Burlington Place Limited SEVENOAKS


Founded in 2006, Burlington Place, classified under reg no. 05671672 is an active company. Currently registered at 12 London Road TN13 1AJ, Sevenoaks the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Philip M., David M. and David W.. Of them, David M., David W. have been with the company the longest, being appointed on 4 December 2007 and Philip M. has been with the company for the least time - from 1 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Burlington Place Limited Address / Contact

Office Address 12 London Road
Town Sevenoaks
Post code TN13 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05671672
Date of Incorporation Wed, 11th Jan 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Philip M.

Position: Director

Appointed: 01 June 2023

Helen Breeze Property Management Llp

Position: Corporate Secretary

Appointed: 04 February 2022

David M.

Position: Director

Appointed: 04 December 2007

David W.

Position: Director

Appointed: 04 December 2007

David M.

Position: Secretary

Appointed: 06 December 2012

Resigned: 04 February 2022

Michael C.

Position: Secretary

Appointed: 30 June 2010

Resigned: 30 June 2012

Lindsay M.

Position: Director

Appointed: 29 June 2008

Resigned: 18 December 2020

Karen C.

Position: Director

Appointed: 25 April 2008

Resigned: 12 October 2021

Michael C.

Position: Director

Appointed: 04 December 2007

Resigned: 30 June 2012

Karen C.

Position: Secretary

Appointed: 04 December 2007

Resigned: 30 June 2010

Rhl Secretaries Limited

Position: Corporate Secretary

Appointed: 11 January 2006

Resigned: 03 December 2007

Rhl Directors Limited

Position: Corporate Director

Appointed: 11 January 2006

Resigned: 03 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth86 29630 65449 40873 354     
Balance Sheet
Debtors8251 311    181818
Other Debtors      181818
Current Assets100 82448 03553 98881 192116 640160 716   
Net Assets Liabilities   73 354105 188127 895   
Cash Bank In Hand99 99946 724       
Net Assets Liabilities Including Pension Asset Liability86 29630 65449 40873 354     
Reserves/Capital
Called Up Share Capital1818       
Profit Loss Account Reserve86 27830 636       
Shareholder Funds86 29630 65449 40873 354     
Other
Total Assets Less Current Liabilities86 29630 65449 40873 354105 188127 895181818
Creditors   7 83811 45232 821   
Net Current Assets Liabilities86 29630 65449 40873 354105 188127 895   
Creditors Due Within One Year14 52817 3814 5807 838     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 31st, August 2023
Free Download (6 pages)

Company search