Background WavePink WaveYellow Wave

BURGAU PROPERTIES LIMITED (05050197)

BURGAU PROPERTIES LIMITED (05050197) is an active UK company. incorporated on 19 February 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BURGAU PROPERTIES LIMITED has been registered for 22 years. Current directors include BORHANI-CHICK, Neda, CDS INTERNATIONAL LIMITED.

Company Number
05050197
Status
active
Type
ltd
Incorporated
19 February 2004
Age
22 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BORHANI-CHICK, Neda, CDS INTERNATIONAL LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGAU PROPERTIES LIMITED

BURGAU PROPERTIES LIMITED is an active company incorporated on 19 February 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BURGAU PROPERTIES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05050197

LTD Company

Age

22 Years

Incorporated 19 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

54 Portland Place London, W1B 1DY,

Previous Addresses

7 Welbeck Street London W1G 9YE
From: 19 February 2004To: 19 October 2016
Timeline

14 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Oct 10
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Owner Exit
May 18
Director Left
Jul 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 07 Apr 2009

BORHANI-CHICK, Neda

Active
St Julian's Avenue, St Peter PortGY1 3ED
Born September 1981
Director
Appointed 23 Jun 2023

CDS INTERNATIONAL LIMITED

Active
St Julian’S Avenue, St Peter PortGY1 3ED
Corporate director
Appointed 07 Apr 2009

DOMINION FIDUCIARY SECRETARIES LTD

Resigned
3rd Floor Charter Place, St HelierJE4 0WH
Corporate secretary
Appointed 19 Feb 2004
Resigned 07 Apr 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Feb 2004
Resigned 19 Feb 2004

ANNAN, William Robert

Resigned
Hambro House, St Peter PortGY1 3ED
Born July 1972
Director
Appointed 05 Feb 2013
Resigned 07 Feb 2020

COATES, Mark David, Mr.

Resigned
St Theresa New Road, St SampsonGY2 4QD
Born July 1980
Director
Appointed 07 Apr 2009
Resigned 09 Nov 2012

COOKE, Benjamin Nicholas Stephen

Resigned
Lowlands, JerseyJE3 2LT
Born September 1963
Director
Appointed 19 Feb 2004
Resigned 07 Apr 2009

DEARSLEY, Trevor

Resigned
Yali, GrouvilleJE3 9FR
Born December 1963
Director
Appointed 19 Feb 2004
Resigned 20 Mar 2006

HAMILTON, Mark John

Resigned
Walkabout, St SaviourJE2 7ND
Born October 1972
Director
Appointed 16 Nov 2006
Resigned 10 Feb 2009

HARRIS, Paul

Resigned
La Haie Du Puits, St MartinJE3 6AP
Born December 1964
Director
Appointed 19 Feb 2004
Resigned 31 Jan 2007

JENNINGS, Jonathan Alan

Resigned
Les Chanolles De Six Rues, JerseyJE3 1GN
Born June 1964
Director
Appointed 10 Feb 2009
Resigned 07 Apr 2009

MEDLAND, Julian Michael

Resigned
Rue De La Ronde Cheminee, CastelGY5 7GE
Born October 1959
Director
Appointed 30 Sept 2010
Resigned 21 Sept 2016

NICOLLE, Jeffrey Mark

Resigned
St Julian's Avenue, St Peter PortGY1 3ED
Born December 1957
Director
Appointed 07 Feb 2020
Resigned 23 Jun 2023

PITTER, Charles Matthew

Resigned
Acacia, JerseyJE2 4PS
Born March 1970
Director
Appointed 19 Feb 2004
Resigned 25 Feb 2005

PORTER, Martin Charles

Resigned
PO BOX 86, Hambro House, St. Peter PortGY1 3ED
Born March 1961
Director
Appointed 05 Feb 2013
Resigned 03 Nov 2016

STRACY, Raydene Lillian

Resigned
18 Esplanade, St HelierJE4 8RT
Born May 1971
Director
Appointed 21 Sept 2016
Resigned 29 Jun 2018

Persons with significant control

1

0 Active
1 Ceased
St Julian's Avenue, St Peter PortGY1 3ED

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 November 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Corporate Director Company With Change Date
25 February 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 March 2010
CH04Change of Corporate Secretary Details
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
287Change of Registered Office
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
363aAnnual Return
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2008
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
19 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
13 July 2007
288cChange of Particulars
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
27 November 2006
288cChange of Particulars
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
30 March 2004
287Change of Registered Office
Resolution
27 February 2004
RESOLUTIONSResolutions
Resolution
27 February 2004
RESOLUTIONSResolutions
Resolution
27 February 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
288bResignation of Director or Secretary
Incorporation Company
19 February 2004
NEWINCIncorporation