Background WavePink WaveYellow Wave

BURBAGE DEVELOPMENTS LIMITED (03522014)

BURBAGE DEVELOPMENTS LIMITED (03522014) is an active UK company. incorporated on 4 March 1998. with registered office in 11 Patten Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BURBAGE DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include ROSE, Susan Vivien.

Company Number
03522014
Status
active
Type
ltd
Incorporated
4 March 1998
Age
28 years
Address
11 Patten Road, SW18 3RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROSE, Susan Vivien
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURBAGE DEVELOPMENTS LIMITED

BURBAGE DEVELOPMENTS LIMITED is an active company incorporated on 4 March 1998 with the registered office located in 11 Patten Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BURBAGE DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03522014

LTD Company

Age

28 Years

Incorporated 4 March 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

11 Patten Road London , SW18 3RH,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Mar 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROSE, William Marcus Henderson

Active
11 Patten Road, LondonSW18 3RH
Secretary
Appointed 04 Mar 1998

ROSE, Susan Vivien

Active
11 Patten Road, LondonSW18 3RH
Born September 1957
Director
Appointed 04 Mar 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Mar 1998
Resigned 04 Mar 1998

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 04 Mar 1998
Resigned 04 Mar 1998

Persons with significant control

1

Mrs Susan Vivien Rose

Active
11 Patten RoadSW18 3RH
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 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
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Gazette Filings Brought Up To Date
1 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
13 January 2004
AUDAUD
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 November 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
29 March 2000
363aAnnual Return
Legacy
9 April 1999
363aAnnual Return
Legacy
9 February 1999
88(2)R88(2)R
Legacy
9 February 1999
88(2)R88(2)R
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Incorporation Company
4 March 1998
NEWINCIncorporation