BURNEY REALTY LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 03369396
Status Active
Incorporation Date 12 May 1997
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Registration of charge 033693960091, created on 20 October 2016; Appointment of Miss Sarah Mellissa Burney as a director on 30 September 2016. The most likely internet sites of BURNEY REALTY LIMITED are www.burneyrealty.co.uk, and www.burney-realty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Burney Realty Limited is a Private Limited Company. The company registration number is 03369396. Burney Realty Limited has been working since 12 May 1997. The present status of the company is Active. The registered address of Burney Realty Limited is 249 Cranbrook Road Ilford Essex Ig1 4tg. . BURNEY, Paula Tracey is a Secretary of the company. BURNEY, Daren Mark is a Director of the company. BURNEY, Paula Tracey is a Director of the company. BURNEY, Sarah Mellissa is a Director of the company. Secretary BURNEY, Paula Tracey has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BURNEY, Daren Mark has been resigned. Director BURNEY, Sarah Melissa has been resigned. Director DEBIEUX, Susan Jane has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNEY, Paula Tracey
Appointed Date: 05 December 2012

Director
BURNEY, Daren Mark
Appointed Date: 01 October 2013
61 years old

Director
BURNEY, Paula Tracey
Appointed Date: 14 August 1998
62 years old

Director
BURNEY, Sarah Mellissa
Appointed Date: 30 September 2016
31 years old

Resigned Directors

Secretary
BURNEY, Paula Tracey
Resigned: 05 December 2012
Appointed Date: 12 May 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 12 May 1997
Appointed Date: 12 May 1997

Director
BURNEY, Daren Mark
Resigned: 19 September 2012
Appointed Date: 12 May 1997
61 years old

Director
BURNEY, Sarah Melissa
Resigned: 01 October 2013
Appointed Date: 18 October 2012
31 years old

Director
DEBIEUX, Susan Jane
Resigned: 01 May 2010
Appointed Date: 14 October 2009
61 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 12 May 1997
Appointed Date: 12 May 1997

Persons With Significant Control

Mr Daren Mark Burney
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Tracey Burney
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURNEY REALTY LIMITED Events

27 Mar 2017
Confirmation statement made on 16 March 2017 with updates
24 Oct 2016
Registration of charge 033693960091, created on 20 October 2016
30 Sep 2016
Appointment of Miss Sarah Mellissa Burney as a director on 30 September 2016
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Satisfaction of charge 033693960086 in part
...
... and 199 more events
23 May 1997
New secretary appointed
23 May 1997
New director appointed
23 May 1997
Director resigned
23 May 1997
Secretary resigned
12 May 1997
Incorporation

BURNEY REALTY LIMITED Charges

20 October 2016
Charge code 0336 9396 0091
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Chainbox Technology Limited
Description: 9 and 11 chase cross road, collier row, romford, RM5 3PJ.
14 April 2016
Charge code 0336 9396 0090
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as 63 tamar square, woodford…
12 January 2016
Charge code 0336 9396 0089
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of legal mortgage of (1) the freehold property…
1 December 2015
Charge code 0336 9396 0088
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Leasehold property 27 oval road south dagenham essex title…
21 May 2015
Charge code 0336 9396 0085
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Chainbox Technology LTD
Description: 110 and 110A high street, barkingside, ilford, essex IG6…
15 May 2015
Charge code 0336 9396 0087
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of first legal mortgage all the freehold and…
15 May 2015
Charge code 0336 9396 0086
Delivered: 2 June 2015
Status: Partially satisfied
Persons entitled: Metro Bank PLC
Description: 1. by way of legal mortgage the following property…
15 April 2014
Charge code 0336 9396 0084
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Chainbox Technology Limited
Description: 169 and 169A eastern avenue east romford essex title no…
15 April 2014
Charge code 0336 9396 0083
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Chainbox Technology Limited
Description: 9 and 11 chase cross road collier row romford essex title…
4 August 2011
Charge over rent account
Delivered: 8 August 2011
Status: Satisfied on 30 April 2014
Persons entitled: Nationwide Building Society
Description: All its right title and interest in the charged balance…
4 August 2011
Deed of rental assignment
Delivered: 8 August 2011
Status: Satisfied on 30 April 2014
Persons entitled: Nationwide Building Society
Description: Full title guarantee the rent see image for full details.
8 August 2008
Legal charge
Delivered: 14 August 2008
Status: Satisfied on 26 May 2015
Persons entitled: National Westminster Bank PLC
Description: 30 witham court thant close leyton london by way of fixed…
4 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 26 May 2015
Persons entitled: National Westminster Bank PLC
Description: 56 queenswood gardens wanstead and garage 6. by way of…
4 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 26 May 2015
Persons entitled: National Westminster Bank PLC
Description: 194 leabridge road london. By way of fixed charge the…
4 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 26 May 2015
Persons entitled: National Westminster Bank PLC
Description: 101 seymour road london. By way of fixed charge the benefit…
4 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 24 June 2015
Persons entitled: National Westminster Bank PLC
Description: 15 honey close dagenham essex. By way of fixed charge the…
4 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 26 May 2015
Persons entitled: National Westminster Bank PLC
Description: 97 goresbrook road dagenham essex. By way of fixed charge…
4 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 26 May 2015
Persons entitled: National Westminster Bank PLC
Description: 11 burdetts road dagenham essex. By way of fixed charge the…
4 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 26 May 2015
Persons entitled: National Westminster Bank PLC
Description: Oxford chambers dunraven street tonypandy. By way of fixed…
4 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 24 June 2015
Persons entitled: National Westminster Bank PLC
Description: 10 armoury terrace blaina. By way of fixed charge the…
4 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 26 May 2015
Persons entitled: National Westminster Bank PLC
Description: 24 droveway loughton essex. By way of fixed charge the…
4 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 26 May 2015
Persons entitled: National Westminster Bank PLC
Description: 63 tamar square woodford green essex. By way of fixed…
4 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 24 June 2015
Persons entitled: National Westminster Bank PLC
Description: Flat 30 withum court thunt close london. By way of fixed…
4 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 26 May 2015
Persons entitled: National Westminster Bank PLC
Description: 27 oval road dagenham essex. By way of fixed charge the…
4 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 26 May 2015
Persons entitled: National Westminster Bank PLC
Description: 225 colebrook lane loughton essex. By way of fixed charge…
4 August 2006
Legal charge
Delivered: 12 August 2006
Status: Satisfied on 24 June 2015
Persons entitled: National Westminster Bank PLC
Description: 35 honey close dagenham essex. By way of fixed charge the…
10 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 23 April 2014
Persons entitled: Nationwide Building Society
Description: F/H 9 and 11 chase cross road, collier row, romford t/no…
27 July 2005
Debenture
Delivered: 30 July 2005
Status: Satisfied on 21 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a flat d, hirani court, 113 manor road…
17 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The l/h property k/a flat b, hirani court, 113 manor road…
17 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as flat e hirani court 113 manor road…
17 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat c, hirani court, 113 manor road, chigwell, essex the…
17 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat a hirani court, 113 manor road chigwell essex the…
26 July 2004
Legal charge
Delivered: 28 July 2004
Status: Satisfied on 3 June 2015
Persons entitled: National Westminster Bank PLC
Description: 110/110A high street barkingside essex. By way of fixed…
18 December 2003
Legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 sterry house stirling close rainham t/no EGL24757 the…
5 December 2003
Legal charge
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 48 queens gardens rainham t/no: EGL209108 all rental income…
1 October 2003
Legal charge
Delivered: 9 October 2003
Status: Satisfied on 23 April 2014
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage f/h property known as 169 and 169A…
13 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H 125 fullwell avenue barkingside ilford.
13 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H 159A fullwell avenue barkingside ilford essex.
13 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H 169 fullwell avenue barkingside ilford essex.
13 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H 217A fullwell avenue barkingside ilford essex.
15 May 2003
Legal charge
Delivered: 20 May 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Firstly all that property k/a 72 queens gardens rainham…
15 November 2002
Legal charge
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Paragon Mortgage Limited
Description: The property k/a 46 queens gardens, rainham, essex RM13 8EB.
2 September 2002
Legal charge
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 68 pyrles lane, loughton t/no. EX373139…
16 July 2002
Legal charge
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that l/h property k/a 28 old church road romford t/n…
9 April 2002
Legal charge
Delivered: 19 April 2002
Status: Satisfied on 10 January 2003
Persons entitled: Nationwide Building Society
Description: F/H property k/a 500 london rd westcliffe-on-sea t/no:…
11 March 2002
Legal charge
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 300 woodward road dagenham essex…
4 September 2001
Legal charge
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that l/h property k/a 2 plumtree close dagenham t/n…
29 November 2000
Mortgage deed
Delivered: 12 December 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 156 victoria road romford essex - EGL22627…
1 June 2000
Floating charge
Delivered: 3 June 2000
Status: Satisfied on 20 September 2003
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
1 June 2000
Mortgage deed
Delivered: 3 June 2000
Status: Satisfied on 20 September 2003
Persons entitled: Woolwich PLC
Description: L/Hold property known as 2 plumtree court,dagenham,essex;…
23 June 1999
Legal charge
Delivered: 30 June 1999
Status: Satisfied on 21 July 2004
Persons entitled: Capital Home Loans Limited
Description: 56 roydon close loughton essex t/n EX229191 and all rental…
28 May 1999
Mortgage deed
Delivered: 16 June 1999
Status: Satisfied on 20 September 2003
Persons entitled: Woolwich PLC
Description: 63 tamar square charteris road woodford green essex…
10 May 1999
Mortgage
Delivered: 19 May 1999
Status: Satisfied on 27 March 2003
Persons entitled: Paragon Mortgages Limited
Description: 27 oval road dagenham essex EGL94145 and all rental income…
10 May 1999
Mortgage
Delivered: 19 May 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 86 plumtree close dagenham essex t/n EGL341289 and all…
4 May 1999
Legal charge
Delivered: 18 May 1999
Status: Satisfied on 20 September 2003
Persons entitled: Woolwich PLC
Description: 15 honey close dagenham essex all rental income by way of…
30 April 1999
Mortgage deed
Delivered: 18 May 1999
Status: Satisfied on 20 September 2003
Persons entitled: Woolwich Direct PLC
Description: 97 goresbrook road dagenham essex t/n EGL303144 rental…
26 February 1999
Legal charge
Delivered: 3 March 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 45 honey close dagenham essex-EGL325009 the rental income…
26 February 1999
Legal charge
Delivered: 3 March 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 125 plumtree close dagenham essex-EGL340175 the rental…
26 February 1999
Legal charge
Delivered: 3 March 1999
Status: Satisfied on 27 March 2003
Persons entitled: Paragon Mortgages Limited
Description: 35 honey close dagenham essex-EGL323186 the rental income…
10 February 1999
Legal charge
Delivered: 26 February 1999
Status: Satisfied on 21 July 2004
Persons entitled: Paragon Mortgages Limited
Description: 225 colebrook lane,loughton,essex t/no EX308056.rental…
10 February 1999
Legal charge
Delivered: 26 February 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 cobdens,limes avenue,chigwell essex & garage.t/no…
10 February 1999
Legal charge
Delivered: 26 February 1999
Status: Satisfied on 21 July 2004
Persons entitled: Paragon Mortgages Limited
Description: 24 droveway,loughton,essex IG10 2LZ.t/no EX307526.rental…
8 February 1999
Legal charge
Delivered: 26 February 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 206A higham hill road walthamstow london E17 5RQ.t/no egl…
8 February 1999
Legal charge
Delivered: 26 February 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 2 linsey court & parking space 22,grange road leyton…
22 January 1999
Legal charge
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 75 persh road leyton london E10 t/no: NGL187488 all rental…
22 December 1998
Legal charge
Delivered: 30 December 1998
Status: Satisfied on 20 September 2003
Persons entitled: Woolwich PLC
Description: Flat 20 howard mansions forest road walthamstow london t/n…
22 December 1998
Legal charge
Delivered: 30 December 1998
Status: Satisfied on 13 July 2006
Persons entitled: Paragon Mortgages Limited
Description: 101 seymour rd,leyton,essex;(l/hold); t/no ngl 179617 all…
10 December 1998
Legal charge
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Paragon Mortages Limited
Description: Property k/a 118 shafter road dagenham essex t/n egl 218701…
10 December 1998
Legal charge
Delivered: 22 December 1998
Status: Satisfied on 13 July 2006
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 56 queenswood gardens wanstead t/n egl 15724…
25 November 1998
Legal charge
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 athlone court 3 stocksfield road london E17 3LW the…
25 November 1998
Legal charge
Delivered: 2 December 1998
Status: Satisfied on 13 July 2006
Persons entitled: Paragon Mortgages Limited
Description: 30 witham court thant close london t/no: egl 241621 the…
13 November 1998
Legal charge
Delivered: 28 November 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 148 morley road leyton london t/no EGL142592 and all rental…
13 November 1998
Legal charge
Delivered: 28 November 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 196 lea bridge road leyton london E10 the rental income by…
13 October 1998
Legal charge
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 115 pwntree close dagenham essex t/n EGL339187 and all…
30 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 13 July 2006
Persons entitled: Paragon Mortgages Limited
Description: 194 lea bridge road leyton london E10 t/n NGL58395 together…
22 September 1998
Legal charge
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 73 honey close dagenham essex and rental income of the said…
28 August 1998
Legal charge
Delivered: 12 September 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Ground floor flat 206 higham hill road walthamstow in the…
18 May 1998
Legal mortgage
Delivered: 30 May 1998
Status: Satisfied on 20 September 2003
Persons entitled: Midland Bank PLC
Description: F/H 96 grange road london. With the benefit of all rights…
20 March 1998
Legal mortgage
Delivered: 24 March 1998
Status: Satisfied on 20 September 2003
Persons entitled: Midland Bank PLC
Description: 24 drove way loughton essex (freehold).. With the benefit…
5 March 1998
Legal mortgage
Delivered: 10 March 1998
Status: Satisfied on 20 September 2003
Persons entitled: Midland Bank PLC
Description: Property at 199-201 wood street walthamstow london E17…
30 January 1998
Legal mortgage
Delivered: 10 February 1998
Status: Satisfied on 20 September 2003
Persons entitled: Midland Bank PLC
Description: Property at 6 athlone court stocksfield road walthamstow…
15 January 1998
Legal mortgage
Delivered: 22 January 1998
Status: Satisfied on 20 September 2003
Persons entitled: Midland Bank PLC
Description: 75 braemar road plaistow london. With the benefit of all…
30 December 1997
Legal mortgage
Delivered: 8 January 1998
Status: Satisfied on 20 September 2003
Persons entitled: Midland Bank PLC
Description: The property at 206A higham hill road walthamstow london.…
25 November 1997
Legal mortgage
Delivered: 2 December 1997
Status: Satisfied on 20 September 2003
Persons entitled: Midland Bank PLC
Description: The property at 30 witham court (leasehold) leyton london…
1 October 1997
Legal charge
Delivered: 17 October 1997
Status: Satisfied on 13 July 2006
Persons entitled: Nationwide Building Society
Description: Property k/a 10 armoury terrace ebbw vale & oxford chambers…
1 October 1997
Debenture
Delivered: 17 October 1997
Status: Satisfied on 30 April 2014
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
30 September 1997
Legal mortgage
Delivered: 10 October 1997
Status: Satisfied on 20 September 2003
Persons entitled: Midland Bank PLC
Description: The l/h property k/a 7 the cobdens limes avenue chigwell…
29 August 1997
Legal mortgage
Delivered: 6 September 1997
Status: Satisfied on 20 September 2003
Persons entitled: Midland Bank PLC
Description: L/H at 225 colebrook lane loughton essex IG10 2HG. With the…
29 August 1997
Legal mortgage
Delivered: 30 August 1997
Status: Satisfied on 20 September 2003
Persons entitled: Midland Bank PLC
Description: 2 linsey court london E10 5JN (leasehold). With the benefit…
29 August 1997
Debenture
Delivered: 30 August 1997
Status: Satisfied on 20 September 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…