BURNLAVE PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1S 3JR

Company number 01226153
Status Active
Incorporation Date 12 September 1975
Company Type Private Limited Company
Address 1 SAVILE ROW, LONDON, W1S 3JR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 1,075 . The most likely internet sites of BURNLAVE PROPERTIES LIMITED are www.burnlaveproperties.co.uk, and www.burnlave-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Burnlave Properties Limited is a Private Limited Company. The company registration number is 01226153. Burnlave Properties Limited has been working since 12 September 1975. The present status of the company is Active. The registered address of Burnlave Properties Limited is 1 Savile Row London W1s 3jr. . LEE, Ka Kui Edmund is a Director of the company. NICOL, John Stuart is a Director of the company. Secretary BAXTER, James Nathan has been resigned. Secretary COLLINS, David Alford has been resigned. Secretary COLLINS, David Alford has been resigned. Secretary CURRIE, Ian Hamilton has been resigned. Director BAXTER, James Nathan has been resigned. Director COLLINS, David Alford has been resigned. Director CURRIE, Ian Hamilton has been resigned. Director HENDERSON, Mark Anthony Vere has been resigned. Director LAVENDER, Eric Thomas has been resigned. Director MERRIMAN, Andrew John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LEE, Ka Kui Edmund
Appointed Date: 02 May 2012
55 years old

Director
NICOL, John Stuart
Appointed Date: 08 December 1977
80 years old

Resigned Directors

Secretary
BAXTER, James Nathan
Resigned: 26 June 2003
Appointed Date: 23 March 2001

Secretary
COLLINS, David Alford
Resigned: 01 January 2009
Appointed Date: 01 November 2003

Secretary
COLLINS, David Alford
Resigned: 23 March 2001
Appointed Date: 29 July 1999

Secretary
CURRIE, Ian Hamilton
Resigned: 29 July 1999

Director
BAXTER, James Nathan
Resigned: 26 June 2003
Appointed Date: 23 March 2001
58 years old

Director
COLLINS, David Alford
Resigned: 23 March 2001
Appointed Date: 29 July 1999
69 years old

Director
CURRIE, Ian Hamilton
Resigned: 29 July 1999
77 years old

Director
HENDERSON, Mark Anthony Vere
Resigned: 01 October 2011
Appointed Date: 30 July 2003
71 years old

Director
LAVENDER, Eric Thomas
Resigned: 31 January 2005
109 years old

Director
MERRIMAN, Andrew John
Resigned: 03 May 2012
Appointed Date: 01 October 2011
59 years old

Persons With Significant Control

Lgn Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mighty One Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BURNLAVE PROPERTIES LIMITED Events

02 Dec 2016
Confirmation statement made on 19 November 2016 with updates
28 Sep 2016
Total exemption full accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,075

30 Sep 2015
Total exemption full accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,075

...
... and 78 more events
05 Nov 1987
Full accounts made up to 31 January 1987

23 Dec 1986
Return made up to 19/11/86; full list of members

28 Aug 1986
Full accounts made up to 31 January 1986

06 Jan 1978
Dir / sec appoint / resign
12 Sep 1975
Incorporation