Company NameBurlington  Property (UK) Limited
DirectorManubhai Govindbhai Mistry
Company StatusActive
Company Number07295207
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)

Business Activity

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

Director

Director NameMr Manubhai Govindbhai Mistry
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Oldham Road
Ashton Under Lyne
Lancashire
OL6 7DF

Location

Registered Address51 Oldham Road
Ashton Under Lyne
Lancashire
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1Kalpesh Kavit Mistry
5.00%
Ordinary
15 at £1Kishan Manubhai Mistry
5.00%
Ordinary
15 at £1Nita Mistry
5.00%
Ordinary
120 at £1Manubhai Govindbhai Mistry
40.00%
Ordinary
120 at £1Nirmala Mistry
40.00%
Ordinary
8 at £1Kapila Mistry
2.67%
Ordinary
7 at £1Hemal Mistry
2.33%
Ordinary

Financials

Year2014
Net Worth-£11,021
Current Liabilities£576

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 Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 July 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
5 July 2022Change of details for Manubhai Govindbhai Mistry as a person with significant control on 1 June 2022 (2 pages)
4 July 2022Change of details for Manubhai Govindbhai Mistry as a person with significant control on 1 June 2022 (2 pages)
1 July 2022Change of details for Manubhai Govindbhai Mistry as a person with significant control on 1 June 2022 (2 pages)
1 July 2022Director's details changed for Manubhai Govindbhai Mistry on 1 June 2022 (2 pages)
1 July 2022Director's details changed for Manubhai Govindbhai Mistry on 1 June 2022 (2 pages)
1 July 2022Director's details changed for Manubhai Govindbhai Mistry on 1 June 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 July 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
15 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 August 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
26 June 2020Notification of Manubhai Govindbhai Mistry as a person with significant control on 6 April 2016 (2 pages)
4 June 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
16 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
16 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300
(4 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300
(4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 300
(4 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 300
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 300
(4 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 300
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
26 July 2010Registered office address changed from 57 Oldham Road Ashton Under Lyne Lancashire OL6 7DF England on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 57 Oldham Road Ashton Under Lyne Lancashire OL6 7DF England on 26 July 2010 (1 page)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)