Background WavePink WaveYellow Wave

BURLING INVESTMENTS LIMITED (05273045)

BURLING INVESTMENTS LIMITED (05273045) is an active UK company. incorporated on 29 October 2004. with registered office in Wallingford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BURLING INVESTMENTS LIMITED has been registered for 21 years. Current directors include SUTERWALLA, Riyaz, SUTERWALLA, Taher.

Company Number
05273045
Status
active
Type
ltd
Incorporated
29 October 2004
Age
21 years
Address
34 Thame Road, Wallingford, OX10 7DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SUTERWALLA, Riyaz, SUTERWALLA, Taher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLING INVESTMENTS LIMITED

BURLING INVESTMENTS LIMITED is an active company incorporated on 29 October 2004 with the registered office located in Wallingford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BURLING INVESTMENTS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05273045

LTD Company

Age

21 Years

Incorporated 29 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

SAVILLE INVESTMENTS LIMITED
From: 29 October 2004To: 14 January 2005
Contact
Address

34 Thame Road Warborough Wallingford, OX10 7DA,

Previous Addresses

24 Bedford Row London WC1R 4TQ
From: 29 October 2004To: 7 November 2012
Timeline

3 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LOADER, Adrian John

Active
Thame Road, WallingfordOX10 7DA
Secretary
Appointed 23 Nov 2021

SUTERWALLA, Riyaz

Active
Thame Road, WallingfordOX10 7DA
Born February 1974
Director
Appointed 05 Nov 2004

SUTERWALLA, Taher

Active
Thame Road, WallingfordOX10 7DA
Born April 1976
Director
Appointed 05 Nov 2004

SUTERWALLA, Riyaz

Resigned
S, Dubai
Secretary
Appointed 05 Nov 2004
Resigned 23 Nov 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Oct 2004
Resigned 01 Nov 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Oct 2004
Resigned 01 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
Thame Road, WallingfordOX10 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2024

Mr Taher Suterwalla

Ceased
Thame Road, WallingfordOX10 7DA
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2024

Mr Riyaz Suterwalla

Ceased
Thame Road, WallingfordOX10 7DA
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2024
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
19 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 August 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
31 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2011
AR01AR01
Change Person Secretary Company With Change Date
20 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Sail Address Company
28 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 May 2009
363aAnnual Return
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 March 2009
288cChange of Particulars
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2007
AAAnnual Accounts
Legacy
25 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 April 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
31 October 2006
288cChange of Particulars
Legacy
26 June 2006
287Change of Registered Office
Legacy
1 November 2005
363aAnnual Return
Legacy
1 November 2005
288cChange of Particulars
Certificate Change Of Name Company
14 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
88(2)R88(2)R
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Incorporation Company
29 October 2004
NEWINCIncorporation