Background WavePink WaveYellow Wave

BURNWOOD INVESTMENTS LIMITED (12141460)

BURNWOOD INVESTMENTS LIMITED (12141460) is an active UK company. incorporated on 6 August 2019. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BURNWOOD INVESTMENTS LIMITED has been registered for 6 years. Current directors include MATYAS, Abraham, MATYAS, Sarah.

Company Number
12141460
Status
active
Type
ltd
Incorporated
6 August 2019
Age
6 years
Address
49 Mowbray Road, Edgware, HA8 8JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MATYAS, Abraham, MATYAS, Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNWOOD INVESTMENTS LIMITED

BURNWOOD INVESTMENTS LIMITED is an active company incorporated on 6 August 2019 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BURNWOOD INVESTMENTS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12141460

LTD Company

Age

6 Years

Incorporated 6 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

49 Mowbray Road Edgware, HA8 8JL,

Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Feb 21
Loan Secured
Jul 21
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Mar 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

MATYAS, Abraham

Active
Mowbray Road, EdgwareHA8 8JL
Born July 1982
Director
Appointed 06 Aug 2019

MATYAS, Sarah

Active
Mowbray Road, EdgwareHA8 8JL
Born October 1983
Director
Appointed 16 Sept 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Sarah Matyas

Active
Mowbray Road, EdgwareHA8 8JL
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2019

Mr Abraham Matyas

Active
Mowbray Road, EdgwareHA8 8JL
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2019
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2019
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Incorporation Company
6 August 2019
NEWINCIncorporation