Company NameBurntwood Estates,Limited
Company StatusActive
Company Number00273600
CategoryPrivate Limited Company
Incorporation Date4 March 1933(91 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaula Irene Mott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(58 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Trinity Close
Tunbridge Wells
Kent
TN2 3QP
Director NameHannah Mott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(65 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address92 East Hill
Wandsworth
London
SW18 2HG
Director NameSimon Leonard Mott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(65 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address92 East Hill
Wandsworth
London
SW18 2HG
Secretary NameIngrid May Vienings
NationalityBritish
StatusCurrent
Appointed01 April 2003(70 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address92 East Hill
Wandsworth
London
SW18 2HG
Director NameMr Beverley Harold Mott
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 September 1998)
RoleCompany Director
Correspondence AddressCamster Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameMr Beverley Harold Mott
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 1997)
RoleCompany Director
Correspondence AddressCamster Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameSimon Leonard Mott
NationalityBritish
StatusResigned
Appointed16 July 1997(64 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address31 Old Devonshire Road
London
SW12 9RD

Contact

Websitebruntwood.co.uk
Telephone0800 7310300
Telephone regionFreephone

Location

Registered Address92 East Hill
Wandsworth
London
SW18 2HG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.4k at £1Wandsworth Property & Investment Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,895,823
Cash£612,293
Current Liabilities£606,722

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

11 January 1957Delivered on: 29 January 1957
Persons entitled: M/S L E Albert

Classification: Memorandum of deposit
Secured details: £3000.
Particulars: 79 east hill wandsworth, london SW18 LN20481.
Outstanding
6 February 1956Delivered on: 7 February 1956
Persons entitled: Twickenham Building Society

Classification: Mortgage
Secured details: £3750 and further advances.
Particulars: Spencer court, 10 spencer park, wandsworth SW18 title no 159399.
Outstanding
24 January 1955Delivered on: 1 February 1955
Persons entitled:
F a Trent
P B Addington
D W Robertson

Classification: Memorandum of deposit of title deeds
Secured details: £800.
Particulars: 74/74A, 80/80A 82/82A & 84/84A elmsleigh road wandsworth london SW18.
Outstanding
7 July 1954Delivered on: 7 July 1954
Persons entitled:
F a Trent
P B Addington
D W Robertson
F a Trent
D W Robertson
P B Addington

Classification: Memorandum of deposit
Secured details: £500.
Particulars: 26 wimbledon park road, wandsworth, london title no 274868.
Outstanding
11 May 1953Delivered on: 18 May 1953
Persons entitled: Mrs E J Golds

Classification: Legal charge
Secured details: £1,600.
Particulars: 72/76, 80/88 (even) elmsleigh road, wandsworth title no 195335, ln 30928 & 251106.
Outstanding
3 July 1947Delivered on: 23 July 1947
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 225, 227 garath lane wandsworth london 293962, ln 58208.
Outstanding
14 January 1941Delivered on: 4 February 1941
Persons entitled: R S Wakefield

Classification: Mortgage
Secured details: £300.
Particulars: Freehold:- 1 to 9 inclusive petergate, york rd wandsworth SW18.
Outstanding
2 August 2023Delivered on: 9 August 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 41 and 43 alma road, london SW18 1AE. Freehold title LN241052.
Outstanding
24 August 2022Delivered on: 26 August 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 8 aspley road, london.
Outstanding
24 August 2022Delivered on: 26 August 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 37 alma road, london.
Outstanding
24 August 2022Delivered on: 26 August 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 36 park crescent, forest row, east sussex.
Outstanding
2 February 2006Delivered on: 3 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, shottendane road, london, t/no LN82018.
Outstanding
2 February 2006Delivered on: 3 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22, fullerton road, wandsworth, london.
Outstanding
2 February 2006Delivered on: 3 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 candahar road, london, t/no 216510.
Outstanding
23 August 1934Delivered on: 30 August 1934
Persons entitled: Barclays Bank LTD

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: 85 kings avenue clapham park title no 194686.
Outstanding
2 February 2006Delivered on: 3 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19, cupar road, london t/no LN231920.
Outstanding
5 August 2005Delivered on: 17 August 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 December 1984Delivered on: 24 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 227 garratt lane, SW18 london borough of wandsworth title no 293962.
Outstanding
5 December 1984Delivered on: 24 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 223, garratt lane, SW18 london borough of wandsworth title no ln 228438.
Outstanding
5 December 1984Delivered on: 24 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 upper richmond road, SW13 london borough of wandsworth title no sgl 88186.
Outstanding
5 December 1984Delivered on: 24 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 364 york road, SW18 london borough of wandsworth title no ln 64623.
Outstanding
5 December 1984Delivered on: 24 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 225 garratt lane, SW18 london borough of wandsworth title no sgl 204030.
Outstanding
5 December 1984Delivered on: 24 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 221 garratt lane, SW18 london borough of wandsworth title no ln 228438.
Outstanding
24 February 1982Delivered on: 9 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 178 garratt lane, wandsworth, london.
Outstanding
29 September 1976Delivered on: 11 October 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, spencer park, wandsworth common london borough of wandsworth.
Outstanding
23 August 1934Delivered on: 30 August 1934
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: 8 kings avenue clapham park title no 449912.
Outstanding

Filing History

9 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 August 2023Registration of charge 002736000026, created on 2 August 2023 (50 pages)
26 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
25 January 2023Change of details for Simon Leonard Mott as a person with significant control on 3 January 2023 (2 pages)
24 January 2023Director's details changed for Simon Leonard Mott on 3 January 2023 (2 pages)
17 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
16 January 2023Director's details changed for Paula Irene Mott on 3 January 2023 (2 pages)
16 January 2023Director's details changed for Hannah Mott on 16 May 2019 (2 pages)
13 January 2023Change of details for Simon Leonard Mott as a person with significant control on 3 January 2023 (2 pages)
26 August 2022Registration of charge 002736000025, created on 24 August 2022 (39 pages)
26 August 2022Registration of charge 002736000023, created on 24 August 2022 (39 pages)
26 August 2022Registration of charge 002736000024, created on 24 August 2022 (39 pages)
18 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,400
(5 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,400
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2015Director's details changed for Simon Leonard Mott on 1 January 2014 (2 pages)
22 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,400
(5 pages)
22 January 2015Director's details changed for Simon Leonard Mott on 1 January 2014 (2 pages)
22 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,400
(5 pages)
22 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,400
(5 pages)
22 January 2015Director's details changed for Simon Leonard Mott on 1 January 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,400
(5 pages)
20 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,400
(5 pages)
20 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,400
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
22 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for Ingrid May Vienings on 1 January 2010 (1 page)
28 January 2010Secretary's details changed for Ingrid May Vienings on 1 January 2010 (1 page)
28 January 2010Director's details changed for Simon Leonard Mott on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Simon Leonard Mott on 1 January 2010 (2 pages)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for Ingrid May Vienings on 1 January 2010 (1 page)
28 January 2010Director's details changed for Simon Leonard Mott on 1 January 2010 (2 pages)
3 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
3 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
11 November 2009Director's details changed for Hannah Winifred Mott on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Hannah Winifred Mott on 11 November 2009 (2 pages)
30 January 2009Return made up to 03/01/09; full list of members (4 pages)
30 January 2009Director's change of particulars / hannah mott / 29/01/2009 (1 page)
30 January 2009Director's change of particulars / hannah mott / 29/01/2009 (1 page)
30 January 2009Return made up to 03/01/09; full list of members (4 pages)
15 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 February 2008Return made up to 03/01/08; full list of members (2 pages)
8 February 2008Return made up to 03/01/08; full list of members (2 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 May 2007Location of register of members (1 page)
2 May 2007Location of debenture register (1 page)
2 May 2007Location of debenture register (1 page)
2 May 2007Return made up to 03/01/07; full list of members (2 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Location of register of members (1 page)
2 May 2007Return made up to 03/01/07; full list of members (2 pages)
2 May 2007Secretary's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
22 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
10 January 2006Return made up to 03/01/06; full list of members (7 pages)
10 January 2006Return made up to 03/01/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Particulars of mortgage/charge (9 pages)
17 August 2005Particulars of mortgage/charge (9 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2003Full accounts made up to 31 March 2003 (13 pages)
16 October 2003Full accounts made up to 31 March 2003 (13 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
19 March 2003Return made up to 31/12/02; full list of members (7 pages)
19 March 2003Return made up to 31/12/02; full list of members (7 pages)
15 November 2002Full accounts made up to 31 March 2002 (14 pages)
15 November 2002Full accounts made up to 31 March 2002 (14 pages)
15 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2002Full accounts made up to 31 March 2001 (14 pages)
7 January 2002Full accounts made up to 31 March 2001 (14 pages)
4 January 2001Full accounts made up to 31 March 2000 (13 pages)
4 January 2001Full accounts made up to 31 March 2000 (13 pages)
28 December 2000Return made up to 31/12/00; full list of members (8 pages)
28 December 2000Return made up to 31/12/00; full list of members (8 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2000Full accounts made up to 31 March 1999 (15 pages)
26 January 2000Full accounts made up to 31 March 1999 (15 pages)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Full accounts made up to 31 March 1998 (15 pages)
7 January 1999Full accounts made up to 31 March 1998 (15 pages)
16 November 1998New director appointed (3 pages)
16 November 1998New director appointed (3 pages)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (3 pages)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (3 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (15 pages)
22 December 1997Full accounts made up to 31 March 1997 (15 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 November 1996Full accounts made up to 31 March 1996 (14 pages)
6 November 1996Full accounts made up to 31 March 1996 (14 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Full accounts made up to 31 March 1995 (15 pages)
19 December 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)