2 BURLINGTON GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 BURLINGTON GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06322689

Incorporation date

24/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O COMPANY SECRETARY, 2 Burlington Gardens, Acton, London W3 6BACopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2007)
dot icon21/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon18/04/2024
Micro company accounts made up to 2023-07-31
dot icon27/07/2023
Change of details for Ms Lucinda Vaughan Duczmal as a person with significant control on 2022-12-09
dot icon27/07/2023
Director's details changed for Ms Lucinda Vaughan Duczmal on 2022-12-09
dot icon27/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon06/07/2022
Micro company accounts made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon07/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-07-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon22/06/2020
Termination of appointment of Polly O'callaghan as a director on 2020-04-01
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon08/01/2018
Notification of Lucinda Vaughan Duczmal as a person with significant control on 2017-09-12
dot icon08/01/2018
Appointment of Ms Lucinda Vaughan Duczmal as a director on 2017-09-12
dot icon08/01/2018
Cessation of Hassanali Mamdani as a person with significant control on 2017-09-12
dot icon20/09/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon12/09/2017
Termination of appointment of Hassanali Mamdani as a director on 2017-09-07
dot icon31/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon25/08/2016
Appointment of Mr Michael Neri as a secretary on 2016-07-23
dot icon25/08/2016
Termination of appointment of Hassanali Mamdani as a secretary on 2016-07-23
dot icon18/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon30/08/2013
Appointment of Mr Michael Neri as a director
dot icon30/08/2013
Termination of appointment of John Crook as a director
dot icon15/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon10/09/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon10/09/2012
Appointment of Ms Polly O'callaghan as a director
dot icon10/09/2012
Termination of appointment of Stephen Druce as a director
dot icon05/12/2011
Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 2011-12-05
dot icon07/11/2011
Registered office address changed from C/O Company Secretary 2 Burlington Gardens Acton London W3 6BA England on 2011-11-07
dot icon01/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon04/08/2011
Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 2011-08-04
dot icon03/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon03/08/2011
Registered office address changed from Fairman Law House Park Terrace Worcester Pak Surrey KT4 7JZ on 2011-08-03
dot icon05/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon16/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon16/09/2010
Director's details changed for Stephen Alan Druce on 2009-10-01
dot icon16/09/2010
Director's details changed for Hassanali Mamdani on 2009-10-01
dot icon16/09/2010
Director's details changed for Debra Louise Evans on 2009-10-01
dot icon16/09/2010
Director's details changed for John Richard Crook on 2009-10-01
dot icon14/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon30/12/2009
Total exemption full accounts made up to 2008-07-31
dot icon29/08/2009
Compulsory strike-off action has been discontinued
dot icon28/08/2009
Return made up to 24/07/09; full list of members
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon18/11/2008
Capitals not rolled up
dot icon31/10/2008
Return made up to 24/07/08; full list of members
dot icon31/10/2008
Registered office changed on 31/10/2008 from davis house 331 lillie rd london SW6 7NR
dot icon31/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New secretary appointed;new director appointed
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
Director resigned
dot icon24/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.22K
-
0.00
-
-
2022
0
4.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Debra Louise
Director
25/07/2007 - Present
1
Bevan, Lucinda Vaughan
Director
12/09/2017 - Present
-
Neri, Michael
Director
20/08/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 BURLINGTON GARDENS MANAGEMENT LIMITED

2 BURLINGTON GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 24/07/2007 with the registered office located at C/O COMPANY SECRETARY, 2 Burlington Gardens, Acton, London W3 6BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 BURLINGTON GARDENS MANAGEMENT LIMITED?

toggle

2 BURLINGTON GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 24/07/2007 .

Where is 2 BURLINGTON GARDENS MANAGEMENT LIMITED located?

toggle

2 BURLINGTON GARDENS MANAGEMENT LIMITED is registered at C/O COMPANY SECRETARY, 2 Burlington Gardens, Acton, London W3 6BA.

What does 2 BURLINGTON GARDENS MANAGEMENT LIMITED do?

toggle

2 BURLINGTON GARDENS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2 BURLINGTON GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-15 with no updates.