Background WavePink WaveYellow Wave

MELBURG REAL ESTATE MANAGEMENT LIMITED (10800749)

MELBURG REAL ESTATE MANAGEMENT LIMITED (10800749) is an active UK company. incorporated on 2 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MELBURG REAL ESTATE MANAGEMENT LIMITED has been registered for 8 years. Current directors include BURGESS, Jack Christopher.

Company Number
10800749
Status
active
Type
ltd
Incorporated
2 June 2017
Age
8 years
Address
7 Trebeck Street, London, W1J 7LU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURGESS, Jack Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELBURG REAL ESTATE MANAGEMENT LIMITED

MELBURG REAL ESTATE MANAGEMENT LIMITED is an active company incorporated on 2 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MELBURG REAL ESTATE MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10800749

LTD Company

Age

8 Years

Incorporated 2 June 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

7 Trebeck Street London, W1J 7LU,

Previous Addresses

15 Savile Row Mayfair London W1S 3PJ
From: 29 January 2019To: 7 April 2021
64 New Cavendish Street London W1G 8TB England
From: 19 June 2018To: 29 January 2019
925 Finchley Road London NW11 7PE United Kingdom
From: 2 June 2017To: 19 June 2018
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jan 22
Loan Cleared
Nov 24
Loan Secured
Nov 24
Owner Exit
Sept 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BURGESS, Jack Christopher

Active
Trebeck Street, LondonW1J 7LU
Born July 1984
Director
Appointed 02 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Trebeck Street, LondonW1J 7LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2025

Mr Jack Christopher Burgess

Ceased
Trebeck Street, LondonW1J 7LU
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2017
Ceased 21 Aug 2025
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Resolution
4 August 2017
RESOLUTIONSResolutions
Incorporation Company
2 June 2017
NEWINCIncorporation