Company NameBurlinton UK Limited
DirectorMohammed Reza Jumani
Company StatusActive
Company Number09498329
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)

Business Activity

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

Director

Director NameMr Mohammed Reza Jumani
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite G1 Hartsbourne House
Delta Gain
Carpenders Park
Watford
WD19 5EF

Location

Registered AddressSuite G1 Hartsbourne House
Delta Gain
Carpenders Park
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

17 August 2015Delivered on: 27 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 36 firth road, houston industrial estate, livingston t/no WLN9755.
Outstanding
28 May 2015Delivered on: 29 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 December 2019Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Hartsbourne House Delta Gain Carpenders Park Watford WD19 5EF on 4 December 2019 (1 page)
2 October 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (27 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 June 2019Change of details for Prestige Leisure Uk Limited as a person with significant control on 16 April 2018 (2 pages)
22 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (28 pages)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
31 August 2018Director's details changed for Mr Mohammed Reza Jumani on 31 August 2018 (2 pages)
16 April 2018Registered office address changed from 3 Accommodation Road London NW11 8ED England to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 (1 page)
29 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (25 pages)
4 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (25 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
14 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
14 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 22/09/2016
(26 pages)
14 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
14 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 22/09/2016
(26 pages)
14 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 June 2016Second filing of AR01 previously delivered to Companies House made up to 19 March 2016 (21 pages)
8 June 2016Second filing of AR01 previously delivered to Companies House made up to 19 March 2016 (21 pages)
22 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
22 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/2016
(5 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/2016
(5 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
27 August 2015Registration of charge 094983290002, created on 17 August 2015 (8 pages)
27 August 2015Registration of charge 094983290002, created on 17 August 2015 (8 pages)
29 May 2015Registration of charge 094983290001, created on 28 May 2015 (23 pages)
29 May 2015Registration of charge 094983290001, created on 28 May 2015 (23 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)