UKBizDB.co.uk

BURLINGTON RESIDENTIAL ESTATE AGENTS LIMITED

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

This company is commonly known as Burlington Residential Estate Agents Limited. The company was founded 14 years ago and was given the registration number 07111396. The firm's registered office is in MALDON. You can find them at Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BURLINGTON RESIDENTIAL ESTATE AGENTS LIMITED
Company Number:07111396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England, CM9 8LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, England, CM9 8LZ

Director28 January 2021Active
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX

Nominee Director22 December 2009Active
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, England, CM9 8LZ

Director01 July 2019Active
No 1, Approach Road, Raynes Park, London, United Kingdom, SW20 8BA

Director23 December 2009Active

People with Significant Control

Mr Daniel Joseph Talbot
Notified on:19 October 2021
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Swiss House, Beckingham Street, Maldon, England, CM9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Richard Mcveigh
Notified on:01 July 2019
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Swiss House, Beckingham Street, Maldon, England, CM9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Harry Searle
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:No 1, Approach Road, London, SW20 8BA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2022-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-03-17Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2019-10-08Address

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

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.