UKBizDB.co.uk

BURLINGTON LODGE LIMITED

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

This company is commonly known as Burlington Lodge Limited. The company was founded 51 years ago and was given the registration number 01115607. The firm's registered office is in LONDON. You can find them at 6 Burlington Lodge Studios, 48 Rigault Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BURLINGTON LODGE LIMITED
Company Number:01115607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1973
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Burlington Lodge Studios, 48 Rigault Road, London, SW6 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Burlington Lodge Studios, Rigault Road, London, England, SW6 4JJ

Secretary05 March 2024Active
66, Jermyn Street, London, England, SW1Y 6NY

Director13 February 2023Active
13, Burlington Lodge Studios, 48 Rigault Road, London, United Kingdom, SW6 4JJ

Director-Active
Studios 3, & 14, Burlington Lodge Studios 48 Rigault Road, London, United Kingdom, SW6 4JJ

Director29 September 2004Active
8, Cromwell Place, London, England, SW7 2JN

Director13 February 2023Active
8 Burlington Lodge Studios, Buer Road, London, SW6 4JJ

Director20 November 1995Active
6, Burlington Lodge Studios, 48 Rigault Road, London, England, SW6 4JJ

Director09 April 1998Active
13, Connaught Square, London, United Kingdom, W2 2HG

Director-Active
13, Connaught Square, London, United Kingdom, W2 2HG

Director01 July 1996Active
5 Burlington Lodge Studios, Rigault Road, London, United Kingdom, SW6 4JJ

Director16 May 2016Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Secretary31 July 2000Active
6 Burlington Lodge Studios, 48 Rigault Road, London, United Kingdom, SW6 4JJ

Secretary31 January 2013Active
16 Hans Road, London, SW3 1RS

Corporate Secretary-Active
Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD

Corporate Secretary27 May 2002Active
Studio 8 Burlington Lodge, Buer Road, London, SW6

Director-Active
Studio 5 Burlington Lodge Studios, 48 Rigault Road, London, SW6 4JJ

Director-Active
Studio 2 Burlington Lodge Studios, 48 Rigault Road, London, SW6 4JJ

Director-Active
Studio 12 Burlington Lodge Studios, 48 Rigault Road, London, SW6 4JJ

Director-Active
14 Burlington Lodge Studios, Rigault Road, London, SW6 4JJ

Director-Active
2 Burlington Lodge Studios, Rigault Road, London, SW6 4JJ

Director06 April 1993Active
Studio 4 Burlington Lodge Studios, Rigault Road, London, SW6 4JJ

Director-Active
Burlington Lodge Rigault Road, London, SW6 4JJ

Director-Active
Studio 10 Burlington Lodge Studios, 48 Rigault Road, London, SW6 4JJ

Director-Active
Top Floor 24 Hill Street, St Helier, Jersey, JE2 4ST

Director04 October 1996Active
Burlington Lodge Rigault Road, London, SW6 4JJ

Director-Active
Burlington Lodge Rigault Road, London, SW6 4JJ

Director-Active
37 Harwood Road, London, SW6 4QP

Director-Active
4 Burlington Lodge Studios, Rigault Road, London, SW6

Director26 August 1994Active
10, Burlington Lodge Studios, 48 Rigault Road, London, England, SW6 4JJ

Director09 April 2013Active
Top Floor 24 Hill Street, St Helier, Jersey, JE2 4UA

Director14 May 1997Active
Burlington Lodge 48 Rigault Road, London, SW6 4JJ

Director-Active
4 Burlington Lodge Studios, Buer Road, London, SW6 4LA

Director09 September 1998Active
Studio 12 Burlington Lodge Studios, 48 Rigault Road, London, SW6 4JJ

Director13 November 1997Active
7, Burlington Lodge Studios, 48 Rigault Road, London, United Kingdom, SW6 4JJ

Director01 March 2012Active
4, Burlington Lodge Studios, Buer Road, London, SW6 4JJ

Director31 January 2013Active

People with Significant Control

Mr Richard Conyngham Corfield
Notified on:21 April 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:13 Burlington Lodge Studios, 48 Rigault Road, London, United Kingdom, SW6 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Change person director company with change date.

Download
2024-03-07Address

Change registered office address company with date old address new address.

Download
2024-03-07Officers

Appoint person secretary company with name date.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.