Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURFORD (COULBY NEWHAM) LIMITED
Company Information for

BURFORD (COULBY NEWHAM) LIMITED

LONDON, W1U,
Company Registration Number
03873742
Private Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About Burford (coulby Newham) Ltd
BURFORD (COULBY NEWHAM) LIMITED was founded on 1999-11-09 and had its registered office in London. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
BURFORD (COULBY NEWHAM) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
GREEN PROPERTY LAND DEVELOPMENT LIMITED19/02/2004
INHOCO 1024 LIMITED02/12/1999
Filing Information
Company Number 03873742
Date formed 1999-11-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-04-26
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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.

Company Officers of BURFORD (COULBY NEWHAM) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANNE MARY NICHOLSON
Company Secretary 2004-03-26
JULIAN GLEEK
Director 2004-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
RANDOLPH JOHN ANDERSON
Director 2006-01-12 2014-02-28
PATRICIA ANNE MARY NICHOLSON
Director 2006-09-22 2007-11-26
TERESA WHITE
Company Secretary 2004-02-13 2004-03-26
DAVID MCDOWELL
Company Secretary 1999-11-24 2004-02-13
MARK EDWARD CHERRY
Director 1999-11-24 2004-02-13
ALAN JOSEPH HARRIS
Director 1999-11-24 2004-02-13
ROBERT PHILIP GRAHAM HOWE
Director 1999-11-24 2004-02-13
MARK MUNRO
Director 2003-02-26 2004-02-13
STEPHEN VERNON
Director 1999-11-24 2004-02-13
THOMAS DAVID LEADER
Director 1999-11-24 2003-10-31
MICHAEL STUART TAPP
Director 1999-11-24 2003-02-06
MICHELLE MARIE HUNT
Director 1999-11-24 2002-09-30
DANIEL JOHN KITCHEN
Director 1999-11-24 2002-09-30
A B & C SECRETARIAL LIMITED
Nominated Secretary 1999-11-09 1999-11-24
INHOCO FORMATIONS LIMITED
Nominated Director 1999-11-09 1999-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANNE MARY NICHOLSON BURFORD CITY PROPERTIES (2006) LIMITED Company Secretary 2006-03-27 CURRENT 2004-06-11 Dissolved 2016-01-26
PATRICIA ANNE MARY NICHOLSON BURFORD CITY PROPERTIES (NO.2) LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Dissolved 2016-01-26
PATRICIA ANNE MARY NICHOLSON BURFORD CITY PROPERTIES LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Dissolved 2016-01-26
PATRICIA ANNE MARY NICHOLSON BURFORD CHURCHGATE SHARES TWO LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-23 Dissolved 2016-02-02
PATRICIA ANNE MARY NICHOLSON BURFORD CHURCHGATE GUARANTEE LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-02-02
PATRICIA ANNE MARY NICHOLSON BURFORD TRAFFORD LIMITED Company Secretary 2004-03-26 CURRENT 2003-09-01 Dissolved 2015-04-14
PATRICIA ANNE MARY NICHOLSON POLARLAND LIMITED Company Secretary 2004-03-26 CURRENT 1999-02-25 Dissolved 2015-10-06
PATRICIA ANNE MARY NICHOLSON BURFORD MAYFAIR LIMITED Company Secretary 2004-03-26 CURRENT 1990-11-01 Dissolved 2015-11-24
PATRICIA ANNE MARY NICHOLSON BURFORD NO. 2 Company Secretary 2004-03-26 CURRENT 1995-07-31 Dissolved 2015-11-24
PATRICIA ANNE MARY NICHOLSON PEARDALE LIMITED Company Secretary 2004-03-26 CURRENT 1991-05-17 Dissolved 2015-11-24
PATRICIA ANNE MARY NICHOLSON WATCHBROOK LIMITED Company Secretary 2004-03-26 CURRENT 1999-06-24 Dissolved 2015-11-24
PATRICIA ANNE MARY NICHOLSON SPARECO 5 LIMITED Company Secretary 2004-03-26 CURRENT 2001-03-30 Dissolved 2015-11-10
PATRICIA ANNE MARY NICHOLSON BURFORD WESTBROOK LIMITED Company Secretary 2004-03-26 CURRENT 2003-10-27 Dissolved 2016-04-12
JULIAN GLEEK PLAS TY COCH LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
JULIAN GLEEK BGCS PUBS LTD Director 2015-11-05 CURRENT 2015-11-05 Active
JULIAN GLEEK CONVIVIAL LTD. Director 2015-07-28 CURRENT 2011-11-24 Active - Proposal to Strike off
JULIAN GLEEK CABOT PARK SOLAR LTD Director 2015-02-18 CURRENT 2015-02-18 Active
JULIAN GLEEK CABOT PARK ESTATES LTD Director 2014-11-25 CURRENT 2014-11-25 Active
JULIAN GLEEK PLAS BRERETON LTD Director 2014-11-25 CURRENT 2014-11-25 Active
JULIAN GLEEK GENESIUS PICTURES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
JULIAN GLEEK GENESIUS PROMENADE DEVELOPMENTS LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
JULIAN GLEEK GENESIUS PRODUCTIONS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
JULIAN GLEEK PROMENADE FOUNDATION Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2016-12-13
JULIAN GLEEK CABOT PARK LIMITED Director 2011-04-01 CURRENT 2011-04-01 In Administration/Administrative Receiver
JULIAN GLEEK UK ACORN FINANCE LIMITED Director 2010-06-25 CURRENT 2008-08-26 Active - Proposal to Strike off
JULIAN GLEEK STAGE ON SCREEN LIMITED Director 2009-05-05 CURRENT 2008-04-09 Active
JULIAN GLEEK BURFORD CITY PROPERTIES (2006) LIMITED Director 2006-03-27 CURRENT 2004-06-11 Dissolved 2016-01-26
JULIAN GLEEK BURFORD CITY PROPERTIES LIMITED Director 2006-03-24 CURRENT 2006-03-10 Dissolved 2016-01-26
JULIAN GLEEK BURFORD CITY PROPERTIES (NO.2) LIMITED Director 2006-03-23 CURRENT 2006-03-23 Dissolved 2016-01-26
JULIAN GLEEK BURFORD MANAGEMENT LIMITED Director 2006-02-14 CURRENT 2006-02-07 Active
JULIAN GLEEK BURFORD CHURCHGATE SHARES TWO LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2016-02-02
JULIAN GLEEK BURFORD CHURCHGATE GUARANTEE LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-02-02
JULIAN GLEEK BURFORD CHURCHGATE SHARES ONE LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-02-02
JULIAN GLEEK HOOTON INDUSTRIAL PROJECTS LIMITED Director 2005-02-18 CURRENT 1932-03-14 Active
JULIAN GLEEK BURFORD ZETA Director 2004-11-26 CURRENT 2004-11-26 Active
JULIAN GLEEK BURFORD DELTA LIMITED Director 2003-11-20 CURRENT 2003-10-14 Active
JULIAN GLEEK BURFORD WESTBROOK LIMITED Director 2003-10-29 CURRENT 2003-10-27 Dissolved 2016-04-12
JULIAN GLEEK J GLEEK PROPERTIES LIMITED Director 2003-10-27 CURRENT 2003-10-13 Active
JULIAN GLEEK BURFORD TRAFFORD LIMITED Director 2003-10-22 CURRENT 2003-09-01 Dissolved 2015-04-14
JULIAN GLEEK BURFORD BETA LIMITED Director 2003-10-17 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD EPSILON Director 2003-10-17 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD BETA HOLDINGS LIMITED Director 2003-10-02 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD ALPHA LIMITED Director 2003-10-02 CURRENT 2003-09-01 Active
JULIAN GLEEK SPARECO 5 LIMITED Director 2001-05-02 CURRENT 2001-03-30 Dissolved 2015-11-10
JULIAN GLEEK SHARKGRANGE LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active
JULIAN GLEEK BURFORD TREASURY LIMITED Director 2001-05-02 CURRENT 2001-03-30 Liquidation
JULIAN GLEEK BURFORD ZZ LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active
JULIAN GLEEK SPARECO 4 LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active - Proposal to Strike off
JULIAN GLEEK BURFORD HOLDINGS LIMITED Director 2001-03-12 CURRENT 1995-07-31 Liquidation
JULIAN GLEEK THAYER PROPERTIES LIMITED Director 2001-02-20 CURRENT 2000-11-15 Liquidation
JULIAN GLEEK FIRST MANAGEMENT SERVICES LIMITED Director 2000-10-09 CURRENT 2000-10-09 Active
JULIAN GLEEK BURFORD CARRINGTON LIMITED Director 2000-05-03 CURRENT 2000-03-28 Active
JULIAN GLEEK BUR NO.2 LIMITED Director 1999-07-22 CURRENT 1992-11-06 Liquidation
JULIAN GLEEK POLARLAND LIMITED Director 1999-07-14 CURRENT 1999-02-25 Dissolved 2015-10-06
JULIAN GLEEK WATCHBROOK LIMITED Director 1999-07-05 CURRENT 1999-06-24 Dissolved 2015-11-24
JULIAN GLEEK CABOT PARK MANAGEMENT LIMITED Director 1998-11-09 CURRENT 1998-06-25 Active
JULIAN GLEEK BURFORD MAYFAIR LIMITED Director 1997-11-24 CURRENT 1990-11-01 Dissolved 2015-11-24
JULIAN GLEEK BURFORD NO. 2 Director 1995-11-24 CURRENT 1995-07-31 Dissolved 2015-11-24
JULIAN GLEEK PEARDALE LIMITED Director 1992-05-17 CURRENT 1991-05-17 Dissolved 2015-11-24
JULIAN GLEEK BURFORD ESTATE & PROPERTY CO. LIMITED Director 1992-04-17 CURRENT 1986-12-04 Active
JULIAN GLEEK BURFORD GROUP Director 1991-05-07 CURRENT 1977-11-23 Liquidation

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
2016-04-26GAZ2STRUCK OFF AND DISSOLVED
2016-02-09GAZ1FIRST GAZETTE
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-23AR0109/11/14 FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-17AUDAUDITOR'S RESIGNATION
2014-07-04MISCSECTION 519
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21SH1921/03/14 STATEMENT OF CAPITAL GBP 1
2014-03-21SH20STATEMENT BY DIRECTORS
2014-03-21CAP-SSSOLVENCY STATEMENT DATED 17/03/14
2014-03-21RES01ADOPT ARTICLES 18/03/2014
2014-03-21RES06REDUCE ISSUED CAPITAL 18/03/2014
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RANDOLPH ANDERSON
2014-01-07AA01CURREXT FROM 30/11/2013 TO 31/03/2014
2013-11-12AR0109/11/13 FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-01-16AR0109/11/12 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-11-11AR0109/11/11 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-12-23AR0109/11/10 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH JOHN ANDERSON / 29/01/2010
2009-12-11AR0109/11/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH JOHN ANDERSON / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GLEEK / 03/11/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PATRICIA ANNE MARY NICHOLSON / 03/11/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-11-13363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-03AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-11-26363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-26288bDIRECTOR RESIGNED
2006-11-10363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-08-14RES13RE AGREEMENT 30/11/05
2006-08-14RES13REPAYMENT DEMAND 30/11/05
2006-08-14RES13COMPANY LOAN 30/11/05
2006-08-14RES13SHARE ALLOTMENT 30/11/05
2006-08-14123NC INC ALREADY ADJUSTED 30/11/05
2006-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-14RES04£ NC 1000/75000000 30/
2006-08-1488(2)RAD 30/11/05--------- £ SI 72621642@1=72621642 £ IC 950/72622592
2006-01-31288aNEW DIRECTOR APPOINTED
2005-12-21363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-07-04AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-03-31MISCAUDITORS RESIGNATION
2004-11-24363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-08288aNEW SECRETARY APPOINTED
2004-04-08288bSECRETARY RESIGNED
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: MWB BUSINESS EXCHANGE LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR
2004-02-25288bSECRETARY RESIGNED
2004-02-25225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04
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 BURFORD (COULBY NEWHAM) 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 BURFORD (COULBY NEWHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-07 Outstanding GMAC COMMERCIAL MORTGAGE BANK EUROPE PLC
MEZZANINE DEBENTURE 2004-03-24 Outstanding GMAC COMMERCIAL MORTGAGE BANK EUROPE PLC
SENIOR DEBENTURE 2004-03-17 Outstanding GMAC COMERCIAL MORTGAGE BANK EUROPE PLC (THE SECURITY TRUSTEE)
SECURITY DEED 2002-11-18 Partially Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of BURFORD (COULBY NEWHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURFORD (COULBY NEWHAM) LIMITED
Trademarks
We have not found any records of BURFORD (COULBY NEWHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURFORD (COULBY NEWHAM) 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 BURFORD (COULBY NEWHAM) 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 BURFORD (COULBY NEWHAM) 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 BURFORD (COULBY NEWHAM) 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 BURFORD (COULBY NEWHAM) 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.