Burlington Lodge Limited LONDON


Founded in 1973, Burlington Lodge, classified under reg no. 01115607 is an active company. Currently registered at 6 Burlington Lodge Studios SW6 4JJ, London the company has been in the business for fifty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 9 directors in the the firm, namely Hermione C., Matthew P. and Rolf V. and others. In addition one secretary - Matthew P. - is with the company. 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.

Burlington Lodge Limited Address / Contact

Office Address 6 Burlington Lodge Studios
Office Address2 48 Rigault Road
Town London
Post code SW6 4JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01115607
Date of Incorporation Fri, 25th May 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Matthew P.

Position: Secretary

Appointed: 05 March 2024

Hermione C.

Position: Director

Appointed: 13 February 2023

Matthew P.

Position: Director

Appointed: 13 February 2023

Rolf V.

Position: Director

Appointed: 16 May 2016

Salvatore M.

Position: Director

Appointed: 29 September 2004

Colin T.

Position: Director

Appointed: 09 April 1998

Gillian V.

Position: Director

Appointed: 01 July 1996

Allegra P.

Position: Director

Appointed: 20 November 1995

Anthony V.

Position: Director

Appointed: 09 April 1991

Richard C.

Position: Director

Appointed: 09 April 1991

Emanuele P.

Position: Director

Appointed: 09 April 2013

Resigned: 16 July 2021

Georgina T.

Position: Director

Appointed: 31 January 2013

Resigned: 25 April 2014

Colin T.

Position: Secretary

Appointed: 31 January 2013

Resigned: 05 March 2024

Rosalind T.

Position: Director

Appointed: 01 March 2012

Resigned: 25 February 2019

Kinleigh Folkard & Hayward

Position: Corporate Secretary

Appointed: 27 May 2002

Resigned: 31 January 2013

Haywards Property Services Limited

Position: Secretary

Appointed: 31 July 2000

Resigned: 27 May 2002

Christopher R.

Position: Director

Appointed: 09 September 1998

Resigned: 16 July 2012

Diane S.

Position: Director

Appointed: 13 November 1997

Resigned: 09 January 2015

P.

Position: Director

Appointed: 14 May 1997

Resigned: 09 September 1998

John G.

Position: Director

Appointed: 04 October 1996

Resigned: 14 May 1997

Michael M.

Position: Director

Appointed: 26 August 1994

Resigned: 08 February 1997

Timothy F.

Position: Director

Appointed: 06 April 1993

Resigned: 27 March 2002

David W.

Position: Director

Appointed: 17 June 1992

Resigned: 04 September 2014

Fabian C.

Position: Director

Appointed: 09 April 1991

Resigned: 31 January 1992

Keith M.

Position: Director

Appointed: 09 April 1991

Resigned: 16 March 2004

Stephen F.

Position: Director

Appointed: 09 April 1991

Resigned: 27 April 1992

David A.

Position: Director

Appointed: 09 April 1991

Resigned: 20 November 1995

David P.

Position: Director

Appointed: 09 April 1991

Resigned: 21 August 2000

Hanover Management Services Limited

Position: Corporate Secretary

Appointed: 09 April 1991

Resigned: 31 July 2000

David C.

Position: Director

Appointed: 09 April 1991

Resigned: 06 April 1993

Barney E.

Position: Director

Appointed: 09 April 1991

Resigned: 13 November 1997

Roy E.

Position: Director

Appointed: 09 April 1991

Resigned: 16 March 2004

Jean F.

Position: Director

Appointed: 09 April 1991

Resigned: 26 August 1994

Andrew G.

Position: Director

Appointed: 09 April 1991

Resigned: 01 July 1996

Lisa K.

Position: Director

Appointed: 09 April 1991

Resigned: 16 March 2004

Sarah L.

Position: Director

Appointed: 09 April 1991

Resigned: 09 April 1998

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Richard C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Richard C.

Notified on 21 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand113 977142 879185 058203 739224 183205 459176 469128 903113 974
Current Assets125 987162 857185 835204 585235 857206 468177 392129 957115 492
Debtors12 01019 97877784611 6741 0099231 0541 518
Net Assets Liabilities91 023127 088148 747145 836199 185168 062139 94091 60073 935
Other Debtors98590477784611 6741 0099231 0541 518
Property Plant Equipment111111111
Other
Corporation Tax Payable1419       
Creditors34 96535 77037 08958 75036 67338 40737 45338 35841 558
Finance Lease Liabilities Present Value Total   19 188     
Net Current Assets Liabilities91 022127 087148 746145 835199 184168 061139 93991 59973 934
Other Creditors2 6452 8541 8841 8162 6233 2552 4652 1583 820
Taxation Social Security Payable 19194195892336327
Trade Creditors Trade Payables32 30632 89735 18637 70533 95535 06334 96536 16437 411
Trade Debtors Trade Receivables11 02519 074       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, April 2023
Free Download (4 pages)

Company search

Advertisements