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

BURLEIGH ESTATES (GLOUCESTER) NOMINEE LIMITED

57-63 CHURCH ROAD, LONDON, SW19 5DQ,
Company Registration Number
05314225
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Burleigh Estates (gloucester) Nominee Ltd
BURLEIGH ESTATES (GLOUCESTER) NOMINEE LIMITED was founded on 2004-12-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Burleigh Estates (gloucester) Nominee 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 ESTATES (GLOUCESTER) NOMINEE LIMITED
 
Legal Registered Office
57-63 CHURCH ROAD
LONDON
SW19 5DQ
Other companies in W1S
 
Filing Information
Company Number 05314225
Company ID Number 05314225
Date formed 2004-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-07-05 13:04:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURLEIGH ESTATES (GLOUCESTER) NOMINEE 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.

Company Officers of BURLEIGH ESTATES (GLOUCESTER) NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
ADAM SKINNER
Company Secretary 2009-04-01
ADAM SKINNER
Director 2004-12-15
MARK SKINNER
Director 2004-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN ALEXANDER CHALLIS
Company Secretary 2004-12-15 2009-03-31
DUNCAN ALEXANDER CHALLIS
Director 2004-12-15 2009-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-15 2004-12-15
INSTANT COMPANIES LIMITED
Nominated Director 2004-12-15 2004-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM SKINNER BURLEIGH ESTATES (INVESTMENTS) LIMITED Company Secretary 2009-07-22 CURRENT 2009-07-22 Dissolved 2016-02-16
ADAM SKINNER MASK ESTATES LIMITED Company Secretary 2009-07-22 CURRENT 2009-07-22 Active
ADAM SKINNER BURLEIGH ESTATES (NORTHERN) LIMITED Company Secretary 2009-04-01 CURRENT 2000-04-04 Dissolved 2016-02-16
ADAM SKINNER PONTYPRIDD REAL ESTATE LIMITED Company Secretary 2009-04-01 CURRENT 2001-01-16 Active - Proposal to Strike off
ADAM SKINNER BURLEIGH ESTATES (GLOUCESTER) LIMITED Company Secretary 2009-04-01 CURRENT 2004-10-14 Active - Proposal to Strike off
ADAM SKINNER BURLEIGH ESTATES LIMITED Company Secretary 2009-04-01 CURRENT 2004-10-14 Active
ADAM SKINNER BURLEIGH ESTATES (HOLDINGS) LIMITED Company Secretary 2009-04-01 CURRENT 1996-01-26 Active
ADAM SKINNER BURLEIGH ESTATES (COMMERCIAL) LIMITED Company Secretary 2008-07-22 CURRENT 2007-10-08 Dissolved 2016-08-09
ADAM SKINNER BURLEIGH ESTATES (WANDSWORTH) LIMITED Company Secretary 2008-07-11 CURRENT 2007-10-08 Dissolved 2016-08-09
ADAM SKINNER BURLEIGH ESTATES (SILVERTHORNE) LIMITED Company Secretary 2008-07-11 CURRENT 2004-12-17 Dissolved 2017-03-02
ADAM SKINNER BURLEIGH ESTATES (POOLE) LIMITED Company Secretary 2008-07-11 CURRENT 2006-10-05 Active
ADAM SKINNER ALBANY PROPERTIES LIMITED Company Secretary 2000-02-18 CURRENT 1999-02-23 Active
ADAM SKINNER MHA BURLEIGH POOLE (OPCO) LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ADAM SKINNER MHA BURLEIGH POOLE (PROPCO) LIMITED Director 2017-08-31 CURRENT 2017-08-31 Live but Receiver Manager on at least one charge
ADAM SKINNER BEL RETAIL LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active - Proposal to Strike off
ADAM SKINNER LONDON & MIDLAND ESTATES LIMITED Director 2010-08-24 CURRENT 2009-12-10 Liquidation
ADAM SKINNER ARCHMALL LIMITED Director 2010-06-30 CURRENT 2010-06-29 Active - Proposal to Strike off
ADAM SKINNER BURLEIGH CAPITAL PARTNERS LIMITED Director 2010-04-27 CURRENT 2009-12-15 Dissolved 2016-02-16
ADAM SKINNER BURLEIGH (SOUTHAMPTON) LIMITED Director 2009-12-22 CURRENT 2009-12-22 Liquidation
ADAM SKINNER BURLEIGH ESTATES (INVESTMENTS) LIMITED Director 2009-07-22 CURRENT 2009-07-22 Dissolved 2016-02-16
ADAM SKINNER MASK ESTATES LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active
ADAM SKINNER BURLEIGH ESTATES (COMMERCIAL) LIMITED Director 2007-10-08 CURRENT 2007-10-08 Dissolved 2016-08-09
ADAM SKINNER BURLEIGH ESTATES (WANDSWORTH) LIMITED Director 2007-10-08 CURRENT 2007-10-08 Dissolved 2016-08-09
ADAM SKINNER BURLEIGH ESTATES (POOLE) LIMITED Director 2006-10-06 CURRENT 2006-10-05 Active
ADAM SKINNER BURLEIGH ESTATES (SILVERTHORNE) LIMITED Director 2004-12-17 CURRENT 2004-12-17 Dissolved 2017-03-02
ADAM SKINNER BURLEIGH ESTATES LIMITED Director 2004-11-11 CURRENT 2004-10-14 Active
ADAM SKINNER BURLEIGH ESTATES (GLOUCESTER) LIMITED Director 2004-11-03 CURRENT 2004-10-14 Active - Proposal to Strike off
ADAM SKINNER BURLEIGH ESTATES (SOUTHAMPTON) LIMITED Director 2004-10-19 CURRENT 2004-10-18 Dissolved 2013-10-08
ADAM SKINNER ALBANY PROPERTIES LIMITED Director 2003-10-14 CURRENT 1999-02-23 Active
ADAM SKINNER ALBANY PROPERTIES (FULHAM) LIMITED Director 2001-06-14 CURRENT 2001-05-18 Liquidation
ADAM SKINNER PONTYPRIDD REAL ESTATE LIMITED Director 2001-03-05 CURRENT 2001-01-16 Active - Proposal to Strike off
ADAM SKINNER BURLEIGH ESTATES (NORTHERN) LIMITED Director 2000-05-12 CURRENT 2000-04-04 Dissolved 2016-02-16
ADAM SKINNER BURLEIGH ESTATES (HOLDINGS) LIMITED Director 1996-01-26 CURRENT 1996-01-26 Active
MARK SKINNER LONDON & MIDLAND ESTATES LIMITED Director 2010-08-24 CURRENT 2009-12-10 Liquidation
MARK SKINNER ARCHMALL LIMITED Director 2010-06-30 CURRENT 2010-06-29 Active - Proposal to Strike off
MARK SKINNER PARKSIDE REAL ESTATE LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
MARK SKINNER MINI TRACKERS LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active - Proposal to Strike off
MARK SKINNER BURLEIGH CAPITAL PARTNERS LIMITED Director 2010-04-27 CURRENT 2009-12-15 Dissolved 2016-02-16
MARK SKINNER BURLEIGH (SOUTHAMPTON) LIMITED Director 2009-12-22 CURRENT 2009-12-22 Liquidation
MARK SKINNER BURLEIGH ESTATES (INVESTMENTS) LIMITED Director 2009-07-22 CURRENT 2009-07-22 Dissolved 2016-02-16
MARK SKINNER MASK ESTATES LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active
MARK SKINNER BURLEIGH ESTATES (SILVERTHORNE) LIMITED Director 2004-12-17 CURRENT 2004-12-17 Dissolved 2017-03-02
MARK SKINNER BURLEIGH ESTATES LIMITED Director 2004-11-11 CURRENT 2004-10-14 Active
MARK SKINNER BURLEIGH ESTATES (GLOUCESTER) LIMITED Director 2004-11-03 CURRENT 2004-10-14 Active - Proposal to Strike off
MARK SKINNER ALBANY PROPERTIES (FULHAM) LIMITED Director 2001-06-14 CURRENT 2001-05-18 Liquidation
MARK SKINNER PONTYPRIDD REAL ESTATE LIMITED Director 2001-03-05 CURRENT 2001-01-16 Active - Proposal to Strike off
MARK SKINNER BURLEIGH ESTATES (NORTHERN) LIMITED Director 2000-05-12 CURRENT 2000-04-04 Dissolved 2016-02-16
MARK SKINNER ALBANY PROPERTIES LIMITED Director 2000-02-18 CURRENT 1999-02-23 Active
MARK SKINNER BURLEIGH ESTATES (HOLDINGS) LIMITED Director 1996-09-09 CURRENT 1996-01-26 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
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-29RM02Notice of ceasing to act as receiver or manager
2019-11-27RM01Liquidation appointment of receiver
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-01DS01Application to strike the company off the register
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM 24 Old Burlington Street London W1S 3AW
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-01AR0129/11/15 ANNUAL RETURN FULL LIST
2015-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-01AR0129/11/14 ANNUAL RETURN FULL LIST
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-06AR0129/11/13 ANNUAL RETURN FULL LIST
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/13 FROM 25-28 Old Burlington Street Mayfair London W1S 3AN
2012-12-21AR0129/11/12 ANNUAL RETURN FULL LIST
2012-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-12-12AR0129/11/11 ANNUAL RETURN FULL LIST
2011-02-02AR0129/11/10 ANNUAL RETURN FULL LIST
2011-02-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-01AR0129/11/09 ANNUAL RETURN FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SKINNER / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SKINNER / 01/12/2009
2009-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM SKINNER on 2009-12-01
2009-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-07-29288aSECRETARY APPOINTED MR ADAM SKINNER
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SKINNER / 16/07/2008
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN CHALLIS
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY DUNCAN CHALLIS
2008-12-04363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-12-19363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-08363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-07-19AUDAUDITOR'S RESIGNATION
2005-12-06363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-07-04225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-2188(2)RAD 16/12/04--------- £ SI 2@1=2 £ IC 1/3
2004-12-16288bDIRECTOR RESIGNED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288bSECRETARY RESIGNED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BURLEIGH ESTATES (GLOUCESTER) NOMINEE 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 ESTATES (GLOUCESTER) NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2004-12-24 Outstanding NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 ESTATES (GLOUCESTER) NOMINEE LIMITED

Intangible Assets
Patents
We have not found any records of BURLEIGH ESTATES (GLOUCESTER) NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURLEIGH ESTATES (GLOUCESTER) NOMINEE LIMITED
Trademarks
We have not found any records of BURLEIGH ESTATES (GLOUCESTER) NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURLEIGH ESTATES (GLOUCESTER) NOMINEE 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 BURLEIGH ESTATES (GLOUCESTER) NOMINEE 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 BURLEIGH ESTATES (GLOUCESTER) NOMINEE 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 ESTATES (GLOUCESTER) NOMINEE 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 ESTATES (GLOUCESTER) NOMINEE 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.