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

BURLINGTON HOMES LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
02178727
Private Limited Company
Active

Company Overview

About Burlington Homes Ltd
BURLINGTON HOMES LIMITED was founded on 1987-10-15 and has its registered office in London. The organisation's status is listed as "Active". Burlington Homes Limited is a Private Limited Company registered in UNITED KINGDOM 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
BURLINGTON HOMES LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in EC2R
 
Filing Information
Company Number 02178727
Company ID Number 02178727
Date formed 1987-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 14:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURLINGTON HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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 BURLINGTON HOMES LIMITED
The following companies were found which have the same name as BURLINGTON HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURLINGTON HOMES, INC. 600 GULFSTREAM BK.BLD/150 E PALMETTO PK RD BOCA RATON FL 33432 Inactive Company formed on the 1982-03-23
BURLINGTON HOMES INC Delaware Unknown
BURLINGTON HOMES A CALIFORNIA LIMITED PARTNERSHIP California Unknown
BURLINGTON HOMES INCORPORATED Michigan UNKNOWN
BURLINGTON HOMES LLC Michigan UNKNOWN
BURLINGTON HOMES INCORPORATED New Jersey Unknown
BURLINGTON HOMES INCORPORATED New Jersey Unknown
BURLINGTON HOMES California Unknown
BURLINGTON HOMES INC North Carolina Unknown
BURLINGTON HOMES LLC 895 TEXAS ST BELLINGHAM WA 982253850 Active Company formed on the 2018-01-17

Company Officers of BURLINGTON HOMES LIMITED

Current Directors
Officer Role Date Appointed
MARCUS CLIFFORD THOMAS JOHN NEWBOLD
Company Secretary 1992-04-02
GILES RAYMAN WILLIAMSON JAMES NEWBOLD
Director 2000-08-07
MARCUS CLIFFORD THOMAS JOHN NEWBOLD
Director 2013-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HENRY RICHARD JAMES NEWBOLD
Director 1987-10-15 2012-11-23
DOROTHY ESTHER NEWBOLD
Company Secretary 1991-12-13 1992-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES RAYMAN WILLIAMSON JAMES NEWBOLD ST. LEDGER INVESTMENTS LIMITED Director 2013-01-11 CURRENT 2003-03-13 Active
GILES RAYMAN WILLIAMSON JAMES NEWBOLD MACAW PROPERTIES LIMITED Director 1999-05-17 CURRENT 1999-05-17 Active
GILES RAYMAN WILLIAMSON JAMES NEWBOLD ST. LEDGER PROPERTIES LIMITED Director 1997-04-10 CURRENT 1996-03-19 Active - Proposal to Strike off
MARCUS CLIFFORD THOMAS JOHN NEWBOLD ST. LEDGER PROPERTIES LIMITED Director 2013-01-11 CURRENT 1996-03-19 Active - Proposal to Strike off
MARCUS CLIFFORD THOMAS JOHN NEWBOLD ST. LEDGER INVESTMENTS LIMITED Director 2004-01-19 CURRENT 2003-03-13 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
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-06-14PSC05Change of details for Nostos Limited as a person with significant control on 2022-06-14
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 25 Moorgate London EC2R 6AY
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2022-02-22PSC02Notification of Nostos Limited as a person with significant control on 2021-01-15
2022-02-22PSC07CESSATION OF ST. LEDGER INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-06-25CH01Director's details changed for Giles Rayman Williamson James Newbold on 2020-06-24
2020-06-24CH03SECRETARY'S DETAILS CHNAGED FOR DR MARCUS CLIFFORD THOMAS JOHN NEWBOLD on 2020-06-24
2020-06-24CH01Director's details changed for Dr Marcus Clifford Thomas John Newbold on 2020-06-24
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021787270028
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 1500
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1500
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1500
2016-01-13AR0113/12/15 ANNUAL RETURN FULL LIST
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021787270027
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1500
2015-01-13AR0113/12/14 ANNUAL RETURN FULL LIST
2014-05-20RES13Resolutions passed:<ul><li>Deed to waive loan 30/04/2014</ul>
2014-01-31AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1500
2013-12-16AR0113/12/13 ANNUAL RETURN FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS CLIFFORD THOMAS JOHN NEWBOLD / 21/05/2013
2013-05-21CH03SECRETARY'S DETAILS CHNAGED FOR DR MARCUS CLIFFORD THOMAS JOHN NEWBOLD on 2013-05-21
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES RAYMAN WILLIAMSON JAMES NEWBOLD / 21/05/2013
2013-04-12AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-25AP01DIRECTOR APPOINTED DR MARCUS CLIFFORD THOMAS JOHN NEWBOLD
2013-01-14AR0113/12/12 ANNUAL RETURN FULL LIST
2013-01-14CH01Director's details changed for Giles Rayman Williamson James Newbold on 2012-12-13
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWBOLD
2012-07-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-07-25RES01ADOPT ARTICLES 18/07/2012
2012-07-24DISS40DISS40 (DISS40(SOAD))
2012-07-23AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-05-01GAZ1FIRST GAZETTE
2012-01-03AR0113/12/11 FULL LIST
2011-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-14AR0113/12/10 FULL LIST
2010-05-21AA01PREVEXT FROM 31/03/2010 TO 30/04/2010
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-23AR0113/12/09 FULL LIST
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-15363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-01-08363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-03363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2007-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-24363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS; AMEND
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-28363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-20363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-02-14363aRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-04-29403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/03
2003-01-14363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-11-26287REGISTERED OFFICE CHANGED ON 26/11/02 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-10363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BURLINGTON HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against BURLINGTON HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-08 Outstanding SANNE FIDUCIARY SERVICES LIMITED
DEBENTURE 2012-07-26 Outstanding MACQUARIE BANK LIMITED (LONDON BRANCH) (THE SECURITY TRUSTEE)
LEGAL CHARGE 2011-10-28 Satisfied E.G.T BRIDGING FINANCE LIMITED
RENT CHARGE AGREEMENT 2011-10-28 Satisfied E.G.T BRIDGING FINANCE LIMITED
RENT CHARGE AGREEMENT 2011-06-23 Satisfied SILVERSTREAM FINANCE LIMITED
RENT CHARGE AGREEMENT 2011-06-23 Satisfied SILVERSTREAM FINANCE LIMITED
LEGAL CHARGE 2011-06-23 Satisfied SILVERSTREAM FINANCE LIMITED
LEGAL CHARGE 2011-06-23 Satisfied SILVERSTREAM FINANCE LIMITED
DEED OF RENTAL ASSIGNMENT 2000-08-25 Satisfied BRISTOL & WEST PLC
LEGAL MORTGAGE 2000-08-25 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1999-05-28 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1999-05-28 Satisfied BRISTOL & WEST PLC
LEGAL CHARGE 1998-01-19 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1998-01-19 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1997-06-30 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1997-06-30 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1997-06-30 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1997-06-30 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1997-06-30 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
MORTGAGE DEED 1990-04-18 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE DEED 1990-03-09 Satisfied NORTHERN ROCK BUILDING SOCIETY
LEGAL CHARGE 1989-09-29 Satisfied GUARDIAN BUILDING SOCIETY
LEGAL CHARGE 1989-09-29 Satisfied GUARDIAN BUILDING SOCIETY
LEGAL CHARGE 1989-09-29 Satisfied GUARDIAN BUILDING SOCIETY
FIRST MORTGAGE 1988-06-29 Satisfied ALLIED ARAB BANK LTD
FIRST MORTGAGE 1988-06-29 Satisfied ALLIED ARAB BANK LTD
FIRST MORTGAGE 1988-06-29 Satisfied ALLIED ARAB BANK LTD
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BURLINGTON HOMES LIMITED

Intangible Assets
Patents
We have not found any records of BURLINGTON HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURLINGTON HOMES LIMITED
Trademarks
We have not found any records of BURLINGTON HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURLINGTON HOMES 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 (68100 - Buying and selling of own real estate) as BURLINGTON HOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BURLINGTON HOMES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBURLINGTON HOMES LIMITEDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURLINGTON HOMES 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 BURLINGTON HOMES 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.