Background WavePink WaveYellow Wave

BURR STREET LTD (10782989)

BURR STREET LTD (10782989) is an active UK company. incorporated on 22 May 2017. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. BURR STREET LTD has been registered for 8 years. Current directors include KEARSLEY, Damien Paul.

Company Number
10782989
Status
active
Type
ltd
Incorporated
22 May 2017
Age
8 years
Address
14 David Mews, London, W1U 6EQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
KEARSLEY, Damien Paul
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURR STREET LTD

BURR STREET LTD is an active company incorporated on 22 May 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BURR STREET LTD was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

10782989

LTD Company

Age

8 Years

Incorporated 22 May 2017

Size

N/A

Accounts

ARD: 1/10

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 July 2026
Period: 1 June 2024 - 1 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

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

14 David Mews London, W1U 6EQ,

Previous Addresses

29 Esmond Gardens, South Parade London W4 1JT United Kingdom
From: 22 May 2017To: 29 June 2018
Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Jul 20
Loan Secured
Nov 20
Owner Exit
Dec 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

KEARSLEY, Damien Paul

Active
David Mews, LondonW1U 6EQ
Born September 1969
Director
Appointed 22 May 2017

Persons with significant control

3

1 Active
2 Ceased
David Mews, LondonW1U 6EQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2020
David Mews, LondonW1U 6EQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2017
Ceased 17 Nov 2020
David Mews, LondonW1U 6EQ

Nature of Control

Significant influence or control
Notified 22 May 2017
Ceased 27 Jul 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
15 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Incorporation Company
22 May 2017
NEWINCIncorporation