Company NameBurghley House Limited
Company StatusActive
Company Number03114758
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 October 1995(28 years, 6 months ago)
Previous Name25 Lady Somerset Road Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jason Noel Cooke
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(18 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25d Lady Somerset Road
London
NW5 1TX
Director NameMr Manfred Orth
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish,German
StatusCurrent
Appointed13 June 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25b Lady Somerset Road
London
NW5 1TX
Director NameMs Claudia Brigitte Lohmann
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25b Lady Somerset Road
London
NW5 1TX
Director NameDr Lorenzo Picinali
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed14 November 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompnay Director
Country of ResidenceEngland
Correspondence Address25e Lady Somerset Road
London
NW5 1TX
Director NameKatja Lena Kumm
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityGerman
StatusCurrent
Appointed26 July 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25e Lady Somerset Road
London
NW5 1TX
Director NameStephen Vincent Cross
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleSolicitor
Correspondence Address8 Nadder Terrace
Churchfields Road
Salisbury
SP2 7NN
Director NameLinda Fleming
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleJournalist
Correspondence Address25c Lady Somerset Road
London
NW5 1TX
Director NameMatthew Hancock
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleWriter And Editor
Correspondence Address25b Lady Somerset Road
London
NW5 1TX
Director NameMatthew Gavin Cook
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 12 May 2002)
RoleIllustrator
Correspondence Address25d Lady Somerset Road
London
NW5 1TX
Secretary NameMatthew Gavin Cook
NationalityBritish
StatusResigned
Appointed07 December 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 12 May 2002)
RoleIllustrator
Correspondence Address25d Lady Somerset Road
London
NW5 1TX
Director NameRobert Martin Webster
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 08 December 1999)
RoleBarrister
Correspondence Address25e Lady Somerset Road
London
NW5 1TX
Director NameDr Anthony Charles Barton Aylwin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 10 April 2003)
RoleDoctor
Correspondence Address25c Lady Somerset Road
Tufnell Park
London
NW5 1TX
Director NameJanet Maude Goddard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(4 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 November 2000)
RoleOffice Manager
Correspondence Address25e Lady Somerset Road
London
NW5 1TX
Director NameEdmund Alexander Paton Walsh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(5 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 20 October 2019)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address25e Lady Somerset Road
Kentish Town
London
NW5 1TX
Director NamePeter Wayne Summerscale
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(6 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address25b Lady Somerset Road
London
NW5 1TX
Secretary NameEdmund Alexander Paton Walsh
NationalityBritish
StatusResigned
Appointed29 May 2002(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 March 2009)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address25e Lady Somerset Road
Kentish Town
London
NW5 1TX
Director NameMr Martyn Jason Dawes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(6 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 January 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address25d Lady Somerset Road
London
NW5 1TX
Director NameMs Julia Trice
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(7 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 October 2022)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address25c Lady Somerset Road
Kentish Town
London
NW5 1TX
Director NameMs Elizabeth Summerscale
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(18 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25b Lady Somerset Road
London
NW5 1TX
Secretary NameWessex Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address8 Newbury Street
Andover
Hampshire
SP10 1DW

Location

Registered Address25b Lady Somerset Road
London
NW5 1TX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (5 months, 4 weeks from now)

Filing History

27 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
17 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
15 November 2022Termination of appointment of Julia Trice as a director on 30 October 2022 (1 page)
14 November 2022Registered office address changed from 14 Basing Hill London NW11 8th to 25B Lady Somerset Road London NW5 1TX on 14 November 2022 (1 page)
25 October 2022Confirmation statement made on 17 October 2022 with updates (3 pages)
26 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
26 July 2022Appointment of Katja Lena Kumm as a director on 26 July 2022 (2 pages)
1 April 2022Director's details changed for Ms Claudia Brigitte Lohmann on 1 April 2022 (2 pages)
28 October 2021Confirmation statement made on 17 October 2021 with updates (3 pages)
8 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
20 October 2020Termination of appointment of Edmund Alexander Paton Walsh as a director on 20 October 2019 (1 page)
20 October 2020Confirmation statement made on 17 October 2020 with updates (3 pages)
25 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (3 pages)
27 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 January 2019Appointment of Mr Lorenzo Picinali as a director on 14 November 2018 (2 pages)
18 October 2018Confirmation statement made on 17 October 2018 with updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 June 2018Appointment of Mr Manfred Orth as a director on 13 June 2018 (2 pages)
15 June 2018Appointment of Ms Claudia Brigitte Lohmann as a director on 13 June 2018 (2 pages)
15 June 2018Termination of appointment of Elizabeth Summerscale as a director on 13 June 2018 (1 page)
18 October 2017Confirmation statement made on 17 October 2017 with updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 October 2015Annual return made up to 17 October 2015 no member list (5 pages)
18 October 2015Annual return made up to 17 October 2015 no member list (5 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 October 2014Annual return made up to 17 October 2014 no member list (5 pages)
20 October 2014Annual return made up to 17 October 2014 no member list (5 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 January 2014Appointment of Mr Jason Noel Cooke as a director (2 pages)
7 January 2014Appointment of Ms Elizabeth Summerscale as a director (2 pages)
7 January 2014Termination of appointment of Peter Summerscale as a director (1 page)
7 January 2014Termination of appointment of Martyn Dawes as a director (1 page)
7 January 2014Appointment of Ms Elizabeth Summerscale as a director (2 pages)
7 January 2014Appointment of Mr Jason Noel Cooke as a director (2 pages)
7 January 2014Termination of appointment of Peter Summerscale as a director (1 page)
7 January 2014Termination of appointment of Martyn Dawes as a director (1 page)
11 December 2013Termination of appointment of Peter Summerscale as a director (1 page)
11 December 2013Termination of appointment of Peter Summerscale as a director (1 page)
17 October 2013Annual return made up to 17 October 2013 no member list (5 pages)
17 October 2013Annual return made up to 17 October 2013 no member list (5 pages)
10 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 November 2012Annual return made up to 17 October 2012 no member list (5 pages)
19 November 2012Annual return made up to 17 October 2012 no member list (5 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
6 July 2012Registered office address changed from 25E Lady Somerset Road London NW5 1TX on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 25E Lady Somerset Road London NW5 1TX on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 25E Lady Somerset Road London NW5 1TX on 6 July 2012 (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
23 February 2012Annual return made up to 17 October 2011 no member list (5 pages)
23 February 2012Annual return made up to 17 October 2011 no member list (5 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
11 October 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
2 November 2010Annual return made up to 17 October 2010 no member list (5 pages)
2 November 2010Annual return made up to 17 October 2010 no member list (5 pages)
20 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 October 2009Director's details changed for Edmund Alexander Paton Walsh on 18 October 2009 (2 pages)
19 October 2009Director's details changed for Edmund Alexander Paton Walsh on 18 October 2009 (2 pages)
19 October 2009Annual return made up to 17 October 2009 no member list (4 pages)
19 October 2009Director's details changed for Peter Wayne Summerscale on 18 October 2009 (2 pages)
19 October 2009Director's details changed for Peter Wayne Summerscale on 18 October 2009 (2 pages)
19 October 2009Annual return made up to 17 October 2009 no member list (4 pages)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 March 2009Appointment terminated secretary edmund paton walsh (1 page)
20 March 2009Appointment terminated secretary edmund paton walsh (1 page)
6 November 2008Annual return made up to 17/10/08 (3 pages)
6 November 2008Annual return made up to 17/10/08 (3 pages)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 November 2007Annual return made up to 17/10/07 (2 pages)
5 November 2007Annual return made up to 17/10/07 (2 pages)
11 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
11 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 October 2006Annual return made up to 17/10/06 (2 pages)
23 October 2006Annual return made up to 17/10/06 (2 pages)
25 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
25 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 November 2005Annual return made up to 17/10/05 (5 pages)
10 November 2005Annual return made up to 17/10/05 (5 pages)
24 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
24 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
25 October 2004Annual return made up to 17/10/04 (5 pages)
25 October 2004Annual return made up to 17/10/04 (5 pages)
24 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
24 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
12 December 2003Annual return made up to 17/10/03 (5 pages)
12 December 2003Annual return made up to 17/10/03 (5 pages)
20 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
20 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (2 pages)
22 April 2003Director resigned (2 pages)
22 April 2003New director appointed (2 pages)
1 November 2002Annual return made up to 17/10/02
  • 363(287) ‐ Registered office changed on 01/11/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 November 2002Annual return made up to 17/10/02
  • 363(287) ‐ Registered office changed on 01/11/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 September 2002Director resigned (1 page)
18 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
18 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
18 September 2002Director resigned (1 page)
28 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned;director resigned (1 page)
17 May 2002Secretary resigned;director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
22 October 2001Annual return made up to 17/10/01 (4 pages)
22 October 2001Annual return made up to 17/10/01 (4 pages)
7 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
7 July 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
13 October 2000Annual return made up to 17/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 2000Annual return made up to 17/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
15 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
15 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
19 October 1999Annual return made up to 17/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 October 1999Annual return made up to 17/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/09/99
(1 page)
17 September 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
17 September 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998Annual return made up to 17/10/98
  • 363(287) ‐ Registered office changed on 17/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998Annual return made up to 17/10/98
  • 363(287) ‐ Registered office changed on 17/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
1 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
1 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
11 November 1997Annual return made up to 17/10/97 (6 pages)
11 November 1997Annual return made up to 17/10/97 (6 pages)
7 August 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
7 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
12 November 1996Annual return made up to 17/10/96 (6 pages)
12 November 1996Annual return made up to 17/10/96 (6 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
8 March 1996Company name changed 25 lady somerset road management LIMITED\certificate issued on 11/03/96 (2 pages)
8 March 1996Company name changed 25 lady somerset road management LIMITED\certificate issued on 11/03/96 (2 pages)
13 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995New secretary appointed;new director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
17 October 1995Incorporation (44 pages)
17 October 1995Incorporation (44 pages)