BURLEIGH ESTATES (HOLDINGS) LIMITED
LONDON BURLEIGH ESTATES LIMITED

Hellopages » Greater London » Westminster » W1S 3AW

Company number 03153769
Status Active
Incorporation Date 26 January 1996
Company Type Private Limited Company
Address 24 OLD BURLINGTON STREET, LONDON, W1S 3AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 120,000 . The most likely internet sites of BURLEIGH ESTATES (HOLDINGS) LIMITED are www.burleighestatesholdings.co.uk, and www.burleigh-estates-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Burleigh Estates Holdings Limited is a Private Limited Company. The company registration number is 03153769. Burleigh Estates Holdings Limited has been working since 26 January 1996. The present status of the company is Active. The registered address of Burleigh Estates Holdings Limited is 24 Old Burlington Street London W1s 3aw. . SKINNER, Adam is a Secretary of the company. SKINNER, Adam is a Director of the company. SKINNER, Mark is a Director of the company. Secretary CHALLIS, Duncan Alexander has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CHALLIS, Duncan Alexander has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SKINNER, Adam
Appointed Date: 01 April 2009

Director
SKINNER, Adam
Appointed Date: 26 January 1996
61 years old

Director
SKINNER, Mark
Appointed Date: 09 September 1996
61 years old

Resigned Directors

Secretary
CHALLIS, Duncan Alexander
Resigned: 31 March 2009
Appointed Date: 26 January 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 January 1996
Appointed Date: 26 January 1996

Director
CHALLIS, Duncan Alexander
Resigned: 31 March 2009
Appointed Date: 26 January 1996
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 January 1996
Appointed Date: 26 January 1996

Persons With Significant Control

Burleigh Estates Ltd
Notified on: 10 January 2017
Nature of control: Ownership of shares – 75% or more

BURLEIGH ESTATES (HOLDINGS) LIMITED Events

17 Jan 2017
Confirmation statement made on 10 January 2017 with updates
21 Dec 2016
Total exemption full accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 120,000

26 Nov 2015
Total exemption full accounts made up to 31 March 2015
10 Aug 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 129 more events
15 Feb 1996
Director resigned
15 Feb 1996
New secretary appointed;new director appointed
15 Feb 1996
New director appointed
15 Feb 1996
Secretary resigned
26 Jan 1996
Incorporation

BURLEIGH ESTATES (HOLDINGS) LIMITED Charges

1 June 2004
Rent deposit deed
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: 25-28 Old Burlington Street (No. 1) Limited and 25-28 Old Burlington Street (No. 2) Limited
Description: £17,258.10.
19 August 2003
Share charge
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: The investments. See the mortgage charge document for full…
30 August 2002
Share charge
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed charge over the investments,as defined,including all…
14 March 2002
Third party charge over shares
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Ansbacher & Co Limited
Description: All shares in the company(ies) named in the schedule. See…
3 November 2000
Rent deposit deed
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: Condor Properties (UK) Limited
Description: £277,500.00 placed in a deposit account no:…
21 December 1999
Rent deposit deed
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Robert John Sookias and Michael John Sookias
Description: The sum of £22,207.50.
29 August 1999
Legal charge
Delivered: 9 September 1999
Status: Satisfied on 14 October 2000
Persons entitled: Allied Commercial Exporters Limited
Description: F.h the carrington arms cranfield road moulsoe with…
7 May 1999
Legal charge
Delivered: 22 May 1999
Status: Satisfied on 14 October 2000
Persons entitled: Allied Commercial Exporters Limited
Description: F/H property k/a the white house public house burnham green…
29 July 1998
Further charge
Delivered: 6 August 1998
Status: Satisfied on 14 October 2000
Persons entitled: Allied Commercial Exporters Limited
Description: Freehold property k/a alliance house orford lane warrington…
21 July 1998
Legal charge
Delivered: 30 July 1998
Status: Satisfied on 14 October 2000
Persons entitled: Allied Commercial Exporters Limited
Description: F/H land k/a the thatched tavern cheapside road ascot t/no…
17 July 1998
Legal charge
Delivered: 25 July 1998
Status: Satisfied on 14 October 2000
Persons entitled: Allied Commercial Exporters Limited
Description: F/H property k/a 22 to 30 (even) high street rotherham…
1 May 1998
Legal mortgage
Delivered: 19 May 1998
Status: Satisfied on 14 October 2000
Persons entitled: Allied Commercial Exporters Limited
Description: Property k/a atherstone house wards end loughborough…
2 April 1998
Legal charge
Delivered: 9 April 1998
Status: Satisfied on 14 October 2000
Persons entitled: Allied Commercial Exporters Limited
Description: F/H property k/a 104 bloom street and 12 harter street…
5 January 1998
Legal charge
Delivered: 13 January 1998
Status: Satisfied on 14 October 2000
Persons entitled: Allied Commercial Exporters Limited
Description: Freehold property k/a alliance house orford lane warrington…
22 December 1997
Legal mortgage
Delivered: 6 January 1998
Status: Satisfied on 14 October 2000
Persons entitled: Allied Commercial Exporters Limited
Description: The black bull public house, 12 market place, doncaster…
29 September 1997
Legal charge
Delivered: 15 October 1997
Status: Satisfied on 14 October 2000
Persons entitled: Allied Commercial Exporters Limited
Description: L/H property being units 4 and 5 2/4 the broadway crouch…
18 March 1997
Legal charge
Delivered: 22 March 1997
Status: Satisfied on 14 October 2000
Persons entitled: Allied Commercial Exporters Limited
Description: F/H property being 40 hart street henley-on-thames…
14 March 1997
Legal charge
Delivered: 28 March 1997
Status: Satisfied on 14 October 2000
Persons entitled: Allied Commercial Exporters Limited
Description: Freehold property k/a 96/98 high street epsom surrey along…
10 February 1997
Legal charge
Delivered: 18 February 1997
Status: Satisfied on 14 October 2000
Persons entitled: Allied Commercial Exporters Limited
Description: F/H-75 london road alderley edge cheshire t/n-CH150917…
9 August 1996
Legal charge
Delivered: 14 August 1996
Status: Satisfied on 14 October 2000
Persons entitled: Allied Commercial Exporters Limited
Description: The good intent, 23 high street, brentwood, essex t/no…
17 May 1996
Deed relating to rental deposit
Delivered: 31 May 1996
Status: Satisfied on 14 October 2000
Persons entitled: Kenning Motor Group PLC
Description: The sum of £3,671.25 and all accrued interest thereon for…
1 February 1996
General account conditions
Delivered: 19 February 1996
Status: Satisfied on 24 October 2000
Persons entitled: Republic National Bank of New York
Description: Any money at any time in any account with the bank or its…