BURBURY COURT (FREEHOLD) LIMITED

BURBURY COURT (FREEHOLD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBURBURY COURT (FREEHOLD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01366477
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BURBURY COURT (FREEHOLD) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is BURBURY COURT (FREEHOLD) LIMITED located?

    Registered Office Address
    13 Crescent Place
    SW3 2EA London
    Greater London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BURBURY COURT (FREEHOLD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BURBURY COURT (FREEHOLD) LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for BURBURY COURT (FREEHOLD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Secretary's details changed for Tlc Real Estate Services Limited on Jul 01, 2025

    1 pagesCH04

    Director's details changed for Mr Glenn Lamotte on Jul 01, 2025

    2 pagesCH01

    Director's details changed for Mr Antoine Victor Coutand on Jul 01, 2025

    2 pagesCH01

    Registered office address changed from 8 Hogarth Place Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on Jul 02, 2025

    1 pagesAD01

    Confirmation statement made on Apr 22, 2025 with updates

    4 pagesCS01

    Termination of appointment of Mark Rawlin Edmunds as a director on Jun 27, 2024

    1 pagesTM01

    Confirmation statement made on May 26, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Director's details changed for Mr Marc Rawlin Edmunds on Mar 04, 2024

    2 pagesCH01

    Confirmation statement made on May 26, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Appointment of Mr Antoine Victor Coutand as a director on Mar 14, 2023

    2 pagesAP01

    Termination of appointment of Perdita Sarah Amanda Lucy Hay as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Ione Zatloukal as a director on Feb 10, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 10, 2022 with updates

    6 pagesCS01

    Termination of appointment of Olivia Razio as a director on Oct 27, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 10, 2021 with updates

    6 pagesCS01

    Termination of appointment of Louise Gillian Boothby as a director on Jun 02, 2021

    1 pagesTM01

    Termination of appointment of Sukhvinder Kaur as a director on Jun 28, 2021

    1 pagesTM01

    Appointment of Mr Glenn Lamotte as a director on Mar 10, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Jul 10, 2020 with updates

    4 pagesCS01

    Who are the officers of BURBURY COURT (FREEHOLD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TLC REAL ESTATE SERVICES LIMITED
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    Secretary
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    Identification TypeUK Limited Company
    Registration Number7524071
    213092540001
    COUTAND, Antoine Victor
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    Director
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    EnglandFrench217532750003
    LAMOTTE, Glenn
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    Director
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    United KingdomFrench283302900001
    MURRAY, Charlotte
    96 Denbigh Street
    Pimlico
    SW1V 2EX London
    Director
    96 Denbigh Street
    Pimlico
    SW1V 2EX London
    United KingdomBritish96576540001
    PATRONE, Stefanella
    Flat 4
    54 Redcliffe Square
    SW10 9HQ London
    Director
    Flat 4
    54 Redcliffe Square
    SW10 9HQ London
    United KingdomItalian2616980010
    BINGHAM, Jennifer Johan
    6 Edith Grove
    SW10 0NW London
    Secretary
    6 Edith Grove
    SW10 0NW London
    British35456550001
    CHAMBERS, Margaret Vanessa
    Redcliffe Square
    SW10 9HQ London
    56
    Secretary
    Redcliffe Square
    SW10 9HQ London
    56
    British128282510001
    DUDOK VAN HEEL, Remmine Antoinette
    Flat 2
    54 Redcliffe Square
    SW10 9HQ London
    Secretary
    Flat 2
    54 Redcliffe Square
    SW10 9HQ London
    Dutch71330200001
    KENDON, Emily Kate
    45 Gunter Grove
    SW10 0UN London
    Secretary
    45 Gunter Grove
    SW10 0UN London
    British50531310003
    O'DRISCOLL, Fiona Alison
    27 Crane Way
    TW2 7NH Twickenham
    Middlesex
    Secretary
    27 Crane Way
    TW2 7NH Twickenham
    Middlesex
    British66103200001
    PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
    152 Fulham Road
    SW10 9PR London
    Secretary
    152 Fulham Road
    SW10 9PR London
    61970550002
    BENNETT, Jane Elizabeth
    56 Redcliffe Square
    SW10 9HQ London
    Director
    56 Redcliffe Square
    SW10 9HQ London
    British14130740001
    BODIE, Grace
    Redcliffe Square
    SW10 9HQ London
    Basement 54
    Director
    Redcliffe Square
    SW10 9HQ London
    Basement 54
    British128282100001
    BOOTHBY, Louise Gillian
    54 Redcliffe Square
    SW10 9HQ London
    Apt 2
    England
    Director
    54 Redcliffe Square
    SW10 9HQ London
    Apt 2
    England
    EnglandBritish207124070001
    CHAMBERS, Margaret Vanessa
    Redcliffe Square
    SW10 9HQ London
    56
    Director
    Redcliffe Square
    SW10 9HQ London
    56
    British128282510001
    DUDERSTADT, Iliana Stephanie
    Virchowstrasse 14
    FOREIGN 80805 Munich
    Germany
    Director
    Virchowstrasse 14
    FOREIGN 80805 Munich
    Germany
    German73944830002
    DUDOK VAN HEEL, Remmine Antoinette
    Flat 2
    54 Redcliffe Square
    SW10 9HQ London
    Director
    Flat 2
    54 Redcliffe Square
    SW10 9HQ London
    Dutch71330200001
    EDMUNDS, Mark Rawlin
    Flat 1 56 Redcliffe Square
    SW10 9HQ London
    Director
    Flat 1 56 Redcliffe Square
    SW10 9HQ London
    United KingdomBritish62987550006
    HARRIS, Robert William
    Flat 4 54 Redcliffe Square
    SW10 9HQ London
    Director
    Flat 4 54 Redcliffe Square
    SW10 9HQ London
    EnglandBritish305278570001
    HARTLEY, Jacqueline
    54 Redcliffe Square
    SW10 9HQ London
    Director
    54 Redcliffe Square
    SW10 9HQ London
    British31309240002
    HAY, Perdita Sarah Amanda Lucy
    Flat 5a
    56 Redcliffe Square
    SW10 9HQ London
    Director
    Flat 5a
    56 Redcliffe Square
    SW10 9HQ London
    United KingdomBritish123283890001
    HUBER, Bruce Berkmans
    Flat 6
    54 Redcliffe Square
    SW10 9HQ London
    Director
    Flat 6
    54 Redcliffe Square
    SW10 9HQ London
    American36957960001
    KAUR, Sukhvinder
    29 Clarendon Gardens
    W9 1AZ London
    Top Floor Flat
    United Kingdom
    Director
    29 Clarendon Gardens
    W9 1AZ London
    Top Floor Flat
    United Kingdom
    United KingdomBritish200153420001
    NIEDERSTAETTER, Anne
    Flat 10 54 Redcliffe Square
    SW10 9HQ London
    Director
    Flat 10 54 Redcliffe Square
    SW10 9HQ London
    German126755870001
    RAZIO, Olivia
    54 Redcliffe Square
    SW10 9HQ London
    Flat 10
    Uk
    Uk
    Director
    54 Redcliffe Square
    SW10 9HQ London
    Flat 10
    Uk
    Uk
    EnglandBritish194420530001
    ZATLOUKAL, Ione
    56 Redcliffe Square
    SW10 9HQ London
    Flat 3
    United Kingdom
    Director
    56 Redcliffe Square
    SW10 9HQ London
    Flat 3
    United Kingdom
    United KingdomBritish14130730002

    What are the latest statements on persons with significant control for BURBURY COURT (FREEHOLD) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0