Company NameBurghley Court Limited
DirectorsSylvia Dominica Charmant and Brenda Joyce Desmond
Company StatusActive
Company Number05373223
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

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

Secretary NameFrank Mulroe
StatusCurrent
Appointed09 June 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameSylvia Dominica Charmant
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed23 June 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameMrs Brenda Joyce Desmond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameMr Michael Geoffrey Cawthra
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3a Castle Close
London
SW19 5NH
Director NamePaul Hutson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleManager Director Recruitment C
Country of ResidenceUnited Kingdom
Correspondence Address3 Burghley Court
1 Burghley Road
London
SW19 5BQ
Director NameDouglas Raymond Morris
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleRetired
Correspondence Address4 Burghley Court
1 Burghley Road
London
SW19 5BQ
Secretary NameMichael Geoffrey Cawthra
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleChartered Surveyor
Correspondence Address3a Castle Close
London
SW19 5NH
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Director NameMr Morten Tofte Jensen
Date of BirthMarch 1978 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed02 July 2012(7 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 March 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMorten Tofte Jensen
NationalityBritish
StatusResigned
Appointed02 July 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2014)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Toby Charles Peter Eyre
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 July 2019)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address3 Burghley Court
1 Burghley Road
London
SW19 5BQ
Secretary NameMr Toby Charles Peter Eyre
StatusResigned
Appointed10 February 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2015)
RoleCompany Director
Correspondence Address3 Burghley Court
1 Burghley Road
London
SW19 5BQ
Director NameMs Alexandra Louise Josephine Ashby-Bogoni
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2017)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Location

Registered AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Road
Raynes Park
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Morten Tofte Jenson
33.33%
Ordinary
1 at £1Mr Toby Charles Peter Eyre & Mrs Emma Eyre
33.33%
Ordinary
1 at £1Sundance Holdings Limited
33.33%
Ordinary

Financials

Year2014
Net Worth-£581
Cash£111
Current Liabilities£19,471

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
7 December 2023Micro company accounts made up to 29 September 2023 (3 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 29 September 2022 (3 pages)
21 June 2022Notification of Junyang Yu as a person with significant control on 3 March 2022 (2 pages)
21 June 2022Notification of Brenda Joyce Desmond as a person with significant control on 8 July 2019 (2 pages)
26 May 2022Micro company accounts made up to 29 September 2021 (3 pages)
19 April 2022Cessation of Morten Tofte Jenson as a person with significant control on 19 April 2022 (1 page)
11 March 2022Termination of appointment of Morten Tofte Jensen as a director on 11 March 2022 (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
4 June 2021Registered office address changed from Andrew Purnell 3 the Pavement Worple Road London SW19 4DA England to C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP on 4 June 2021 (1 page)
27 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 29 September 2020 (3 pages)
30 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
19 March 2020Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Andrew Purnell 3 the Pavement Worple Road London SW19 4DA on 19 March 2020 (1 page)
5 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
15 October 2019Previous accounting period extended from 31 March 2019 to 29 September 2019 (1 page)
20 August 2019Termination of appointment of Toby Charles Peter Eyre as a director on 8 July 2019 (1 page)
20 August 2019Appointment of Brenda Joyce Desmond as a director on 8 July 2019 (2 pages)
28 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Cessation of Sundance Holdings Limited as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Sundance Holdings Limited as a person with significant control on 23 June 2017 (1 page)
31 August 2017Notification of Sylvia Dominica Charmant as a person with significant control on 23 June 2017 (2 pages)
31 August 2017Notification of Sylvia Dominica Charmant as a person with significant control on 23 June 2017 (2 pages)
29 August 2017Termination of appointment of Alexandra Louise Josephine Ashby-Bogoni as a director on 23 June 2017 (1 page)
29 August 2017Termination of appointment of Alexandra Louise Josephine Ashby-Bogoni as a director on 23 June 2017 (1 page)
18 August 2017Appointment of Sylvia Dominica Charmant as a director on 23 June 2017 (2 pages)
18 August 2017Appointment of Sylvia Dominica Charmant as a director on 23 June 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(5 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Appointment of Frank Mulroe as a secretary on 9 June 2015 (2 pages)
16 June 2015Appointment of Frank Mulroe as a secretary on 9 June 2015 (2 pages)
16 June 2015Appointment of Frank Mulroe as a secretary on 9 June 2015 (2 pages)
1 June 2015Termination of appointment of Toby Charles Peter Eyre as a secretary on 18 May 2015 (1 page)
1 June 2015Termination of appointment of Toby Charles Peter Eyre as a secretary on 18 May 2015 (1 page)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(5 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Appointment of Mrs Alexandra Louise Josephine Ashby-Bogoni as a director on 11 April 2014 (2 pages)
30 July 2014Appointment of Mrs Alexandra Louise Josephine Ashby-Bogoni as a director on 11 April 2014 (2 pages)
11 June 2014Termination of appointment of Douglas Morris as a director (1 page)
11 June 2014Termination of appointment of Douglas Morris as a director (1 page)
2 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(6 pages)
2 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(6 pages)
26 February 2014Appointment of Mr Toby Charles Peter Eyre as a secretary (2 pages)
26 February 2014Appointment of Mr Toby Charles Peter Eyre as a secretary (2 pages)
26 February 2014Termination of appointment of Morten Jensen as a secretary (1 page)
26 February 2014Termination of appointment of Morten Jensen as a secretary (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
27 February 2013Director's details changed for Mr Toby Charles Peter Eyre on 16 August 2012 (2 pages)
27 February 2013Director's details changed for Mr Toby Charles Peter Eyre on 16 August 2012 (2 pages)
12 February 2013Termination of appointment of Paul Hutson as a director (1 page)
12 February 2013Termination of appointment of Paul Hutson as a director (1 page)
12 February 2013Appointment of Mr Toby Charles Peter Eyre as a director (2 pages)
12 February 2013Appointment of Mr Toby Charles Peter Eyre as a director (2 pages)
28 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
28 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
8 August 2012Appointment of Morten Tofte Jensen as a secretary (3 pages)
8 August 2012Appointment of Morten Tofte Jensen as a director (3 pages)
8 August 2012Appointment of Morten Tofte Jensen as a secretary (3 pages)
8 August 2012Appointment of Morten Tofte Jensen as a director (3 pages)
11 June 2012Termination of appointment of Michael Cawthra as a secretary (1 page)
11 June 2012Termination of appointment of Michael Cawthra as a director (1 page)
11 June 2012Termination of appointment of Michael Cawthra as a secretary (1 page)
11 June 2012Termination of appointment of Michael Cawthra as a director (1 page)
2 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
8 December 2009Secretary's details changed for Michael Geoffrey Cawthra on 16 November 2009 (1 page)
8 December 2009Director's details changed for Michael Geoffrey Cawthra on 16 November 2009 (2 pages)
8 December 2009Secretary's details changed for Michael Geoffrey Cawthra on 16 November 2009 (1 page)
8 December 2009Director's details changed for Michael Geoffrey Cawthra on 16 November 2009 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 March 2009Return made up to 23/02/09; full list of members (4 pages)
16 March 2009Return made up to 23/02/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 March 2008Return made up to 23/02/08; full list of members (4 pages)
14 March 2008Return made up to 23/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 February 2007Return made up to 23/02/07; full list of members (3 pages)
26 February 2007Return made up to 23/02/07; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 23/02/06; full list of members (7 pages)
2 March 2006Return made up to 23/02/06; full list of members (7 pages)
31 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
31 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
23 February 2005Incorporation (18 pages)
23 February 2005Incorporation (18 pages)