Burly & Birch Limited

DataGardener
live
Micro

Burly & Birch Limited

05371184Private Limited With Share Capital

Ground Floor Marlborough House, 298 Regents Park Road, London, N32SZ
Incorporated

21/02/2005

Company Age

21 years

Directors

2

Employees

1

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Burly & Birch Limited (05371184) is a private limited with share capital incorporated on 21/02/2005 (21 years old) and registered in london, N32SZ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 21/02/2005
N32SZ
1 employees

Financial Overview

Total Assets

£738.7K

Liabilities

£572.5K

Net Assets

£166.2K

Turnover

£33.8K

Cash

£2.4K

Key Metrics

1

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

83
Gazette Notice Compulsory
Category:Gazette
Date:28-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:06-02-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:07-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Termination Director Company With Name
Category:Officers
Date:04-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:19-10-2011
Legacy
Category:Mortgage
Date:18-10-2011
Legacy
Category:Mortgage
Date:18-10-2011
Legacy
Category:Mortgage
Date:18-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:24-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Termination Director Company With Name
Category:Officers
Date:20-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2009
Legacy
Category:Officers
Date:15-07-2009
Legacy
Category:Annual Return
Date:24-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2008
Legacy
Category:Officers
Date:02-04-2008
Legacy
Category:Annual Return
Date:12-03-2008
Legacy
Category:Address
Date:10-03-2008
Legacy
Category:Officers
Date:07-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2007
Legacy
Category:Officers
Date:14-03-2007
Legacy
Category:Annual Return
Date:14-03-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2007
Legacy
Category:Annual Return
Date:23-02-2006
Legacy
Category:Mortgage
Date:25-06-2005
Legacy
Category:Capital
Date:22-06-2005
Legacy
Category:Mortgage
Date:17-06-2005
Legacy
Category:Address
Date:10-06-2005
Legacy
Category:Mortgage
Date:28-05-2005
Legacy
Category:Mortgage
Date:12-05-2005
Incorporation Company
Category:Incorporation
Date:21-02-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date30/10/2024
Latest Accounts29/02/2024

Trading Addresses

81 St Judes Road, Egham, Surrey, TW200DF
Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2Sz, N32SZRegistered

Related Companies

2

Contact

Ground Floor Marlborough House, 298 Regents Park Road, London, N32SZ