BURGAU PROPERTIES LIMITED

Address:
54 Portland Place, London, W1B 1DY, United Kingdom

BURGAU PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05050197. The registration start date is February 19, 2004. The current status is Active.

Company Overview

Company Number 05050197
Company Name BURGAU PROPERTIES LIMITED
Registered Address 54 Portland Place
London
W1B 1DY
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-02-19
Account Category TOTAL EXEMPTION FULL
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-11-30
Accounts Last Update 2020-02-28
Returns Due Date 2017-03-19
Returns Last Update 2016-02-19
Confirmation Statement Due Date 2021-04-02
Confirmation Statement Last Update 2020-02-19
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 54 PORTLAND PLACE
Post Town LONDON
Post Code W1B 1DY
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
18F UK HOLDING COMPANY LIMITED 54 Portland Place, London, W1B 1DY, England
MEDIA TECHNOLOGIES LTD 54 Portland Place, London, W1B 1DY, United Kingdom
TEENAGETUTOR LTD 54 Portland Place, London, W1B 1DY, United Kingdom
KAPITAL FOOTBALL GROUP SMFC U.K. LTD 54 Portland Place, London, W1B 1DY, England
DARVEL INVESTMENT TRADING (SCOTLAND) PARTNERSHIP SP 54 Portland Place, London, W1B 1DY
MK GATEWAY LIMITED 54 Portland Place, London, W1B 1DY, United Kingdom
KAPITAL FOOTBALL GROUP U.K. LTD 54 Portland Place, London, W1B 1DY, England
TRUK OWNER LTD 54 Portland Place, London, W1B 1DY, United Kingdom
CHECKOUT TECHNOLOGY LTD 54 Portland Place, London, W1B 1DY, United Kingdom
BETTIS CONTRACTORS, LTD 54 Portland Place, London, W1B 1DY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROUGHTON SECRETARIES LIMITED Secretary (Active) 54 Portland Place, London, United Kingdom, W1B 1DY /
7 April 2009
/
ANNAN, William Robert Director (Active) Sg Hambros Trust Company (Channel Islands) Limited, PO BOX 86, Hambro House, St Julian’S Avenue, St. Peter Port, Guernsey, GY1 3ED July 1972 /
5 February 2013
British /
Channel Islands
Trust Manager
STRACY, Raydene Lillian Director (Active) Sg Hambros House PO BOX 197, 18 Esplanade, St Helier, Jersey, JE4 8RT May 1971 /
21 September 2016
British Citizen /
Jersey Channel Islands
Client Trust Director
CDS INTERNATIONAL LIMITED Director (Active) Hambro House, St Julian’S Avenue, St Peter Port, Guernsey, GY1 3ED /
7 April 2009
/
DOMINION FIDUCIARY SECRETARIES LTD Secretary (Resigned) 3rd Floor Charter Place, 22-27 Seaton Place, St Helier, Jersey, JE4 0WH /
19 February 2004
/
COATES, Mark David Director (Resigned) 3 St Theresa New Road, St Sampson, Guernsey, GY2 4QD July 1980 /
7 April 2009
British /
Guernsey
Banker
COOKE, Benjamin Nicholas Stephen Director (Resigned) Lowlands, La Rue Du Couvent, St. Ouen, Jersey, JE3 2LT September 1963 /
19 February 2004
British /
Channel Islands
Trust Co. Director
DEARSLEY, Trevor Director (Resigned) Yali, La Grande Route Des Sablons, Grouville, Channel Islands, Channel Islands, JE3 9FR December 1963 /
19 February 2004
British /
Trust Co. Director
HAMILTON, Mark John Director (Resigned) Walkabout, Langley Park, St Saviour, Jersey, JE2 7ND October 1972 /
16 November 2006
British /
Trust Director
HARRIS, Paul Director (Resigned) La Haie Du Puits, La Grande Route De Rozel, St Martin, Jersey, JE3 6AP December 1964 /
19 February 2004
British /
Trust Co. Director
JENNINGS, Jonathan Alan Director (Resigned) Clear Cottage, Les Chanolles De Six Rues, St. Lawrence, Jersey, Channel Isles, JE3 1GN June 1964 /
10 February 2009
British /
Channel Islands
Trust Director
MEDLAND, Julian Michael Director (Resigned) Clyne, Rue De La Ronde Cheminee, Castel, Guernsey, GY5 7GE October 1959 /
30 September 2010
British /
Guernsey
Director
PITTER, Charles Matthew Director (Resigned) Acacia, 7 D'Auvergne Lane, St. Helier, Jersey, JE2 4PS March 1970 /
19 February 2004
British /
Trust Co. Director
PORTER, Martin Charles Director (Resigned) Sg Hambros Trust Company (Channel Islands) Limited, PO BOX 86, Hambro House, St Julian’S Avenue, St. Peter Port, Guernsey, GY1 3ED March 1961 /
5 February 2013
British /
Channel Islands
Trust Manager

Competitor

Search similar business entities

Post Town LONDON
Post Code W1B 1DY
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on BURGAU PROPERTIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches