Company NameMelburg Real Estate Management Limited
DirectorJack Christopher Burgess
Company StatusActive
Company Number10800749
CategoryPrivate Limited Company
Incorporation Date2 June 2017(6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Jack Christopher Burgess
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Trebeck Street
London
W1J 7LU

Location

Registered Address7 Trebeck Street
London
W1J 7LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 6 days from now)

Charges

14 January 2022Delivered on: 18 January 2022
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding

Filing History

8 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
14 February 2020Total exemption full accounts made up to 30 June 2018 (9 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 May 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
26 February 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
29 January 2019Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 15 Savile Row Mayfair London W1S 3PJ on 29 January 2019 (2 pages)
17 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
19 June 2018Registered office address changed from 925 Finchley Road London NW11 7PE United Kingdom to 64 New Cavendish Street London W1G 8TB on 19 June 2018 (1 page)
4 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 June 2017Incorporation
Statement of capital on 2017-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 June 2017Incorporation
Statement of capital on 2017-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)