Warning: file_put_contents(c/1a3ce70dfd865b64ea35d17b2dc50c50.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Burgau Properties Limited, W1B 1DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BURGAU PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Burgau Properties Limited. The company was founded 20 years ago and was given the registration number 05050197. The firm's registered office is in LONDON. You can find them at 54 Portland Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BURGAU PROPERTIES LIMITED
Company Number:05050197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:54 Portland Place, London, United Kingdom, W1B 1DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, United Kingdom, W1B 1DY

Corporate Secretary07 April 2009Active
Hambro House, St Julian's Avenue, St Peter Port, Guernsey, GY1 3ED

Director23 June 2023Active
Hambro House, St Julian’S Avenue, St Peter Port, Guernsey, GY1 3ED

Corporate Director07 April 2009Active
3rd Floor Charter Place, 22-27 Seaton Place, St Helier, JE4 0WH

Corporate Secretary19 February 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 February 2004Active
Sg Kleinwort Hambros Trust Company (Ci) Ltd, Hambro House, St Julian's Avenue, St Peter Port, Guernsey, GY1 3ED

Director05 February 2013Active
3, St Theresa New Road, St Sampson, GY2 4QD

Director07 April 2009Active
Lowlands, La Rue Du Couvent, St. Ouen, Jersey, JE3 2LT

Director19 February 2004Active
Yali, La Grande Route Des Sablons, Grouville, Channel Islands, JE3 9FR

Director19 February 2004Active
Walkabout, Langley Park, St Saviour, Jersey, JE2 7ND

Director16 November 2006Active
La Haie Du Puits, La Grande Route De Rozel, St Martin, Jersey, JE3 6AP

Director19 February 2004Active
Clear Cottage, Les Chanolles De Six Rues, St. Lawrence, Jersey, JE3 1GN

Director10 February 2009Active
Clyne, Rue De La Ronde Cheminee, Castel, Guernsey, GY5 7GE

Director30 September 2010Active
Hambro House, St Julian's Avenue, St Peter Port, Guernsey, GY1 3ED

Director07 February 2020Active
Acacia, 7 D'Auvergne Lane, St. Helier, Jersey, JE2 4PS

Director19 February 2004Active
Sg Hambros Trust Company (Channel Islands) Limited, PO BOX 86, Hambro House, St Julian’S Avenue, St. Peter Port, Guernsey, GY1 3ED

Director05 February 2013Active
Sg Hambros House PO BOX 197, 18 Esplanade, St Helier, Jersey, JE4 8RT

Director21 September 2016Active

People with Significant Control

Sg Hambros Trust Company (Channel Islands) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Hambro House, St Julian's Avenue, St Peter Port, Guernsey, GY1 3ED
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Officers

Change person director company with change date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-05-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Officers

Termination director company with name termination date.

Download
2016-11-02Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.