Background WavePink WaveYellow Wave

BURTON LETTINGS LTD (08422342)

BURTON LETTINGS LTD (08422342) is an active UK company. incorporated on 27 February 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BURTON LETTINGS LTD has been registered for 13 years. Current directors include DRAGONETTE, Olivia Danielle.

Company Number
08422342
Status
active
Type
ltd
Incorporated
27 February 2013
Age
13 years
Address
Crown House, London, WC1N 3AX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DRAGONETTE, Olivia Danielle
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON LETTINGS LTD

BURTON LETTINGS LTD is an active company incorporated on 27 February 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BURTON LETTINGS LTD was registered 13 years ago.(SIC: 68310)

Status

active

Active since 13 years ago

Company No

08422342

LTD Company

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

Crown House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Studio 3 Earl Street Rugby CV21 3SS England
From: 25 March 2024To: 15 November 2025
15 Market Street Heanor Derbyshire DE75 7NR England
From: 12 March 2020To: 25 March 2024
82 Bolebridge Street Tamworth B79 7PD England
From: 6 April 2017To: 12 March 2020
3 Salt Walk Burton-on-Trent DE14 1AJ England
From: 31 March 2017To: 6 April 2017
The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR
From: 27 February 2013To: 31 March 2017
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jul 14
Director Joined
Jul 14
Loan Secured
Jun 16
Director Joined
Sept 16
Loan Cleared
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Mar 20
Loan Secured
Feb 23
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
New Owner
Mar 24
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

DRAGONETTE, Olivia Danielle

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born March 1991
Director
Appointed 10 Nov 2025

GEORGE, Louise Joan

Resigned
60a London Road, GranthamNG31 6HR
Secretary
Appointed 16 Jun 2014
Resigned 03 Feb 2017

CHADWICK, Carl Bruce

Resigned
60a London Road, GranthamNG31 6HR
Born July 1959
Director
Appointed 27 Feb 2013
Resigned 16 Jun 2014

CLARK, Sophie-Lea Rose

Resigned
Bolebridge Street, TamworthB79 7PD
Born August 1995
Director
Appointed 03 Feb 2017
Resigned 31 Oct 2019

FOSTON, Clayton Bryan

Resigned
Bolebridge Street, TamworthB79 7PD
Born May 1965
Director
Appointed 03 Feb 2017
Resigned 31 Oct 2019

GEORGE, Louise Joan

Resigned
60a London Road, GranthamNG31 6HR
Born June 1965
Director
Appointed 19 Sept 2016
Resigned 03 Mar 2017

GODDARD, Michael John Stephen

Resigned
60a London Road, GranthamNG31 6HR
Born June 1949
Director
Appointed 16 Jun 2014
Resigned 03 Mar 2017

MAJID, Yusuf Abdul Rashid

Resigned
Market Street, HeanorDE75 7NR
Born March 1975
Director
Appointed 31 Oct 2019
Resigned 25 Mar 2024

MUSSA, Tahseen Mahomed Arif

Resigned
Market Street, HeanorDE75 7NR
Born October 1982
Director
Appointed 31 Oct 2019
Resigned 24 Mar 2024

PARRY, Matthew John

Resigned
Earl Street, RugbyCV21 3SS
Born September 1976
Director
Appointed 01 Mar 2024
Resigned 10 Nov 2025

TYSON, Paul

Resigned
Bolebridge Street, TamworthB79 7PD
Born December 1963
Director
Appointed 03 Feb 2017
Resigned 31 Oct 2019

Persons with significant control

9

1 Active
8 Ceased
Superior St, Deltona32725

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2025
Ceased 10 Nov 2025
Superior St, Deltona32725

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2025

Mr Matthew John Parry

Ceased
Earl Street, RugbyCV21 3SS
Born September 1976

Nature of Control

Significant influence or control
Notified 01 Mar 2024
Ceased 10 Nov 2025
HeanorDE75 7NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Ceased 25 Mar 2024
Bolebridge Street, TamworthB79 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 03 Mar 2017
Ceased 31 Oct 2019

Mr Clayton Bryan Foston

Ceased
Bolebridge Street, TamworthB79 7PD
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 03 Mar 2017
Ceased 03 Mar 2017

Ms Sophie-Lea Rose Clark

Ceased
Bolebridge Street, TamworthB79 7PD
Born August 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 03 Mar 2017
Ceased 03 Mar 2017

Mr Paul Tyson

Ceased
Bolebridge Street, TamworthB79 7PD
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 03 Mar 2017
Ceased 03 Mar 2017
60a London Road, GranthamNG31 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

77

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Resolution
5 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Account Reference Date Company Current Shortened
9 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2013
NEWINCIncorporation