Background WavePink WaveYellow Wave

BURFORD ESTATE & PROPERTY CO. LIMITED (02080438)

BURFORD ESTATE & PROPERTY CO. LIMITED (02080438) is an active UK company. incorporated on 4 December 1986. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BURFORD ESTATE & PROPERTY CO. LIMITED has been registered for 39 years. Current directors include GLEEK, Julian.

Company Number
02080438
Status
active
Type
ltd
Incorporated
4 December 1986
Age
39 years
Address
Richmond House Avonmouth Way, Bristol, BS11 8DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLEEK, Julian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURFORD ESTATE & PROPERTY CO. LIMITED

BURFORD ESTATE & PROPERTY CO. LIMITED is an active company incorporated on 4 December 1986 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BURFORD ESTATE & PROPERTY CO. LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02080438

LTD Company

Age

39 Years

Incorporated 4 December 1986

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

BURFORD ESTATE & PROPERTY CO. MANAGEMENT LIMITED
From: 22 January 1987To: 19 June 1987
BURFORD FINANCIAL SERVICES LIMITED
From: 8 January 1987To: 22 January 1987
RAPID 2167 LIMITED
From: 4 December 1986To: 8 January 1987
Contact
Address

Richmond House Avonmouth Way Avonmouth Bristol, BS11 8DE,

Previous Addresses

20 Thayer Street London W1U 2DD
From: 4 December 1986To: 18 May 2017
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Sept 18
Director Left
Dec 19
Owner Exit
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

GLEEK, Julian

Active
Avonmouth Way, BristolBS11 8DE
Born September 1958
Director
Appointed N/A

ANGLISS, Katerina Helen Anna

Resigned
31 Amity Grove, LondonSW20 0LQ
Secretary
Appointed 08 Oct 1996
Resigned 19 Oct 1998

GLEEK, Julian

Resigned
47 Gloucester Square, LondonW2 2TQ
Secretary
Appointed N/A
Resigned 08 Oct 1996

NICHOLSON, Patricia Anne Mary

Resigned
Avonmouth Way, BristolBS11 8DE
Secretary
Appointed 26 Mar 2004
Resigned 30 Sept 2017

WHITE, Teresa Catherine

Resigned
28 Saint Marks Road, LondonW7 2PW
Secretary
Appointed 19 Oct 1998
Resigned 26 Mar 2004

ANDERSON, Randolph John

Resigned
Avonmouth Way, BristolBS11 8DE
Born November 1948
Director
Appointed 08 Oct 1996
Resigned 20 Aug 2018

LESLAU, Nicholas

Resigned
20 Thayer Street, LondonW1M 6DD
Born August 1959
Director
Appointed N/A
Resigned 31 Dec 1997

LEWIS, Steven David

Resigned
21 Lyonsdown Avenue, BarnetEN5 1DU
Born August 1965
Director
Appointed 27 May 2004
Resigned 21 Oct 2005

LEWIS, Steven David

Resigned
21 Lyonsdown Avenue, BarnetEN5 1DU
Born August 1965
Director
Appointed 22 Apr 2004
Resigned 06 May 2004

MOSS, Duncan John Bernard

Resigned
Denbie, TrowbridgeBA14 7LA
Born December 1960
Director
Appointed 19 Mar 1997
Resigned 28 Feb 2001

NICHOLSON, Patricia Anne Mary

Resigned
30 Fitzwarren Gardens, LondonN19 3TP
Born March 1954
Director
Appointed 11 Sept 2002
Resigned 28 Apr 2009

NICHOLSON, Patricia Anne Mary

Resigned
30 Fitzwarren Gardens, LondonN19 3TP
Born March 1954
Director
Appointed 27 Mar 2002
Resigned 12 Apr 2002

PLOTNEK, Nicholas Richard

Resigned
5 Mead Rise, BirminghamB15 3SD
Born January 1957
Director
Appointed N/A
Resigned 08 Apr 1993

PORTER, Barry

Resigned
Dove Park, ChorleywoodWD3 5NY
Born January 1962
Director
Appointed 31 Jul 2006
Resigned 03 Dec 2019

WRAY, Nigel William

Resigned
20 Thayer Street, LondonW1M 6DD
Born April 1948
Director
Appointed N/A
Resigned 28 Feb 2001

Persons with significant control

2

1 Active
1 Ceased
Avonmouth Way, BristolBS11 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2025
Avonmouth Way, BristolBS11 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2017
Ceased 27 May 2025
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Unaudited Abridged
13 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
15 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Auditors Resignation Company
17 July 2014
AUDAUD
Miscellaneous
4 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363aAnnual Return
Legacy
21 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
23 April 2003
363aAnnual Return
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
28 May 2002
363aAnnual Return
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
16 July 2001
225Change of Accounting Reference Date
Legacy
12 July 2001
363aAnnual Return
Resolution
8 July 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
403aParticulars of Charge Subject to s859A
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
17 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
30 May 2000
363aAnnual Return
Legacy
30 May 2000
288cChange of Particulars
Legacy
18 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
23 July 1999
288cChange of Particulars
Legacy
3 June 1999
363aAnnual Return
Legacy
27 May 1999
288cChange of Particulars
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
19 May 1997
363aAnnual Return
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
10 September 1996
AUDAUD
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
9 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
27 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Legacy
20 June 1991
288288
Legacy
17 May 1990
363363
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
26 April 1990
288288
Legacy
4 April 1990
288288
Legacy
4 April 1990
288288
Legacy
19 March 1990
287Change of Registered Office
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
8 February 1989
225(1)225(1)
Legacy
7 December 1988
363363
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Accounts With Accounts Type Initial
26 September 1988
AAAnnual Accounts
Legacy
20 September 1988
287Change of Registered Office
Legacy
3 August 1988
288288
Legacy
1 March 1988
363363
Legacy
6 January 1988
288288
Legacy
1 October 1987
395Particulars of Mortgage or Charge
Memorandum Articles
2 September 1987
MEM/ARTSMEM/ARTS
Resolution
14 August 1987
RESOLUTIONSResolutions
Legacy
23 July 1987
287Change of Registered Office
Certificate Change Of Name Company
18 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1987
224224
Legacy
10 March 1987
288288
Legacy
10 March 1987
288288
Legacy
27 January 1987
287Change of Registered Office
Legacy
27 January 1987
288288
Certificate Change Of Name Company
22 January 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
4 December 1986
CERTINCCertificate of Incorporation