Background WavePink WaveYellow Wave

BURNEY STREET LONDON MANAGEMENT COMPANY LIMITED (10278335)

BURNEY STREET LONDON MANAGEMENT COMPANY LIMITED (10278335) is an active UK company. incorporated on 14 July 2016. with registered office in Rochester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BURNEY STREET LONDON MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include ANTELME, Benoit, ATKINS, Edward George Henry, DURKOP, Clemens and 6 others.

Company Number
10278335
Status
active
Type
ltd
Incorporated
14 July 2016
Age
9 years
Address
C6 Laser Quay Culpeper Close, Rochester, ME2 4HU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANTELME, Benoit, ATKINS, Edward George Henry, DURKOP, Clemens, HO, Wing Him, LECCA, Andrea, PIKE, Cleopatra Diana, SUM, Yi Ren, VALDEZ, Laura Katie, WHITTON, Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNEY STREET LONDON MANAGEMENT COMPANY LIMITED

BURNEY STREET LONDON MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 July 2016 with the registered office located in Rochester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BURNEY STREET LONDON MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10278335

LTD Company

Age

9 Years

Incorporated 14 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

C6 Laser Quay Culpeper Close Medway City Estate Rochester, ME2 4HU,

Previous Addresses

Flat 1 49 Burney Street Greenwich London SE10 8EX
From: 8 May 2018To: 11 July 2018
40 Stockwell Street London SE10 8EY United Kingdom
From: 14 July 2016To: 8 May 2018
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
New Owner
Sept 17
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Jan 20
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

MICHAEL PARKES SURVEYORS LIMITED

Active
Culpeper Close, RochesterME2 4HU
Corporate secretary
Appointed 11 Jul 2018

ANTELME, Benoit

Active
Culpeper Close, RochesterME2 4HU
Born October 1983
Director
Appointed 12 Jul 2023

ATKINS, Edward George Henry

Active
Culpeper Close, RochesterME2 4HU
Born March 2001
Director
Appointed 23 Jan 2025

DURKOP, Clemens

Active
Culpeper Close, RochesterME2 4HU
Born October 1984
Director
Appointed 22 Sept 2017

HO, Wing Him

Active
Culpeper Close, RochesterME2 4HU
Born October 1981
Director
Appointed 24 Apr 2019

LECCA, Andrea

Active
Culpeper Close, RochesterME2 4HU
Born November 1975
Director
Appointed 23 Jun 2023

PIKE, Cleopatra Diana

Active
Culpeper Close, RochesterME2 4HU
Born December 1982
Director
Appointed 22 Sept 2017

SUM, Yi Ren

Active
Culpeper Close, RochesterME2 4HU
Born April 1995
Director
Appointed 07 Oct 2024

VALDEZ, Laura Katie

Active
Culpeper Close, RochesterME2 4HU
Born June 1991
Director
Appointed 12 Jul 2023

WHITTON, Thomas

Active
Culpeper Close, RochesterME2 4HU
Born September 1984
Director
Appointed 22 Sept 2017

CONDLYFFE, Michael John

Resigned
49 Burney Street, LondonSE10 8EX
Born January 1993
Director
Appointed 22 Sept 2017
Resigned 28 Mar 2022

LORD, Jaclyn

Resigned
Culpeper Close, RochesterME2 4HU
Born August 1984
Director
Appointed 12 May 2018
Resigned 23 Jan 2025

SHELLEY, Claire

Resigned
53 Burney Street, LondonSE10 8EX
Born April 1989
Director
Appointed 12 May 2018
Resigned 30 Mar 2022

TEARLE, Paul David

Resigned
Stockwell Street, LondonSE10 8EY
Born June 1970
Director
Appointed 14 Jul 2016
Resigned 23 Sept 2017

VENTRESS, Clare

Resigned
Burney Street, LondonSE10 8EX
Born December 1990
Director
Appointed 12 May 2018
Resigned 29 Aug 2019

VIGIER, Adrien Phillippe

Resigned
Culpeper Close, RochesterME2 4HU
Born June 1986
Director
Appointed 22 Sept 2017
Resigned 22 Feb 2024

WHITTON, Claire Adele

Resigned
49 Burney Street, LondonSE10 8EX
Born May 1985
Director
Appointed 22 Sept 2017
Resigned 08 Jan 2020

Persons with significant control

2

0 Active
2 Ceased
Stockwell Street, LondonSE10 8EY

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
Notified 14 Jul 2016
Ceased 22 Sept 2017

Mr Paul David Tearle

Ceased
Stockwell Street, LondonSE10 8EY
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2016
Ceased 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Resolution
14 January 2020
RESOLUTIONSResolutions
Resolution
4 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 July 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
11 July 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Incorporation Company
14 July 2016
NEWINCIncorporation