Burley Place Limited

DataGardener
burley place limited
live
Micro

Burley Place Limited

06872313Private Limited With Share Capital

Office 100 1 Rutland Road, Leeds, LS31EF
Incorporated

07/04/2009

Company Age

17 years

Directors

2

Employees

5

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Burley Place Limited (06872313) is a private limited with share capital incorporated on 07/04/2009 (17 years old) and registered in leeds, LS31EF. The company operates under SIC code 68100 - buying and selling of own real estate.

Burley place limited is a real estate company based out of 25 oakdale glen, harrogate, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 07/04/2009
LS31EF
5 employees

Financial Overview

Total Assets

£12.20M

Liabilities

£11.80M

Net Assets

£399.6K

Est. Turnover

£6.42M

AI Estimated
Unreported
Cash

£38.3K

Key Metrics

5

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

97
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-03-2015
Resolution
Category:Resolution
Date:25-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2015
Legacy
Category:Capital
Date:30-01-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-01-2015
Legacy
Category:Insolvency
Date:30-01-2015
Resolution
Category:Resolution
Date:30-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2015
Capital Cancellation Shares
Category:Capital
Date:22-01-2015
Capital Allotment Shares
Category:Capital
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2014
Capital Allotment Shares
Category:Capital
Date:25-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-07-2012
Legacy
Category:Mortgage
Date:12-06-2012
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-06-2012
Legacy
Category:Insolvency
Date:06-06-2012
Legacy
Category:Insolvency
Date:17-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:27-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2011
Legacy
Category:Mortgage
Date:26-04-2011
Legacy
Category:Mortgage
Date:20-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:15-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:17-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-06-2010
Termination Secretary Company With Name
Category:Officers
Date:07-05-2010
Termination Director Company With Name
Category:Officers
Date:07-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:07-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-05-2010
Resolution
Category:Resolution
Date:01-12-2009
Incorporation Company
Category:Incorporation
Date:07-04-2009

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date01/12/2025
Latest Accounts30/04/2025

Trading Addresses

C/O Metis Law Llp, 84 Albion Street, Leeds, West Yorkshire, LS16AD
Office 100 1 Rutland Road, Leeds, LS31EFRegistered

Contact

Office 100 1 Rutland Road, Leeds, LS31EF