Background WavePink WaveYellow Wave

DE BURGO PROPERTY UK LIMITED (03523905)

DE BURGO PROPERTY UK LIMITED (03523905) is an active UK company. incorporated on 9 March 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DE BURGO PROPERTY UK LIMITED has been registered for 28 years.

Company Number
03523905
Status
active
Type
ltd
Incorporated
9 March 1998
Age
28 years
Address
C/O Michael Burke, London, SW1W 9AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE BURGO PROPERTY UK LIMITED

DE BURGO PROPERTY UK LIMITED is an active company incorporated on 9 March 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DE BURGO PROPERTY UK LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03523905

LTD Company

Age

28 Years

Incorporated 9 March 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026

Previous Company Names

CHANELLE PROPERTY UK LTD.
From: 17 June 1998To: 26 March 2024
CHOQS 308 LIMITED
From: 9 March 1998To: 17 June 1998
Contact
Address

C/O Michael Burke 116 Eaton Square London, SW1W 9AA,

Previous Addresses

C/O Michael Burke 116 Eaton Square London SW1W 9BG England
From: 4 July 2025To: 4 July 2025
Chanelle Vet Uk Ltd C/O Michael Burke 56 Eaton Square London SW1W 9BG England
From: 9 December 2019To: 4 July 2025
Lodge Down Stables Lambourn Woodlands Hungerford Berkshire RG17 7BJ
From: 9 December 2013To: 9 December 2019
Lodge Down House Lambourn Woodlands Hungerford Berkshire RG17 7BJ
From: 15 April 2010To: 9 December 2013
7 Rodney Street Liverpool Merseyside L1 9HZ
From: 9 March 1998To: 15 April 2010
Timeline

10 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
May 11
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Unaudited Abridged
2 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
26 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
21 February 2008
88(2)R88(2)R
Legacy
30 January 2008
88(2)R88(2)R
Legacy
30 January 2008
123Notice of Increase in Nominal Capital
Resolution
30 January 2008
RESOLUTIONSResolutions
Resolution
30 January 2008
RESOLUTIONSResolutions
Legacy
30 January 2008
123Notice of Increase in Nominal Capital
Resolution
30 January 2008
RESOLUTIONSResolutions
Resolution
30 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 February 2006
AAAnnual Accounts
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
28 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
287Change of Registered Office
Legacy
25 April 2000
287Change of Registered Office
Legacy
1 December 1999
395Particulars of Mortgage or Charge
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
88(2)R88(2)R
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Resolution
14 July 1998
RESOLUTIONSResolutions
Legacy
14 July 1998
225Change of Accounting Reference Date
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 1998
NEWINCIncorporation