Company NameG.N.Burgess Properties Limited
DirectorJeremy Nutland Burgess
Company StatusActive
Company Number02217421
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Nutland Burgess
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address164 Park Close
Ashley Park
Walton On Thames
Surrey
KT12 1EW
Secretary NameMr Christopher Joseph Gillett
StatusCurrent
Appointed01 November 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressRosses Orchard, Brinsea Lane
Congresbury
Bristol
Somerset
BS49 5JN
Director NameMr Adrian George Yorath
Date of BirthNovember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 1991(3 years, 6 months after company formation)
Appointment Duration26 years, 5 months (resigned 10 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Devonshire Gardens
Chiswick
London
W4 3TN
Secretary NameMr Adrian George Yorath
NationalityEnglish
StatusResigned
Appointed16 August 1991(3 years, 6 months after company formation)
Appointment Duration25 years, 2 months (resigned 01 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Devonshire Gardens
Chiswick
London
W4 3TN

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

180k at £1Beryl Joyce Yorath
9.00%
Ordinary
180k at £1Manuela Maria Burgess
9.00%
Ordinary
180k at £1Rysaffe Trustee Co C I LTD
9.00%
Ordinary
144k at £1Adrian George Yorath
7.20%
Ordinary
1.1m at £1Jmb Investments LTD
55.80%
Ordinary
75k at £1Gillian P. Course
3.75%
Preference
75k at £1Jaine Davies
3.75%
Preference
48k at £1Jmb Investments LTD
2.40%
Preference
2k at £1Beryl Joyce Yorath
0.10%
Preference

Financials

Year2014
Net Worth£8,236,541
Cash£240,183
Current Liabilities£368,455

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 Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

7 July 1989Delivered on: 12 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and buildings lying to the south west of hampton road hanworth t/n mx 165008 & mx 158913 and land lying to the south west of hampton road hanworth t/n MX160875 and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
27 July 2020Secretary's details changed for Mr Christopher Joseph Gillett on 2 April 2020 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Adrian George Yorath as a director on 10 January 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
1 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Appointment of Mr Christopher Joseph Gillett as a secretary on 1 November 2016 (2 pages)
30 November 2016Termination of appointment of Adrian George Yorath as a secretary on 1 November 2016 (1 page)
30 November 2016Termination of appointment of Adrian George Yorath as a secretary on 1 November 2016 (1 page)
30 November 2016Appointment of Mr Christopher Joseph Gillett as a secretary on 1 November 2016 (2 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,000,000
(6 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,000,000
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,000,000
(6 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,000,000
(6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (6 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (6 pages)
16 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
17 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
12 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
12 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 25/07/09; full list of members (5 pages)
17 August 2009Return made up to 25/07/09; full list of members (5 pages)
28 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 July 2008Director and secretary's change of particulars / adrian yorath / 24/07/2008 (1 page)
30 July 2008Return made up to 25/07/08; full list of members (5 pages)
30 July 2008Return made up to 25/07/08; full list of members (5 pages)
30 July 2008Director and secretary's change of particulars / adrian yorath / 24/07/2008 (1 page)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 August 2007Return made up to 25/07/07; full list of members (4 pages)
1 August 2007Return made up to 25/07/07; full list of members (4 pages)
4 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
31 July 2006Return made up to 25/07/06; full list of members (4 pages)
31 July 2006Return made up to 25/07/06; full list of members (4 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 August 2005Return made up to 25/07/05; full list of members (4 pages)
5 August 2005Return made up to 25/07/05; full list of members (4 pages)
27 August 2004Return made up to 25/07/04; full list of members (8 pages)
27 August 2004Return made up to 25/07/04; full list of members (8 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 August 2003Return made up to 25/07/03; no change of members (7 pages)
6 August 2003Return made up to 25/07/03; no change of members (7 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 August 2002Return made up to 10/08/02; full list of members (8 pages)
18 August 2002Return made up to 10/08/02; full list of members (8 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place grays inn london WC1V 6HU (1 page)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place grays inn london WC1V 6HU (1 page)
24 August 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2001Full accounts made up to 31 March 2000 (14 pages)
10 January 2001Full accounts made up to 31 March 2000 (14 pages)
12 October 2000Return made up to 16/08/00; full list of members (7 pages)
12 October 2000Return made up to 16/08/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
25 August 1999Return made up to 16/08/99; full list of members (6 pages)
25 August 1999Return made up to 16/08/99; full list of members (6 pages)
24 January 1999Full accounts made up to 31 March 1998 (13 pages)
24 January 1999Full accounts made up to 31 March 1998 (13 pages)
17 August 1998Return made up to 16/08/98; no change of members (4 pages)
17 August 1998Return made up to 16/08/98; no change of members (4 pages)
17 November 1997Full accounts made up to 31 March 1997 (13 pages)
17 November 1997Full accounts made up to 31 March 1997 (13 pages)
28 October 1997Return made up to 16/08/97; no change of members (4 pages)
28 October 1997Return made up to 16/08/97; no change of members (4 pages)
27 May 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
27 May 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
27 August 1996Return made up to 16/08/96; full list of members (8 pages)
27 August 1996Return made up to 16/08/96; full list of members (8 pages)
26 June 1996Full accounts made up to 31 January 1996 (12 pages)
26 June 1996Full accounts made up to 31 January 1996 (12 pages)
3 October 1995Return made up to 16/08/95; no change of members (4 pages)
3 October 1995Return made up to 16/08/95; no change of members (4 pages)
30 April 1995Full accounts made up to 31 January 1995 (12 pages)
30 April 1995Full accounts made up to 31 January 1995 (12 pages)
8 May 1994Full accounts made up to 31 January 1994 (12 pages)
8 May 1994Full accounts made up to 31 January 1994 (12 pages)
29 August 1993Return made up to 16/08/93; full list of members (6 pages)
29 August 1993Return made up to 16/08/93; full list of members (6 pages)
10 June 1993Full accounts made up to 31 January 1993 (14 pages)
10 June 1993Full accounts made up to 31 January 1993 (14 pages)
18 August 1992Full accounts made up to 31 January 1992 (13 pages)
18 August 1992Full accounts made up to 31 January 1992 (13 pages)
13 September 1991Full accounts made up to 31 January 1991 (13 pages)
13 September 1991Full accounts made up to 31 January 1991 (13 pages)
6 November 1990Return made up to 24/08/90; full list of members (5 pages)
6 November 1990Return made up to 24/08/90; full list of members (5 pages)
14 September 1990Full accounts made up to 31 January 1990 (14 pages)
14 September 1990Full accounts made up to 31 January 1990 (14 pages)
10 October 1989Full accounts made up to 31 January 1989 (15 pages)
10 October 1989Full accounts made up to 31 January 1989 (15 pages)
10 October 1989Return made up to 30/09/89; full list of members (5 pages)
10 October 1989Return made up to 30/09/89; full list of members (5 pages)
13 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 November 1988Wd 11/11/88 ad 30/09/88--------- £ si 1999800@1=1999800 £ ic 200/2000000 (4 pages)
18 November 1988Particulars of contract relating to shares (3 pages)
18 November 1988Particulars of contract relating to shares (3 pages)
18 November 1988Wd 11/11/88 ad 30/09/88--------- £ si 1999800@1=1999800 £ ic 200/2000000 (4 pages)
2 September 1988Wd 10/08/88 ad 26/05/88--------- £ si 198@1=198 £ ic 2/200 (2 pages)
2 September 1988Wd 10/08/88 ad 26/05/88--------- £ si 198@1=198 £ ic 2/200 (2 pages)
2 September 1988Nc inc already adjusted (1 page)
2 September 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1988Nc inc already adjusted (1 page)
27 June 1988Director resigned;new director appointed (3 pages)
27 June 1988Director resigned;new director appointed (3 pages)
24 June 1988New director appointed (3 pages)
24 June 1988New director appointed (3 pages)
8 June 1988Memorandum and Articles of Association (5 pages)
8 June 1988Memorandum and Articles of Association (5 pages)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1988Memorandum and Articles of Association (5 pages)
18 May 1988Memorandum and Articles of Association (5 pages)
13 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1988Incorporation (14 pages)
4 February 1988Incorporation (14 pages)