Background WavePink WaveYellow Wave

BURNWOOD ESTATES LIMITED (10661882)

BURNWOOD ESTATES LIMITED (10661882) is an active UK company. incorporated on 9 March 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BURNWOOD ESTATES LIMITED has been registered for 9 years. Current directors include MATYAS, Abraham.

Company Number
10661882
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MATYAS, Abraham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNWOOD ESTATES LIMITED

BURNWOOD ESTATES LIMITED is an active company incorporated on 9 March 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BURNWOOD ESTATES LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10661882

LTD Company

Age

9 Years

Incorporated 9 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 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

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

New Burlington House, 1075 Finchley Road London, NW11 0PU,

Previous Addresses

The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 9 March 2017To: 31 March 2017
Timeline

8 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
New Owner
Feb 18
New Owner
Feb 18
Director Left
Aug 18
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MATYAS, Abraham

Active
Finchley Road, LondonNW11 0PU
Born July 1982
Director
Appointed 30 Mar 2017

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 09 Mar 2017
Resigned 30 Mar 2017

MATYAS, Sarah

Resigned
Paget Road, LondonN16 5ND
Born October 1983
Director
Appointed 30 Mar 2017
Resigned 15 Aug 2018

Persons with significant control

2

Mr Abraham Matyas

Active
Finchley Road, LondonNW11 0PU
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017

Mrs Sarah Matyas

Active
Paget Road, LondonN16 5ND
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Change To A Person With Significant Control
24 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
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
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Incorporation Company
9 March 2017
NEWINCIncorporation