General information

Name:

Burghley Court Ltd

Office Address:

C/o Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park SW20 0LP London

Number: 05373223

Incorporation date: 2005-02-23

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Burghley Court Limited can be contacted at London at C/o Andrew Purnell & Co Rear Office, 38 Lambton Road. Anyone can find the firm by referencing its post code - SW20 0LP. Burghley Court's founding dates back to 2005. The firm is registered under the number 05373223 and company's last known status is active. This business's registered with SIC code 98000 which stands for Residents property management. 2022-09-29 is the last time company accounts were reported.

Brenda D. and Sylvia C. are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since July 2019. To find professional help with legal documentation, the abovementioned limited company has been utilizing the skills of Frank M. as a secretary since the appointment on 2015-06-09.

Executives with significant control over this firm are: Junyang Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Brenda D. owns 1/2 or less of company shares. Sylvia C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Brenda D.

Role: Director

Appointed: 08 July 2019

Latest update: 4 February 2024

Sylvia C.

Role: Director

Appointed: 23 June 2017

Latest update: 4 February 2024

Frank M.

Role: Secretary

Appointed: 09 June 2015

Latest update: 4 February 2024

People with significant control

Junyang Y.
Notified on 3 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brenda D.
Notified on 8 July 2019
Nature of control:
1/2 or less of shares
Sylvia C.
Notified on 23 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Morten T.
Notified on 28 April 2016
Ceased on 19 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sundance Holdings Limited
Address: Charter Place 23-27 Seaton Place, St Helier, JE1 1JY, Jersey
Legal authority Jersey
Legal form Corporate
Country registered Jersey
Place registered Jersey
Registration number Je111740
Notified on 28 April 2016
Ceased on 23 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2024
Account last made up date 29 September 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-09-29
Annual Accounts
Start Date For Period Covered By Report 2019-09-30
End Date For Period Covered By Report 2020-09-29
Annual Accounts
Start Date For Period Covered By Report 2020-09-30
End Date For Period Covered By Report 2021-09-29
Annual Accounts
Start Date For Period Covered By Report 2021-09-30
End Date For Period Covered By Report 2022-09-29
Annual Accounts
Start Date For Period Covered By Report 2022-09-30
End Date For Period Covered By Report 2023-09-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on September 29, 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
19
Company Age

Closest Companies - by postcode