BURLINGFORD ESTATES LTD

Register to unlock more data on OkredoRegister

BURLINGFORD ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05449975

Incorporation date

11/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Brent Street, London NW4 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2005)
dot icon26/02/2026
Previous accounting period shortened from 2025-05-27 to 2025-05-26
dot icon10/06/2025
Satisfaction of charge 054499750004 in full
dot icon10/06/2025
Satisfaction of charge 054499750005 in full
dot icon06/06/2025
Registration of charge 054499750006, created on 2025-06-04
dot icon06/06/2025
Registration of charge 054499750007, created on 2025-06-04
dot icon30/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/07/2018
Change of details for Mr Chaim Abraham Aksler as a person with significant control on 2018-05-11
dot icon12/07/2018
Cessation of Chaim Abraham Aksler as a person with significant control on 2018-05-11
dot icon17/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon17/05/2018
Notification of Chaim Abraham Aksler as a person with significant control on 2017-04-25
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/02/2018
Previous accounting period shortened from 2017-05-28 to 2017-05-27
dot icon25/05/2017
Satisfaction of charge 2 in full
dot icon25/05/2017
Satisfaction of charge 3 in full
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon05/05/2017
Registration of charge 054499750005, created on 2017-04-25
dot icon05/05/2017
Registration of charge 054499750004, created on 2017-04-25
dot icon26/04/2017
Termination of appointment of Abraham Aksler as a secretary on 2017-04-25
dot icon26/04/2017
Termination of appointment of Mordechai Aksler as a director on 2017-04-25
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/02/2017
Appointment of Mr Chaim Abraham Aksler as a director on 2017-02-24
dot icon16/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon01/03/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-28
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/02/2016
Previous accounting period extended from 2015-05-29 to 2015-05-31
dot icon12/11/2015
Registered office address changed from 206 High Road London N15 4NP to 74 Brent Street London NW4 2ES on 2015-11-12
dot icon12/11/2015
Total exemption small company accounts made up to 2014-05-29
dot icon09/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2013-05-29
dot icon13/05/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon22/11/2014
Compulsory strike-off action has been discontinued
dot icon11/11/2014
First Gazette notice for compulsory strike-off
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon24/01/2014
Previous accounting period shortened from 2013-05-30 to 2013-05-29
dot icon13/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-30
dot icon11/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon26/02/2012
Total exemption small company accounts made up to 2011-05-30
dot icon23/01/2012
Previous accounting period shortened from 2011-05-31 to 2011-05-30
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/06/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon12/08/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon17/06/2008
Return made up to 11/05/08; full list of members
dot icon17/06/2008
Return made up to 11/05/07; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/12/2006
Registered office changed on 15/12/06 from: 141A stamford hill london N16 5LG
dot icon28/11/2006
Compulsory strike-off action has been discontinued
dot icon17/11/2006
Return made up to 11/05/06; full list of members
dot icon15/11/2006
Director resigned
dot icon15/11/2006
New director appointed
dot icon31/10/2006
First Gazette notice for compulsory strike-off
dot icon27/05/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon10/09/2005
Particulars of mortgage/charge
dot icon22/08/2005
New secretary appointed
dot icon22/08/2005
New director appointed
dot icon02/08/2005
Particulars of mortgage/charge
dot icon24/05/2005
Secretary resigned
dot icon24/05/2005
Director resigned
dot icon24/05/2005
Registered office changed on 24/05/05 from: 39A leicester road salford manchester M7 4AS
dot icon11/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
26/05/2025
dot iconNext due on
26/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
255.11K
-
0.00
2.18K
-
2022
0
217.53K
-
0.00
4.01K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aksler, Mordechai
Director
19/06/2006 - 25/04/2017
9
Tesler, Jonathan
Director
22/06/2005 - 19/06/2006
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/05/2005 - 24/05/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
11/05/2005 - 24/05/2005
41295
Mr Chaim Abraham Aksler
Director
24/02/2017 - Present
32

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURLINGFORD ESTATES LTD

BURLINGFORD ESTATES LTD is an(a) Active company incorporated on 11/05/2005 with the registered office located at 74 Brent Street, London NW4 2ES. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURLINGFORD ESTATES LTD?

toggle

BURLINGFORD ESTATES LTD is currently Active. It was registered on 11/05/2005 .

Where is BURLINGFORD ESTATES LTD located?

toggle

BURLINGFORD ESTATES LTD is registered at 74 Brent Street, London NW4 2ES.

What does BURLINGFORD ESTATES LTD do?

toggle

BURLINGFORD ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BURLINGFORD ESTATES LTD?

toggle

The latest filing was on 26/02/2026: Previous accounting period shortened from 2025-05-27 to 2025-05-26.