Company NameBourlet Close Properties Limited
DirectorsPeter Petrou and Nicholas Christopher Kypros Nicholas
Company StatusActive
Company Number09693792
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Peter Petrou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Director NameMr Nicholas Christopher Kypros Nicholas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Nicholas C. Kypros Nicholas
33.33%
Ordinary
50 at £1Stella M. Petrou
33.33%
Ordinary
50 at £1Yiota A. Jacovides
33.33%
Ordinary

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 Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

16 November 2018Delivered on: 27 November 2018
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: By way of legal mortgage, all that freehold property known as 10/12 bourlet close, london, W1W 7BR and registered at hm land registry under title number NGL962118. For more details please refer to the instrument.
Outstanding
14 July 2016Delivered on: 27 July 2016
Persons entitled: Bank of Cyprus UK

Classification: A registered charge
Particulars: 10 to 12 bourlet close, london, W1W 7BR.
Outstanding
14 July 2016Delivered on: 21 July 2016
Satisfied on: 26 July 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 10-12 bourlet close, london, W1W 7BR.
Fully Satisfied

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 July 2020Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 17 July 2019 (2 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 July 2019Change of details for Old Park Management Trust as a person with significant control on 3 May 2019 (2 pages)
16 July 2019Director's details changed for Mr Peter Petrou on 16 July 2019 (2 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
10 May 2019Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 10 May 2019 (1 page)
27 November 2018Registration of charge 096937920003, created on 16 November 2018 (23 pages)
22 November 2018Satisfaction of charge 096937920002 in full (1 page)
26 October 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
22 October 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
27 July 2016Registration of charge 096937920002, created on 14 July 2016 (4 pages)
27 July 2016Registration of charge 096937920002, created on 14 July 2016 (4 pages)
26 July 2016Satisfaction of charge 096937920001 in full (1 page)
26 July 2016Satisfaction of charge 096937920001 in full (1 page)
21 July 2016Registration of charge 096937920001, created on 14 July 2016 (4 pages)
21 July 2016Registration of charge 096937920001, created on 14 July 2016 (4 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
20 November 2015Director's details changed for Mr Nicholas Nicholas on 1 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 1 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Nicholas Nicholas on 1 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 1 November 2015 (2 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 150
(4 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 150
(4 pages)
21 July 2015Appointment of Mr Nicholas Christopher Kypros Nicholas as a director on 20 July 2015 (2 pages)
21 July 2015Appointment of Mr Nicholas Christopher Kypros Nicholas as a director on 20 July 2015 (2 pages)
21 July 2015Appointment of Mr Peter Petrou as a director on 20 July 2015 (2 pages)
21 July 2015Appointment of Mr Peter Petrou as a director on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Graham Cowan as a director on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Graham Cowan as a director on 20 July 2015 (1 page)
20 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-20
  • GBP 100
(25 pages)
20 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-20
  • GBP 100
(25 pages)