Background WavePink WaveYellow Wave

BURGHLEY COURT LIMITED (05373223)

BURGHLEY COURT LIMITED (05373223) is an active UK company. incorporated on 23 February 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BURGHLEY COURT LIMITED has been registered for 21 years. Current directors include CHARMANT, Sylvia Dominica, DESMOND, Brenda Joyce.

Company Number
05373223
Status
active
Type
ltd
Incorporated
23 February 2005
Age
21 years
Address
C/O Andrew Purnell & Co Rear Office, 38 Lambton Road, London, SW20 0LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHARMANT, Sylvia Dominica, DESMOND, Brenda Joyce
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGHLEY COURT LIMITED

BURGHLEY COURT LIMITED is an active company incorporated on 23 February 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURGHLEY COURT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05373223

LTD Company

Age

21 Years

Incorporated 23 February 2005

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London, SW20 0LP,

Previous Addresses

Andrew Purnell 3 the Pavement Worple Road London SW19 4DA England
From: 19 March 2020To: 4 June 2021
146 New London Road Chelmsford Essex CM2 0AW
From: 23 February 2005To: 19 March 2020
Timeline

17 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Mar 22
Owner Exit
Apr 22
New Owner
Jun 22
New Owner
Jun 22
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MULROE, Frank

Active
Rear Office, 38 Lambton Road, LondonSW20 0LP
Secretary
Appointed 09 Jun 2015

CHARMANT, Sylvia Dominica

Active
Rear Office, 38 Lambton Road, LondonSW20 0LP
Born November 1974
Director
Appointed 23 Jun 2017

DESMOND, Brenda Joyce

Active
Rear Office, 38 Lambton Road, LondonSW20 0LP
Born May 1948
Director
Appointed 08 Jul 2019

CAWTHRA, Michael Geoffrey

Resigned
Castle Close, LondonSW19 5NH
Secretary
Appointed 23 Feb 2005
Resigned 29 May 2012

ESSEX, Marlene Thelma

Resigned
16 Station Road, ColchesterCO7 9DH
Secretary
Appointed 23 Feb 2005
Resigned 25 Feb 2005

EYRE, Toby Charles Peter

Resigned
Burghley Court, LondonSW19 5BQ
Secretary
Appointed 10 Feb 2014
Resigned 18 May 2015

JENSEN, Morten Tofte

Resigned
New London Road, ChelmsfordCM2 0AW
Secretary
Appointed 02 Jul 2012
Resigned 10 Feb 2014

ASHBY-BOGONI, Alexandra Louise Josephine

Resigned
146 New London Road, EssexCM2 0AW
Born October 1968
Director
Appointed 11 Apr 2014
Resigned 23 Jun 2017

CAWTHRA, Michael Geoffrey, Mr.

Resigned
Castle Close, LondonSW19 5NH
Born April 1971
Director
Appointed 23 Feb 2005
Resigned 29 May 2012

EYRE, Toby Charles Peter

Resigned
Burghley Court, LondonSW19 5BQ
Born July 1983
Director
Appointed 15 Aug 2012
Resigned 08 Jul 2019

HUTSON, Paul

Resigned
3 Burghley Court, LondonSW19 5BQ
Born November 1948
Director
Appointed 23 Feb 2005
Resigned 15 Aug 2012

JENSEN, Morten Tofte

Resigned
New London Road, ChelmsfordCM2 0AW
Born March 1978
Director
Appointed 02 Jul 2012
Resigned 11 Mar 2022

MORRIS, Douglas Raymond

Resigned
4 Burghley Court, LondonSW19 5BQ
Born January 1944
Director
Appointed 23 Feb 2005
Resigned 11 Apr 2014

Persons with significant control

5

3 Active
2 Ceased

Junyang Yu

Active
Rear Office, LondonSW20 0LP
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2022

Mrs Brenda Joyce Desmond

Active
Rear Office, 38 Lambton Road, LondonSW20 0LP
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2019

Sylvia Dominica Charmant

Active
Rear Office, 38 Lambton Road, LondonSW20 0LP
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2017

Mr Morten Tofte Jenson

Ceased
Burghley Road, LondonSW19 5BQ
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 19 Apr 2022
23-27 Seaton Place, St HelierJE1 1JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2016
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Secretary Company With Name
26 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
31 March 2005
225Change of Accounting Reference Date
Legacy
3 March 2005
288bResignation of Director or Secretary
Incorporation Company
23 February 2005
NEWINCIncorporation