BURBANK PROPERTIES LTD
BERKSHIRE CHASE MANHATTEN PROPERTIES LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3BB

Company number 03226446
Status Active
Incorporation Date 18 July 1996
Company Type Private Limited Company
Address SUITE 414 24-28 ST LEONARDS ROAD, WINDSOR, BERKSHIRE, SL4 3BB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BURBANK PROPERTIES LTD are www.burbankproperties.co.uk, and www.burbank-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Burbank Properties Ltd is a Private Limited Company. The company registration number is 03226446. Burbank Properties Ltd has been working since 18 July 1996. The present status of the company is Active. The registered address of Burbank Properties Ltd is Suite 414 24 28 St Leonards Road Windsor Berkshire Sl4 3bb. The company`s financial liabilities are £560.14k. It is £15.63k against last year. The cash in hand is £187.55k. It is £81.36k against last year. And the total assets are £292.57k, which is £41.27k against last year. DULAY, Sukhbinder Kaur is a Secretary of the company. DULAY, Jaswinder is a Director of the company. DULAY, Sukhbinder Kaur is a Director of the company. The company operates in "Buying and selling of own real estate".


burbank properties Key Finiance

LIABILITIES £560.14k
+2%
CASH £187.55k
+76%
TOTAL ASSETS £292.57k
+16%
All Financial Figures

Current Directors

Secretary
DULAY, Sukhbinder Kaur
Appointed Date: 18 July 1996

Director
DULAY, Jaswinder
Appointed Date: 18 July 1996
56 years old

Director
DULAY, Sukhbinder Kaur
Appointed Date: 19 April 2007
55 years old

Persons With Significant Control

Mr Jaswinder Dulay
Notified on: 18 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sukhbinder Kaur Dulay
Notified on: 18 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURBANK PROPERTIES LTD Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Jul 2016
Confirmation statement made on 18 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
03 Feb 1998
Full accounts made up to 31 March 1997
07 Oct 1997
Company name changed chase manhatten properties limit ed\certificate issued on 08/10/97
11 Aug 1997
Return made up to 18/07/97; full list of members
07 Nov 1996
Accounting reference date shortened from 31/07/97 to 31/03/97
18 Jul 1996
Incorporation

BURBANK PROPERTIES LTD Charges

4 September 2008
Mortgage deed
Delivered: 8 September 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 27 wyatt house frampton street london t/no NGL643037 fixed…
4 September 2008
Mortgage deed
Delivered: 8 September 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 30, eden house 89 church street london t/no NGL608179…
2 June 2008
Legal charge
Delivered: 9 June 2008
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: All that property k/a 58 sheringham house daventry street…
23 May 2008
Deed of charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 36, lady day place glentworth place, slough, berkshire…
8 May 2008
Mortgage deed
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 15, evelyn court stourcliffe street london t/no…
17 April 2008
Mortgage
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 19 cuthbert house hall place london fixed charge all…
26 March 2008
Mortgage
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H flat 2 eden house 814D uxbridge road hayes middlesex…
29 February 2008
Mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The l/h property k/a flat 1 eden house, 814D uxbridge road…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 217 station road hayes middlesex,. The rental income by way…
18 December 2007
Mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The l/h property known as flat 6 eden house 814D uxbridge…
18 December 2007
Mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The l/h property known as flat 3 eden house 814D uxbridge…
30 November 2007
Mortgage deed
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: Fixed charge over flat 25 lavendon house 16 paveley street…
28 November 2007
Mortgage
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 8 riverford house westbourne park road london, fixed…
17 August 2007
Mortgage
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: Flat 29 padbury house 11 swain street st johns wood london…
26 June 2006
Mortgage deed
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 89 monmouth road, hayes, middlesex, 219 station road…
1 September 2003
Debenture (floating charge)
Delivered: 6 September 2003
Status: Satisfied on 21 July 2007
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
18 August 2003
Legal charge
Delivered: 28 August 2003
Status: Satisfied on 21 July 2007
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property known as 149…
29 November 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 21 July 2007
Persons entitled: Nationwide Building Society
Description: F/H property k/a 29 mulberry crescent we. Together with all…
29 November 2002
Debenture
Delivered: 7 December 2002
Status: Satisfied on 21 July 2007
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets. See the mortgage…
10 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 21 July 2007
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 63 crowland avenue harlington l/b of…
10 October 2001
Debenture
Delivered: 16 October 2001
Status: Satisfied on 21 July 2007
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
4 June 1999
Legal charge
Delivered: 15 June 1999
Status: Satisfied on 21 July 2007
Persons entitled: Nationwide Building Society
Description: Property k/a 151 balmoral drive hayes l/b of hillingdon…
4 December 1998
Legal charge
Delivered: 8 December 1998
Status: Satisfied on 21 July 2007
Persons entitled: Nationwide Building Society
Description: 94 albert road yiewsley middlesex. Together with all…
3 December 1998
Legal charge
Delivered: 9 December 1998
Status: Satisfied on 5 December 2002
Persons entitled: Paragon Mortgages Limited
Description: 25 blyth road hayes middlesex and all rental income…