Background WavePink WaveYellow Wave

72 BURGHLEY ROAD MANAGEMENT COMPANY LIMITED (03521701)

72 BURGHLEY ROAD MANAGEMENT COMPANY LIMITED (03521701) is an active UK company. incorporated on 4 March 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 72 BURGHLEY ROAD MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include HORWOOD, Emily Natacha, REY, David Paul, TAYLOR SEARLE, Beatrice Asia.

Company Number
03521701
Status
active
Type
ltd
Incorporated
4 March 1998
Age
28 years
Address
Flat 1 72 Burghley Road, London, NW5 1UN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HORWOOD, Emily Natacha, REY, David Paul, TAYLOR SEARLE, Beatrice Asia
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

72 BURGHLEY ROAD MANAGEMENT COMPANY LIMITED

72 BURGHLEY ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 72 BURGHLEY ROAD MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03521701

LTD Company

Age

28 Years

Incorporated 4 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Flat 1 72 Burghley Road London, NW5 1UN,

Previous Addresses

78 Sandfield Road Headington Oxford Oxfordshire OX3 7RL
From: 30 March 2010To: 17 August 2022
72 Burghley Road Kentish Town London NW5 1UN
From: 4 March 1998To: 30 March 2010
Timeline

9 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Sept 25
New Owner
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HORWOOD, Emily Natacha

Active
Flat 2, LondonNW5 1UN
Born June 1979
Director
Appointed 29 Sept 2003

REY, David Paul

Active
Burghley Road, LondonNW5 1UN
Born December 1969
Director
Appointed 29 Jul 2022

TAYLOR SEARLE, Beatrice Asia

Active
Burghley Road, LondonNW5 1UN
Born May 1996
Director
Appointed 29 Jun 2022

GLASS, Mark David

Resigned
Flat 2 72 Burghley Road, LondonNW5 1UN
Secretary
Appointed 30 Nov 1998
Resigned 15 Nov 2000

MACKINTOSH, Alastair Nicholas Kilgour

Resigned
Flat 3 72 Burghley Road, LondonNW5 1UN
Secretary
Appointed 16 Nov 2000
Resigned 08 Apr 2009

POWELL, Jane Louise

Resigned
72 Burghley Road Flat 2, LondonNW5 1UN
Secretary
Appointed 04 Mar 1998
Resigned 30 Nov 1998

WILKINSON, Martin John

Resigned
78 Sandfield Road, OxfordOX3 7RL
Secretary
Appointed 30 Apr 2009
Resigned 17 Aug 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Mar 1998
Resigned 04 Mar 1998

BOWRING, Joanna Mary

Resigned
Flat 1 72 Burghley Road, LondonNW5 1UN
Born January 1949
Director
Appointed 04 Mar 1998
Resigned 29 Jul 2022

GLASS, Mark David

Resigned
Flat 2 72 Burghley Road, LondonNW5 1UN
Born July 1967
Director
Appointed 30 Nov 1998
Resigned 15 Nov 2000

MACKINTOSH, Alastair Nicholas Kilgour

Resigned
Flat 3 72 Burghley Road, LondonNW5 1UN
Born June 1971
Director
Appointed 29 Oct 1999
Resigned 08 Apr 2009

MEE, Matthew

Resigned
72 Burghley Road, LondonNW5 1UN
Born September 1965
Director
Appointed 27 Nov 2000
Resigned 29 Sept 2003

MURRAY, Elizabeth, Dr

Resigned
Flat 3 72 Burghley Road, LondonNW5 1UN
Born February 1960
Director
Appointed 04 Mar 1998
Resigned 29 Oct 1999

POWELL, Jane Louise

Resigned
72 Burghley Road Flat 2, LondonNW5 1UN
Born October 1964
Director
Appointed 04 Mar 1998
Resigned 30 Nov 1998

WILKINSON, Claire Elizabeth

Resigned
72 Burghley Road, LondonNW5 1UN
Born April 1982
Director
Appointed 30 Apr 2009
Resigned 29 Jun 2022

Persons with significant control

4

3 Active
1 Ceased

Mr David Paul Rey

Active
Burghley Road, LondonNW5 1UN
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2022

Miss Beatrice Asia Taylor Searle

Active
Burghley Road, LondonNW5 1UN
Born May 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2022

Ms Claire Elizabeth Wilkinson

Ceased
Flat 3, 72 Burghley Road,, LondonNW5 1UN
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2016
Ceased 01 Jul 2022

Emily Natasha Horwood

Active
21 Castle Rd, St AlbansAL1 5DQ
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2002
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
88(2)R88(2)R
Legacy
6 March 1998
288bResignation of Director or Secretary
Incorporation Company
4 March 1998
NEWINCIncorporation