Company NameBurlington Capital 3 Limited
Company StatusActive
Company Number11025483
CategoryPrivate Limited Company
Incorporation Date23 October 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Donald Dalgleish
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMr Stuart Michael Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St George Street
London
W1S 2FH

Location

Registered Address30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
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 from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

28 September 2018Delivered on: 1 October 2018
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: A registered charge
Particulars: All that freehold property known as 55 mostyn street, llandudno as registered at the land registry with leasehold title number WA494962.
Outstanding

Filing History

12 January 2023Satisfaction of charge 110254830001 in full (1 page)
25 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 October 2021Director's details changed for Mr Eli Allen Shahmoon on 22 October 2021 (2 pages)
26 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 November 2020Second filing of Confirmation Statement dated 22 October 2020 (3 pages)
6 November 2020Confirmation statement made on 22 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/11/2020
(4 pages)
30 April 2020Cessation of Ephemere Holdings Limited as a person with significant control on 28 February 2020 (1 page)
30 April 2020Cessation of Burlington Capital Holdings Limited as a person with significant control on 28 February 2020 (1 page)
9 April 2020Notification of Burlington Capital Holdings (Newco) Limited as a person with significant control on 28 February 2020 (4 pages)
9 April 2020Notification of Ephemere Holdings Limited as a person with significant control on 28 February 2020 (4 pages)
8 April 2020Cessation of Burlington Capital Ltd as a person with significant control on 28 February 2020 (3 pages)
8 April 2020Notification of Burlington Capital Holdings Limited as a person with significant control on 28 February 2020 (4 pages)
8 April 2020Cessation of A Person with Significant Control as a person with significant control on 28 February 2020 (3 pages)
30 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
30 October 2019Director's details changed for Mr Eli Allen Shahmoon on 30 October 2019 (2 pages)
11 October 2019Registered office address changed from 10 Wyndham Place London W1H 2PU United Kingdom to 30 st George Street London W1S 2FH on 11 October 2019 (1 page)
23 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
25 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
1 October 2018Registration of charge 110254830001, created on 28 September 2018 (34 pages)
23 October 2017Incorporation
Statement of capital on 2017-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
23 October 2017Incorporation
Statement of capital on 2017-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)