Burlington Lease Management Company started in year 2014 as Private Limited Company with registration number 09219055. The Burlington Lease Management Company company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 25-28 2nd Floor. Postal code: W1S 3AN.
The firm has 2 directors, namely Michael B., Patrick C.. Of them, Patrick C. has been with the company the longest, being appointed on 15 September 2014 and Michael B. has been with the company for the least time - from 20 October 2023. As of 3 May 2024, there were 6 ex directors - Ian V., Niall P. and others listed below. There were no ex secretaries.
Office Address | 25-28 2nd Floor |
Office Address2 | Old Burlington Street |
Town | London |
Post code | W1S 3AN |
Country of origin | United Kingdom |
Registration Number | 09219055 |
Date of Incorporation | Mon, 15th Sep 2014 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Mon, 30th Sep 2024 (150 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 28th Sep 2024 (2024-09-28) |
Last confirmation statement dated | Thu, 14th Sep 2023 |
The list of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Eqt Partners Ab from Stockholm, Sweden. This PSC is categorised as "a swedish listed company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Baring Vostok Private Equity (Uk) Llp that entered London, United Kingdom as the official address. This PSC has a legal form of "a llp", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jean S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.
Eqt Partners Ab
Regeringsgatan 25 Stockholm 103 27 Stockholm, 111 53, Stockholm, Sweden
Legal authority | Sweden |
Legal form | Swedish Listed Company |
Country registered | Sweden |
Place registered | Sweden |
Registration number | 556849-4180 |
Notified on | 14 October 2022 |
Nature of control: |
25-50% shares |
Baring Vostok Private Equity (Uk) Llp
Legal authority | England & Wales |
Legal form | Llp |
Country registered | Not Specified/Other |
Place registered | England & Wales |
Registration number | Oc395056 |
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jean S.
Notified on | 23 June 2019 |
Ceased on | 14 October 2022 |
Nature of control: |
25-50% shares |
Gp Uk Corporate Limited
Legal authority | England & Wales |
Legal form | Limited Company |
Country registered | Not Specified/Other |
Place registered | England & Wales |
Registration number | 09073421 |
Notified on | 6 April 2016 |
Ceased on | 23 June 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-09-30 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Net Worth | 52 874 | 118 389 | ||||||
Balance Sheet | ||||||||
Cash Bank In Hand | 46 406 | 63 611 | ||||||
Cash Bank On Hand | 63 611 | 4 492 | 55 519 | 82 260 | 63 542 | 148 536 | 31 838 | |
Current Assets | 512 892 | 243 587 | 202 441 | 266 371 | 249 058 | 246 239 | 302 433 | 271 763 |
Debtors | 466 486 | 179 976 | 197 949 | 210 852 | 166 798 | 182 697 | 153 897 | 239 925 |
Net Assets Liabilities | 118 389 | 133 465 | 173 886 | 144 273 | 181 716 | 221 183 | 262 090 | |
Other Debtors | 121 586 | 121 586 | 210 852 | 45 212 | 94 092 | 88 427 | 152 915 | |
Property Plant Equipment | 274 106 | 180 138 | 98 989 | 17 820 | 12 005 | 19 943 | 21 000 | |
Tangible Fixed Assets | 365 351 | 274 106 | ||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 3 | 3 | ||||||
Profit Loss Account Reserve | 52 871 | 118 386 | ||||||
Shareholder Funds | 52 874 | 118 389 | ||||||
Other | ||||||||
Accumulated Depreciation Impairment Property Plant Equipment | 192 783 | 287 723 | 382 893 | 464 062 | 470 205 | 472 553 | 476 399 | |
Amounts Owed To Group Undertakings | 330 113 | 155 286 | 107 478 | 65 330 | 31 222 | 64 304 | ||
Average Number Employees During Period | 1 | 1 | 1 | 1 | 1 | 1 | 1 | |
Creditors | 399 304 | 214 888 | 172 666 | 119 219 | 74 247 | 97 404 | 26 683 | |
Creditors Due Within One Year | 825 369 | 399 304 | ||||||
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 202 644 | 202 644 | 210 438 | 218 232 | 218 232 | 218 232 | 63 116 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 94 940 | 95 170 | 81 169 | 6 143 | 2 348 | 3 846 | ||
Net Current Assets Liabilities | -312 477 | -155 717 | -12 447 | 93 705 | 129 839 | 171 992 | 205 029 | 245 080 |
Number Shares Allotted | 3 | 3 | ||||||
Other Creditors | 53 315 | 33 269 | 9 854 | 280 | 496 | 1 235 | ||
Other Taxation Social Security Payable | 15 146 | 18 510 | 43 772 | 43 633 | 30 496 | 22 370 | 24 895 | |
Par Value Share | 1 | 1 | ||||||
Property Plant Equipment Gross Cost | 466 889 | 467 861 | 481 882 | 481 882 | 482 210 | 492 496 | 497 399 | |
Provisions For Liabilities Balance Sheet Subtotal | 34 226 | 18 808 | 3 386 | 2 281 | 3 789 | 3 990 | ||
Share Capital Allotted Called Up Paid | 3 | 3 | ||||||
Tangible Fixed Assets Additions | 442 152 | 24 737 | ||||||
Tangible Fixed Assets Cost Or Valuation | 442 152 | 466 889 | ||||||
Tangible Fixed Assets Depreciation | 76 801 | 192 783 | ||||||
Tangible Fixed Assets Depreciation Charged In Period | 76 801 | 115 982 | ||||||
Total Additions Including From Business Combinations Property Plant Equipment | 972 | 14 021 | 328 | 10 286 | 4 903 | |||
Total Assets Less Current Liabilities | 52 874 | 118 389 | 167 691 | 192 694 | 147 659 | 183 997 | 224 972 | 266 080 |
Trade Creditors Trade Payables | 730 | 7 823 | 11 562 | 10 256 | 12 249 | 10 234 | 553 | |
Amounts Owed By Group Undertakings | 23 135 | 87 010 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
20th October 2023 - the day director's appointment was terminated filed on: 23rd, October 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy