Burton Lettings Ltd

DataGardener
live
Micro

Burton Lettings Ltd

08422342Private Limited With Share Capital

Crown House, 27 Old Gloucester Street, London, WC1N3AX
Incorporated

27/02/2013

Company Age

13 years

Directors

1

Employees

2

SIC Code

68310

Risk

not scored

Company Overview

Registration, classification & business activity

Burton Lettings Ltd (08422342) is a private limited with share capital incorporated on 27/02/2013 (13 years old) and registered in london, WC1N3AX. The company operates under SIC code 68310 and is classified as Micro.

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 27/02/2013
WC1N3AX
2 employees

Financial Overview

Total Assets

£62.4K

Liabilities

£94.3K

Net Assets

£-31.9K

Cash

£0

Key Metrics

2

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2026
Gazette Notice Compulsory
Category:Gazette
Date:27-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-07-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:15-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:20-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-11-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2016
Resolution
Category:Resolution
Date:05-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2014
Termination Director Company With Name
Category:Officers
Date:08-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:08-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-12-2013
Incorporation Company
Category:Incorporation
Date:27-02-2013

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/11/2025
Filing Date15/07/2025
Latest Accounts29/02/2024

Trading Addresses

Monomark House, 27 Old Gloucester Street, London, WC1N3AXRegistered
3 Earl Street, Rugby, Warwickshire, CV213SS

Contact

01476570000
www.professionalproperties.co.uk
Crown House, 27 Old Gloucester Street, London, WC1N3AX