Burlington Lease Management Company Limited LONDON


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.

Burlington Lease Management Company Limited Address / Contact

Office Address 25-28 2nd Floor
Office Address2 Old Burlington Street
Town London
Post code W1S 3AN
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Michael B.

Position: Director

Appointed: 20 October 2023

Patrick C.

Position: Director

Appointed: 15 September 2014

Ian V.

Position: Director

Appointed: 30 December 2022

Resigned: 20 October 2023

Niall P.

Position: Director

Appointed: 07 October 2020

Resigned: 30 December 2022

Ahsan A.

Position: Director

Appointed: 11 June 2020

Resigned: 07 October 2020

Mark C.

Position: Director

Appointed: 17 February 2017

Resigned: 11 June 2020

Benjamin C.

Position: Director

Appointed: 15 September 2014

Resigned: 17 February 2017

Cristiane D.

Position: Director

Appointed: 15 September 2014

Resigned: 23 June 2019

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth52 874118 389      
Balance Sheet
Cash Bank In Hand46 40663 611      
Cash Bank On Hand 63 6114 49255 51982 26063 542148 53631 838
Current Assets512 892243 587202 441266 371249 058246 239302 433271 763
Debtors466 486179 976197 949210 852166 798182 697153 897239 925
Net Assets Liabilities 118 389133 465173 886144 273181 716221 183262 090
Other Debtors 121 586121 586210 85245 21294 09288 427152 915
Property Plant Equipment 274 106180 13898 98917 82012 00519 94321 000
Tangible Fixed Assets365 351274 106      
Reserves/Capital
Called Up Share Capital33      
Profit Loss Account Reserve52 871118 386      
Shareholder Funds52 874118 389      
Other
Accumulated Depreciation Impairment Property Plant Equipment 192 783287 723382 893464 062470 205472 553476 399
Amounts Owed To Group Undertakings 330 113155 286107 47865 33031 22264 304 
Average Number Employees During Period 1111111
Creditors 399 304214 888172 666119 21974 24797 40426 683
Creditors Due Within One Year825 369399 304      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 202 644202 644210 438218 232218 232218 23263 116
Increase From Depreciation Charge For Year Property Plant Equipment  94 94095 17081 1696 1432 3483 846
Net Current Assets Liabilities-312 477-155 717-12 44793 705129 839171 992205 029245 080
Number Shares Allotted33      
Other Creditors 53 31533 2699 854 2804961 235
Other Taxation Social Security Payable 15 14618 51043 77243 63330 49622 37024 895
Par Value Share11      
Property Plant Equipment Gross Cost 466 889467 861481 882481 882482 210492 496497 399
Provisions For Liabilities Balance Sheet Subtotal  34 22618 8083 3862 2813 7893 990
Share Capital Allotted Called Up Paid33      
Tangible Fixed Assets Additions442 15224 737      
Tangible Fixed Assets Cost Or Valuation442 152466 889      
Tangible Fixed Assets Depreciation76 801192 783      
Tangible Fixed Assets Depreciation Charged In Period76 801115 982      
Total Additions Including From Business Combinations Property Plant Equipment  97214 021 32810 2864 903
Total Assets Less Current Liabilities52 874118 389167 691192 694147 659183 997224 972266 080
Trade Creditors Trade Payables 7307 82311 56210 25612 24910 234553
Amounts Owed By Group Undertakings     23 135 87 010

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
20th October 2023 - the day director's appointment was terminated
filed on: 23rd, October 2023
Free Download (1 page)

Company search

Advertisements