Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURLEIGH ST LIMITED
Company Information for

BURLEIGH ST LIMITED

5 PRIORY COURT, TUSCAM WAY, CAMBERLEY, GU15 3YX,
Company Registration Number
03078135
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Burleigh St Ltd
BURLEIGH ST LIMITED was founded on 1995-07-11 and has its registered office in Camberley. The organisation's status is listed as "Active - Proposal to Strike off". Burleigh St Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BURLEIGH ST LIMITED
 
Legal Registered Office
5 PRIORY COURT, TUSCAM WAY
CAMBERLEY
GU15 3YX
Other companies in GU15
 
Previous Names
HIGHPOINT TRUSTEES ST LIMITED15/07/2016
CITADEL TRUSTEES ST LIMITED02/04/2014
SILVA TREE TITLE LIMITED27/07/2009
CITADEL TRUSTEES ST LIMITED27/02/2009
SILVA TREE TITLE LIMITED26/01/2009
CSV TITLE CPC LIMITED01/12/2008
Filing Information
Company Number 03078135
Company ID Number 03078135
Date formed 1995-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-05-06 12:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURLEIGH ST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BURLEIGH ST LIMITED
The following companies were found which have the same name as BURLEIGH ST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURLEIGH STONE LIMITED CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCS BL1 4BY Active Company formed on the 2008-12-05
BURLEIGH STREET PUBLISHING LIMITED 124 FINCHLEY ROAD LONDON NW3 5JS Active Company formed on the 2013-07-24
BURLEIGH STREET PROPERTIES PTY. LTD. Active Company formed on the 1977-10-27
Burleigh Street Corporation Maryland Unknown
BURLEIGH STREET PRODUCTIONS LIMITED 124 FINCHLEY ROAD LONDON NW3 5JS Active Company formed on the 2020-09-07

Company Officers of BURLEIGH ST LIMITED

Current Directors
Officer Role Date Appointed
MARK ASHLEY BEVAN
Director 2016-08-09
PETER RONALD HUTCHINSON
Director 2016-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
HTC SECRETARIAL SERVICES LIMITED
Company Secretary 1997-06-20 2016-08-09
HTC NOMINEES LIMITED
Director 1997-06-20 2016-08-09
HTC SECRETARIAL SERVICES LIMITED
Director 1997-06-20 2016-08-09
ANNA KATHRYN RICKARD
Director 2009-09-10 2016-08-09
PETER RONALD HUTCHINSON
Company Secretary 1995-07-11 1997-06-20
PETER RONALD HUTCHINSON
Director 1995-07-11 1997-06-20
JOY ELIZABETH POPE
Director 1995-07-11 1997-06-20
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-07-11 1995-07-11
FIRST DIRECTORS LIMITED
Nominated Director 1995-07-11 1995-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ASHLEY BEVAN ROWCROFT RI LIMITED Director 2017-11-07 CURRENT 2011-04-14 Active
MARK ASHLEY BEVAN GRAYSWOOD LI LIMITED Director 2017-11-07 CURRENT 2010-07-07 Active
MARK ASHLEY BEVAN WORSLEY VR LIMITED Director 2017-02-15 CURRENT 2010-07-26 Active
MARK ASHLEY BEVAN PASTURE AE LIMITED Director 2017-01-17 CURRENT 2012-02-09 Active - Proposal to Strike off
MARK ASHLEY BEVAN WF RECYCLE-TECH LIMITED Director 2016-11-25 CURRENT 2013-03-01 Active
MARK ASHLEY BEVAN AZALEA MM1 LIMITED Director 2016-08-09 CURRENT 2012-11-01 Active - Proposal to Strike off
MARK ASHLEY BEVAN SANDOWN POM LIMITED Director 2016-08-09 CURRENT 2014-04-24 Active - Proposal to Strike off
MARK ASHLEY BEVAN MEADOWS TITLE LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
MARK ASHLEY BEVAN FAIROAK TRUSTEES (CFBL) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
MARK ASHLEY BEVAN AVC TITLE CHIANG MAI NO. 4 LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
MARK ASHLEY BEVAN AVC TITLE CHIANG MAI NO.3 LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
MARK ASHLEY BEVAN FAIROAK NOMINEES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
MARK ASHLEY BEVAN HCTC NOMINEES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
MARK ASHLEY BEVAN FAIROAK SECRETARIAL SERVICES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
MARK ASHLEY BEVAN HCTC SECRETARIAL SERVICES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
MARK ASHLEY BEVAN HIGHPOINT TRUSTEES (OC FINANCE) LIMITED Director 2015-12-17 CURRENT 2015-01-28 Dissolved 2016-07-05
MARK ASHLEY BEVAN BIRCHFIELD QI LIMITED Director 2015-12-17 CURRENT 2014-06-09 Active - Proposal to Strike off
MARK ASHLEY BEVAN BAYFIELD CV1 LIMITED Director 2015-12-17 CURRENT 2014-03-24 Active - Proposal to Strike off
MARK ASHLEY BEVAN HUTCHINSON TRUSTEES LIMITED Director 2015-12-09 CURRENT 1996-05-07 Active
MARK ASHLEY BEVAN HUTCHINSON & CO. TRUSTEES (ASIA) LIMITED Director 2015-12-09 CURRENT 2013-02-22 Active
MARK ASHLEY BEVAN FAIROAK TRUSTEES LIMITED Director 2015-10-20 CURRENT 2015-02-17 Active
MARK ASHLEY BEVAN HIGHPOINT TRUSTEES BC LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2016-11-08
MARK ASHLEY BEVAN ALLIANCE FAMILY CLUB TITLE LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active - Proposal to Strike off
MARK ASHLEY BEVAN VALE D'OLIVEIRAS TITLE LIMITED Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2017-02-28
MARK ASHLEY BEVAN AVC TITLE CHINA LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
MARK ASHLEY BEVAN SEASONS TITLE (RAMSES) LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
MARK ASHLEY BEVAN JUNIPER PROPERTY TRADING LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active - Proposal to Strike off
MARK ASHLEY BEVAN HCTC CASA TREASA PROPERTIES LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2014-09-23
MARK ASHLEY BEVAN CLUB TROPICAL TITLE LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
MARK ASHLEY BEVAN ELLERAY PROPERTY USA LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
MARK ASHLEY BEVAN TRINITY INVESTMENT STRUCTURES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2016-01-26
MARK ASHLEY BEVAN WINDSURFER LIMITED Director 2012-06-29 CURRENT 1998-12-22 Active
MARK ASHLEY BEVAN FERRYFIELD (UK) LIMITED Director 2012-06-29 CURRENT 1998-12-21 Active
MARK ASHLEY BEVAN PUMPKIN LAS CALAS Director 2012-06-29 CURRENT 1997-07-15 Active
MARK ASHLEY BEVAN PEBBLESTONE (UK) LIMITED Director 2012-06-29 CURRENT 1998-12-21 Active
MARK ASHLEY BEVAN HARPSICORD LIMITED Director 2012-06-29 CURRENT 1998-12-21 Active
MARK ASHLEY BEVAN LUMSDEN LIMITED Director 2012-06-29 CURRENT 1998-12-21 Active
MARK ASHLEY BEVAN HARWOOD PROPERTIES TITLE LIMITED Director 2012-06-20 CURRENT 1996-12-06 Active
MARK ASHLEY BEVAN CITADEL TRUSTEES EE LIMITED Director 2012-05-24 CURRENT 2011-07-07 Dissolved 2016-02-23
MARK ASHLEY BEVAN TITLE TRUSTEES INTERNATIONAL LIMITED Director 2012-05-24 CURRENT 2010-11-15 Dissolved 2016-07-05
MARK ASHLEY BEVAN RUSSET LP LIMITED Director 2012-05-24 CURRENT 2012-03-16 Dissolved 2017-06-20
MARK ASHLEY BEVAN CLUB LEISURE PROPERTIES LIMITED Director 2012-05-24 CURRENT 2010-11-04 Active
MARK ASHLEY BEVAN BORGO ALLE VIGNE PROPERTIES LIMITED Director 2012-05-24 CURRENT 2012-04-19 Active
MARK ASHLEY BEVAN SOUTHERN WILTON LIMITED Director 2012-05-24 CURRENT 2011-07-18 Active - Proposal to Strike off
MARK ASHLEY BEVAN HUTCHINSON REGISTRATION SERVICES LIMITED Director 2012-05-24 CURRENT 2008-06-09 Active - Proposal to Strike off
MARK ASHLEY BEVAN FIRLANDS CK8 LIMITED Director 2012-05-24 CURRENT 2011-07-18 Active
MARK ASHLEY BEVAN OVERDALE ROCHE LIMITED Director 2012-05-24 CURRENT 2011-07-18 Active - Proposal to Strike off
MARK ASHLEY BEVAN HUTCHINSON ESTATES LIMITED Director 2012-05-24 CURRENT 1999-03-12 Active
MARK ASHLEY BEVAN GLENMOUNT RB LIMITED Director 2012-05-24 CURRENT 2012-04-14 Active - Proposal to Strike off
MARK ASHLEY BEVAN PRIORY COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED Director 2012-05-04 CURRENT 1997-12-12 Active
MARK ASHLEY BEVAN HTC SECRETARIAL SERVICES LIMITED Director 2012-05-04 CURRENT 1996-12-17 Active
MARK ASHLEY BEVAN HTC NOMINEES LIMITED Director 2012-05-04 CURRENT 1996-12-20 Active
MARK ASHLEY BEVAN WETH ESTATES LIMITED Director 2012-03-23 CURRENT 2001-09-18 Dissolved 2016-12-06
MARK ASHLEY BEVAN HIGHPOINT TRUSTEES LIMITED Director 2010-09-13 CURRENT 2007-07-31 Liquidation
MARK ASHLEY BEVAN HUTCHINSON & CO. TRUST COMPANY LIMITED Director 2010-09-13 CURRENT 1990-10-30 Liquidation
PETER RONALD HUTCHINSON VISTA NATALIA TITLE LIMITED Director 2018-02-05 CURRENT 1994-03-07 Active
PETER RONALD HUTCHINSON ROWCROFT RI LIMITED Director 2017-11-07 CURRENT 2011-04-14 Active
PETER RONALD HUTCHINSON GRAYSWOOD LI LIMITED Director 2017-11-07 CURRENT 2010-07-07 Active
PETER RONALD HUTCHINSON GLENMOUNT RB LIMITED Director 2017-11-07 CURRENT 2012-04-14 Active - Proposal to Strike off
PETER RONALD HUTCHINSON CLASSIC EUROPEAN HOLIDAYS LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
PETER RONALD HUTCHINSON RMI (F&P) TITLE LTD Director 2017-06-29 CURRENT 1997-03-19 Liquidation
PETER RONALD HUTCHINSON PARQUE ALBATROS PROPERTIES LIMITED Director 2017-06-29 CURRENT 1993-10-21 Active
PETER RONALD HUTCHINSON OASIS CLUB PROPERTIES LIMITED Director 2017-06-29 CURRENT 1995-03-14 Active
PETER RONALD HUTCHINSON BIRCHFIELD QI LIMITED Director 2017-04-11 CURRENT 2014-06-09 Active - Proposal to Strike off
PETER RONALD HUTCHINSON JUNIPER PROPERTY TRADING LIMITED Director 2017-04-11 CURRENT 2012-11-28 Active - Proposal to Strike off
PETER RONALD HUTCHINSON ELLERAY PROPERTY USA LIMITED Director 2017-02-27 CURRENT 2012-11-07 Active - Proposal to Strike off
PETER RONALD HUTCHINSON WORSLEY VR LIMITED Director 2017-02-15 CURRENT 2010-07-26 Active
PETER RONALD HUTCHINSON VELANKANNI CLUBS COMPANY LIMITED Director 2017-01-10 CURRENT 2017-01-10 Active
PETER RONALD HUTCHINSON VELANKANNI ASSETS COMPANY LIMITED Director 2017-01-10 CURRENT 2017-01-10 Active
PETER RONALD HUTCHINSON SOUTHERN WILTON LIMITED Director 2016-12-12 CURRENT 2011-07-18 Active - Proposal to Strike off
PETER RONALD HUTCHINSON FIRLANDS CK8 LIMITED Director 2016-12-12 CURRENT 2011-07-18 Active
PETER RONALD HUTCHINSON OVERDALE ROCHE LIMITED Director 2016-12-12 CURRENT 2011-07-18 Active - Proposal to Strike off
PETER RONALD HUTCHINSON PASTURE AE LIMITED Director 2016-12-12 CURRENT 2012-02-09 Active - Proposal to Strike off
PETER RONALD HUTCHINSON HUTCHINSON & ASSOCIATES TRUSTEES LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
PETER RONALD HUTCHINSON SEASONS CONSTRUCTION ADMINISTRATION LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
PETER RONALD HUTCHINSON RUSSET LP LIMITED Director 2016-08-09 CURRENT 2012-03-16 Dissolved 2017-06-20
PETER RONALD HUTCHINSON AZALEA MM1 LIMITED Director 2016-08-09 CURRENT 2012-11-01 Active - Proposal to Strike off
PETER RONALD HUTCHINSON SANDOWN POM LIMITED Director 2016-08-09 CURRENT 2014-04-24 Active - Proposal to Strike off
PETER RONALD HUTCHINSON BAYFIELD CV1 LIMITED Director 2016-08-09 CURRENT 2014-03-24 Active - Proposal to Strike off
PETER RONALD HUTCHINSON MEADOWS TITLE LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
PETER RONALD HUTCHINSON FAIROAK CANADA LIMITED Director 2016-04-07 CURRENT 2016-04-07 Dissolved 2017-02-28
PETER RONALD HUTCHINSON FAIROAK NOMINEES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
PETER RONALD HUTCHINSON HCTC NOMINEES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
PETER RONALD HUTCHINSON FAIROAK SECRETARIAL SERVICES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
PETER RONALD HUTCHINSON HCTC SECRETARIAL SERVICES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
PETER RONALD HUTCHINSON HUTCHINSON & CO. TRUSTEES (ASIA) LIMITED Director 2015-12-09 CURRENT 2013-02-22 Active
PETER RONALD HUTCHINSON FAIROAK TRUSTEES LIMITED Director 2015-10-20 CURRENT 2015-02-17 Active
PETER RONALD HUTCHINSON WF RECYCLE-TECH LIMITED Director 2015-04-14 CURRENT 2013-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-12DS01Application to strike the company off the register
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM C/O Hutchinson & Co Trust Compan 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX
2017-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-23AP01DIRECTOR APPOINTED MR MARK ASHLEY BEVAN
2016-08-23AP01DIRECTOR APPOINTED MR PETER RONALD HUTCHINSON
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNA RICKARD
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR HTC SECRETARIAL SERVICES LIMITED
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR HTC NOMINEES LIMITED
2016-08-23TM02Termination of appointment of Htc Secretarial Services Limited on 2016-08-09
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-15RES15CHANGE OF COMPANY NAME 15/07/16
2016-07-15CERTNMCOMPANY NAME CHANGED HIGHPOINT TRUSTEES ST LIMITED CERTIFICATE ISSUED ON 15/07/16
2016-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-22AR0121/01/16 ANNUAL RETURN FULL LIST
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-14AR0111/07/15 ANNUAL RETURN FULL LIST
2015-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-15AR0111/07/14 ANNUAL RETURN FULL LIST
2014-07-15CH01Director's details changed for Mrs Anna Kathryn Rickard on 2014-05-02
2014-04-02RES15CHANGE OF NAME 02/04/2014
2014-04-02CERTNMCompany name changed citadel trustees st LIMITED\certificate issued on 02/04/14
2014-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-11AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HTC SECRETARIAL SERVICES LIMITED / 02/05/2013
2013-07-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HTC NOMINEES LIMITED / 02/05/2013
2013-07-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HTC SECRETARIAL SERVICES LIMITED / 02/05/2013
2013-02-12AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-18AR0111/07/12 FULL LIST
2012-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-20AR0111/07/11 FULL LIST
2011-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-14AR0111/07/10 FULL LIST
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-22288aDIRECTOR APPOINTED ANNA KATHRYN RICKARD
2009-08-07363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-23CERTNMCOMPANY NAME CHANGED SILVA TREE TITLE LIMITED CERTIFICATE ISSUED ON 27/07/09
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-26CERTNMCOMPANY NAME CHANGED CITADEL TRUSTEES ST LIMITED CERTIFICATE ISSUED ON 27/02/09
2009-01-23CERTNMCOMPANY NAME CHANGED SILVA TREE TITLE LIMITED CERTIFICATE ISSUED ON 26/01/09
2008-11-29CERTNMCOMPANY NAME CHANGED CSV TITLE CPC LIMITED CERTIFICATE ISSUED ON 01/12/08
2008-07-23363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-25363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-07-12363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-29363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-27363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-07-31363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-01363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-07-18363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-04363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-29363sRETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-16363sRETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS
1998-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-23363aRETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS
1997-07-09288bDIRECTOR RESIGNED
1997-07-09288aNEW SECRETARY APPOINTED
1997-07-09288bSECRETARY RESIGNED
1997-07-09288aNEW DIRECTOR APPOINTED
1997-07-09288bDIRECTOR RESIGNED
1997-07-09288aNEW DIRECTOR APPOINTED
1997-04-17SRES01ALTER MEM AND ARTS 10/03/97
1997-04-07ELRESS366A DISP HOLDING AGM 18/03/97
1997-04-07ELRESS252 DISP LAYING ACC 18/03/97
1997-03-27SRES01ALTER MEM AND ARTS 10/03/97
1997-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-26CERTNMCOMPANY NAME CHANGED CSV TITLE MG LIMITED CERTIFICATE ISSUED ON 27/03/97
1997-03-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/96
1996-07-07363sRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BURLEIGH ST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURLEIGH ST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURLEIGH ST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURLEIGH ST LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 10
Shareholder Funds 2012-01-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURLEIGH ST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURLEIGH ST LIMITED
Trademarks
We have not found any records of BURLEIGH ST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURLEIGH ST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BURLEIGH ST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BURLEIGH ST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURLEIGH ST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURLEIGH ST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.