February 2023

Louise B.

Position: Director

Appointed: 08 April 2016

Resigned: 02 June 2021

Sukhvinder K.

Position: Director

Appointed: 30 July 2015

Resigned: 28 June 2021

Olivia R.

Position: Director

Appointed: 06 January 2015

Resigned: 27 October 2021

Grace B.

Position: Director

Appointed: 22 January 2008

Resigned: 02 March 2016

Margaret C.

Position: Director

Appointed: 22 January 2008

Resigned: 10 January 2019

Margaret C.

Position: Secretary

Appointed: 22 January 2008

Resigned: 10 January 2019

Anne N.

Position: Director

Appointed: 30 November 2007

Resigned: 25 September 2009

Perdita H.

Position: Director

Appointed: 18 July 2007

Resigned: 01 March 2023

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 02 June 2003

Resigned: 02 March 2017

Emily K.

Position: Secretary

Appointed: 12 December 2000

Resigned: 02 June 2003

Iliana D.

Position: Director

Appointed: 12 December 2000

Resigned: 24 November 2016

Remmine D.

Position: Secretary

Appointed: 17 March 2000

Resigned: 12 December 2000

Remmine D.

Position: Director

Appointed: 17 March 2000

Resigned: 24 October 2002

Fiona O.

Position: Secretary

Appointed: 08 May 1997

Resigned: 17 March 2000

Robert H.

Position: Director

Appointed: 08 May 1997

Resigned: 17 March 2000

Bruce H.

Position: Director

Appointed: 05 November 1993

Resigned: 08 May 1997

Jane B.

Position: Director

Appointed: 10 July 1991

Resigned: 10 April 1991

Jennifer B.

Position: Secretary

Appointed: 10 July 1991

Resigned: 08 May 1997

Jacqueline H.

Position: Director

Appointed: 10 April 1991

Resigned: 16 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 000  
Current Assets   18 00818 00818 008
Net Assets Liabilities18 00818 00818 00818 00818 00818 008
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset18 00818 00818 00818 008  
Net Current Assets Liabilities   18 00818 00818 008
Number Shares Allotted 18 00818 00818 008  
Par Value Share 111  
Total Assets Less Current Liabilities   18 00818 00818 008

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, May 2023
Free Download (3 pages)

Company search

Advertisements