Background WavePink WaveYellow Wave

BURLINGTON CAPITAL 5 LIMITED (11062852)

BURLINGTON CAPITAL 5 LIMITED (11062852) is an active UK company. incorporated on 14 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BURLINGTON CAPITAL 5 LIMITED has been registered for 8 years. Current directors include DALGLEISH, Malcolm Donald, LEIGHTON, Stuart Michael.

Company Number
11062852
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
7 Pollen Street, London, W1S 1NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DALGLEISH, Malcolm Donald, LEIGHTON, Stuart Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLINGTON CAPITAL 5 LIMITED

BURLINGTON CAPITAL 5 LIMITED is an active company incorporated on 14 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BURLINGTON CAPITAL 5 LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11062852

LTD Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

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

7 Pollen Street London, W1S 1NJ,

Previous Addresses

30 st George Street London W1S 2FH England
From: 11 October 2019To: 22 November 2025
10 Wyndham Place London W1H 2PU United Kingdom
From: 14 November 2017To: 11 October 2019
Timeline

8 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Sept 18
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Loan Secured
Jan 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DALGLEISH, Malcolm Donald

Active
Pollen Street, LondonW1S 1NJ
Born May 1952
Director
Appointed 14 Nov 2017

LEIGHTON, Stuart Michael

Active
Pollen Street, LondonW1S 1NJ
Born March 1973
Director
Appointed 14 Nov 2017

SHAHMOON, Eli Allen

Resigned
St George Street, LondonW1S 2FH
Born December 1966
Director
Appointed 14 Nov 2017
Resigned 08 Apr 2020

Persons with significant control

4

1 Active
3 Ceased
George Street, LondonW1S 2FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 28 Feb 2020
George Street, LondonW1S 2FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 28 Feb 2020
Pollen Street, LondonW1S 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Wyndham Place, LondonW1H 2PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2017
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
8 April 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Incorporation Company
14 November 2017
NEWINCIncorporation