Background WavePink WaveYellow Wave

BURLINGFORD ESTATES LTD (05449975)

BURLINGFORD ESTATES LTD (05449975) is an active UK company. incorporated on 11 May 2005. 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. BURLINGFORD ESTATES LTD has been registered for 20 years. Current directors include AKSLER, Chaim Abraham.

Company Number
05449975
Status
active
Type
ltd
Incorporated
11 May 2005
Age
20 years
Address
74 Brent Street, London, NW4 2ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AKSLER, Chaim Abraham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLINGFORD ESTATES LTD

BURLINGFORD ESTATES LTD is an active company incorporated on 11 May 2005 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. BURLINGFORD ESTATES LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05449975

LTD Company

Age

20 Years

Incorporated 11 May 2005

Size

N/A

Accounts

ARD: 26/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 26 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

74 Brent Street London, NW4 2ES,

Previous Addresses

206 High Road London N15 4NP
From: 11 May 2005To: 12 November 2015
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Feb 17
Director Left
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
New Owner
May 18
Owner Exit
Jul 18
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

AKSLER, Chaim Abraham

Active
Brent Street, LondonNW4 2ES
Born April 1972
Director
Appointed 24 Feb 2017

AKSLER, Abraham

Resigned
17 Egerton Road, LondonN16 6UE
Secretary
Appointed 22 Jun 2005
Resigned 25 Apr 2017

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 May 2005
Resigned 24 May 2005

AKSLER, Mordechai

Resigned
67 Wellington Avenue, LondonN15 6AX
Born January 1968
Director
Appointed 19 Jun 2006
Resigned 25 Apr 2017

TESLER, Jonathan

Resigned
4 Riverside Drive, LondonNW11 9PU
Born September 1975
Director
Appointed 22 Jun 2005
Resigned 19 Jun 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 May 2005
Resigned 24 May 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Abraham Aksler

Ceased
Brent Street, LondonNW4 2ES
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2017
Ceased 11 May 2018

Mr Chaim Abraham Aksler

Active
Brent Street, LondonNW4 2ES
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

79

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
1 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
24 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
17 June 2008
363sAnnual Return (shuttle)
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
15 December 2006
287Change of Registered Office
Gazette Filings Brought Up To Date
28 November 2006
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Gazette Notice Compulsary
31 October 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 May 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
287Change of Registered Office
Incorporation Company
11 May 2005
NEWINCIncorporation