Background WavePink WaveYellow Wave

BURCROFT LIMITED (02280751)

BURCROFT LIMITED (02280751) is an active UK company. incorporated on 26 July 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BURCROFT LIMITED has been registered for 37 years. Current directors include MARMORSTEIN, Amrom.

Company Number
02280751
Status
active
Type
ltd
Incorporated
26 July 1988
Age
37 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARMORSTEIN, Amrom
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURCROFT LIMITED

BURCROFT LIMITED is an active company incorporated on 26 July 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BURCROFT LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02280751

LTD Company

Age

37 Years

Incorporated 26 July 1988

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

94 Stamford Hill London N16 6XS England
From: 6 June 2019To: 22 August 2023
206 High Road London N15 4NP
From: 26 July 1988To: 6 June 2019
Timeline

4 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Sept 19
Director Joined
Jul 21
Director Left
Apr 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SPITZER, Abraham

Active
Craven Park Road, LondonN15 6BL
Secretary
Appointed 06 Jul 2021

MARMORSTEIN, Amrom

Active
Craven Park Road, LondonN15 6BL
Born June 1978
Director
Appointed 06 Jul 2021

GLUCK, Harold

Resigned
16 St Andrews Grove, LondonN16 5NE
Secretary
Appointed N/A
Resigned 06 Jul 2021

BRIEF, Marton

Resigned
41 Manor Road, LondonN16 5BQ
Born October 1937
Director
Appointed 17 Feb 1992
Resigned 31 Dec 2018

GLUCK, Isaiah

Resigned
128 Stamford Hill, LondonN16 6QT
Born October 1943
Director
Appointed N/A
Resigned 17 Feb 1992

HOCHAUSER, Israel

Resigned
39 Manor Road, LondonN16 5BQ
Born August 1948
Director
Appointed 17 Feb 1992
Resigned 31 Dec 2021

TESCHER, Solomon

Resigned
25 Durley Road, LondonN16 5JW
Born April 1960
Director
Appointed N/A
Resigned 17 Feb 1992

Persons with significant control

1

Mrs Rachel Strassman

Active
Craven Park Road, LondonN15 6BL
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 February 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
27 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
24 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 August 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
30 April 1993
363b363b
Legacy
9 June 1992
288288
Legacy
31 May 1992
288288
Restoration Order Of Court
23 April 1992
AC92AC92
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
23 April 1992
363aAnnual Return
Legacy
23 April 1992
88(2)R88(2)R
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
23 April 1992
363aAnnual Return
Legacy
23 April 1992
363aAnnual Return
Gazette Dissolved Compulsary
11 June 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
19 February 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 April 1989
288288
Legacy
22 December 1988
224224
Legacy
25 October 1988
287Change of Registered Office
Legacy
25 October 1988
288288
Legacy
24 October 1988
395Particulars of Mortgage or Charge
Legacy
24 October 1988
395Particulars of Mortgage or Charge
Incorporation Company
26 July 1988
NEWINCIncorporation