This company is commonly known as Burton Property Trust Limited. The company was founded 39 years ago and was given the registration number 01848857. The firm's registered office is in LONDON. You can find them at Colegrave House, 70 Berners Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BURTON PROPERTY TRUST LIMITED |
---|---|---|
Company Number | : | 01848857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1984 |
End of financial year | : | 01 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colegrave House, 70 Berners Street, London, W1T 3NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colegrave House, 70 Berners Street, London, England, W1T 3NL | Director | 16 August 2006 | Active |
46, Blackmoor Lane, Bardsey, Leeds, United Kingdom, LS17 9DY | Director | 01 May 2012 | Active |
Colegrave House, 70 Berners Street, London, England, W1T 3NL | Director | 14 September 2005 | Active |
4a, Crowlees Road, Mirfield, West Yorkshire, United Kingdom, WF14 9PR | Director | 02 March 2011 | Active |
12 Newry Road, Twickenham, TW1 1PL | Secretary | 04 April 2008 | Active |
20 Chichester Mews, London, SE27 0NS | Secretary | 13 December 1999 | Active |
154 Eastwood Road North, Leigh On Sea, SS9 4LZ | Secretary | 31 March 2005 | Active |
Flat 3a, 27 Upper Addison Gardens, Kensington,, London, United Kingdom, W14 8AJ | Secretary | 03 October 2014 | Active |
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL | Secretary | 19 December 2014 | Active |
7 Westminster Court, King & Queen Wharf Rotherhithe, London, SE16 5SY | Secretary | 05 September 2003 | Active |
The Old Orchard Burney Road, Westhumble, Dorking, RH5 6AU | Secretary | 01 March 1993 | Active |
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR | Secretary | 18 August 2000 | Active |
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR | Secretary | 19 January 1998 | Active |
Arcadia Group Limited, Colegrave House, 70 Berners Street, London, England, W1T 3NL | Secretary | 18 July 2013 | Active |
26, Falcon Grove, Clapham, United Kingdom, SW11 2ST | Secretary | 13 November 2008 | Active |
24 Bishops Avenue, Elstree, Borehamwood, WD6 3LZ | Secretary | - | Active |
49 Rivulet Road, Tottenham, London, N17 7JT | Secretary | 05 September 2000 | Active |
29, Bookerhill Road, High Wycombe, United Kingdom, HP12 4HA | Secretary | 27 June 2011 | Active |
11 The Laurels, Potten End, Berkhamsted, HP4 2SP | Director | - | Active |
4 Southwood Gardens, Hinchley Wood, Esher, KT10 0DE | Director | - | Active |
116 Clarence Road, St Albans, AL1 4NW | Director | 16 December 1994 | Active |
The Dalton Waterhouse Lane, Kingswood, Tadworth, KT20 6HU | Director | - | Active |
Stamford 9 Highview, Cheam, Sutton, SM2 7DZ | Director | 19 January 1998 | Active |
28 Cairn Avenue, Ealing, London, W5 5HX | Director | - | Active |
9 Rowallan Road, London, SW6 6AF | Director | 17 February 2006 | Active |
14 Woodlands Park, Scarcroft, Leeds, LS14 3JU | Director | 03 October 2000 | Active |
4 Jenner Way, Clarendon Park, Epsom, KT19 7LJ | Director | 19 January 1998 | Active |
48 Crouch Hall Lane, Redbourn, AL3 7EU | Director | 03 October 1994 | Active |
Colegrave House, 70 Berners Street, London, England, W1T 3NL | Director | 14 September 2005 | Active |
The Old Orchard Burney Road, Westhumble, Dorking, RH5 6AU | Director | 30 December 1994 | Active |
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR | Director | 04 February 1994 | Active |
22 Corner Green, Pond Road Blackheath, London, SE3 9JJ | Director | 28 May 1993 | Active |
58 Portland Road, London, W11 4LQ | Director | 05 November 1992 | Active |
11 Manor Drive, London, NW7 3ND | Director | 01 March 1993 | Active |
24 Bishops Avenue, Elstree, Borehamwood, WD6 3LZ | Director | - | Active |
Montague Burton Property Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-13 | Resolution | Resolution. | Download |
2021-07-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-23 | Officers | Termination secretary company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-19 | Officers | Change person director company with change date. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Officers | Appoint person secretary company with name date. | Download |
2014-12-19 | Officers | Termination secretary company with name termination date. | Download |
2014-10-28 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.