Company NameBurley Property Investment Company Limited
Company StatusActive
Company Number00328557
CategoryPrivate Limited Company
Incorporation Date7 June 1937(86 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger James Weetch
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(62 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address141 Percy Road
London
W12 9QJ
Director NameHelene Marie Whyle
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2003(65 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RolePublic Relations
Country of ResidenceEngland
Correspondence Address1 Windermere Road
London
W5 4TJ
Director NameMrs Marie FranÇOise Mendham
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(78 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressForest Farmhouse Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7BU
Director NameMr Simon-Pierre Marie Cuff
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(78 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleAdvertising
Country of ResidenceMalta
Correspondence Address40 Triq Il Kbira
Naxxar Nxr 1806
Malta
Secretary NameMrs Marie Francoise Mendham
StatusCurrent
Appointed05 August 2018(81 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressForest Farmhouse Hatfield Broad Oak
Bishops Stortford
CM22 7BU
Director NameCharles Keith Hugh Cuff
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(54 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2002)
RoleChartered Surveyor
Correspondence AddressThe Manor House
Little Missenden
Amersham
Buckinghamshire
HP7 0RA
Director NameGladys Emily Alice Cuff
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(54 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 1997)
RoleDirector Of The Company
Correspondence AddressManor House
Little Missenden
Amersham
Buckinghamshire
HP7 0RA
Director NameHugh Jerome Cuff
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(54 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 January 2000)
RoleProperty Owner
Correspondence AddressManor House
Little Missenden
Amersham
Buckinghamshire
HP7 0RA
Director NameMr Thomas Anstice Cuff
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(54 years, 7 months after company formation)
Appointment Duration29 years, 8 months (resigned 17 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSparrows Cage End
Hatfield Broad Oak
Bishops Stortford
CM22 7HN
Secretary NameHugh Jerome Cuff
NationalityBritish
StatusResigned
Appointed10 January 1992(54 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 January 2000)
RoleCompany Director
Correspondence AddressManor House
Little Missenden
Amersham
Buckinghamshire
HP7 0RA
Secretary NameMarie-Therese Francoise Solange Cuff
NationalityBritish
StatusResigned
Appointed31 January 2000(62 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 06 July 2018)
RoleCompany Director
Correspondence AddressSparrows Cage End
Hatfield Broad Oak
Bishops Stortford
CM22 7HN

Contact

Websitewww.cuff.co.uk

Location

Registered AddressForest Farmhouse Wood Row
Hatfield Broad Oak
Bishop's Stortford
Herts
CM22 7BU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Broad Oak
WardBroad Oak & the Hallingburys

Shareholders

228 at £1Trustees Of H.j. Cuff Settlement
50.33%
Ordinary
20 at £1Helene Whyle
4.42%
Ordinary
20 at £1Marie Mendham
4.42%
Ordinary
20 at £1Simon-pierre Cuff
4.42%
Ordinary
165 at £1Thomas Anstice Cuff
36.42%
Ordinary

Financials

Year2014
Net Worth£4,860,957
Cash£236,350
Current Liabilities£114,675

Accounts

Latest Accounts23 June 2022 (1 year, 10 months ago)
Next Accounts Due23 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End23 June

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
20 March 2020Accounts for a small company made up to 23 June 2019 (20 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
8 May 2019Full accounts made up to 23 June 2018 (24 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 August 2018Termination of appointment of Marie-Therese Francoise Solange Cuff as a secretary on 6 July 2018 (1 page)
6 August 2018Appointment of Mrs Marie Francoise Mendham as a secretary on 5 August 2018 (2 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 January 2018Director's details changed for Mr Simon-Pierre Marie Cuff on 2 January 2018 (2 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
13 November 2017Full accounts made up to 23 June 2017 (18 pages)
13 November 2017Full accounts made up to 23 June 2017 (18 pages)
2 June 2017Full accounts made up to 23 June 2016 (19 pages)
2 June 2017Full accounts made up to 23 June 2016 (19 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
30 March 2016Accounts for a small company made up to 23 June 2015 (7 pages)
30 March 2016Accounts for a small company made up to 23 June 2015 (7 pages)
8 February 2016Appointment of Mrs Marie Françoise Mendham as a director on 4 February 2016 (2 pages)
8 February 2016Appointment of Mr Simon-Pierre Marie Cuff as a director on 4 February 2016 (2 pages)
8 February 2016Appointment of Mr Simon-Pierre Marie Cuff as a director on 4 February 2016 (2 pages)
8 February 2016Appointment of Mrs Marie Françoise Mendham as a director on 4 February 2016 (2 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 453
(7 pages)
17 December 2015Director's details changed for Thomas Anstice Cuff on 8 October 2015 (2 pages)
17 December 2015Secretary's details changed for Marie-Therese Francoise Solange Cuff on 8 October 2015 (1 page)
17 December 2015Director's details changed for Thomas Anstice Cuff on 8 October 2015 (2 pages)
17 December 2015Secretary's details changed for Marie-Therese Francoise Solange Cuff on 8 October 2015 (1 page)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 453
(7 pages)
5 October 2015Registered office address changed from The Manor House Little Missenden Amersham Buckinghamshire HP7 0RA to Sparrows Cage End Hatfield Broad Oak Bishops Stortford CM22 7HN on 5 October 2015 (1 page)
5 October 2015Registered office address changed from The Manor House Little Missenden Amersham Buckinghamshire HP7 0RA to Sparrows Cage End Hatfield Broad Oak Bishops Stortford CM22 7HN on 5 October 2015 (1 page)
5 October 2015Registered office address changed from The Manor House Little Missenden Amersham Buckinghamshire HP7 0RA to Sparrows Cage End Hatfield Broad Oak Bishops Stortford CM22 7HN on 5 October 2015 (1 page)
28 April 2015Accounts for a small company made up to 23 June 2014 (6 pages)
28 April 2015Accounts for a small company made up to 23 June 2014 (6 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 453
(7 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 453
(7 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 453
(7 pages)
20 March 2014Accounts for a small company made up to 23 June 2013 (6 pages)
20 March 2014Accounts for a small company made up to 23 June 2013 (6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 453
(7 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 453
(7 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 453
(7 pages)
20 March 2013Accounts for a small company made up to 23 June 2012 (6 pages)
20 March 2013Accounts for a small company made up to 23 June 2012 (6 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
21 March 2012Accounts for a small company made up to 23 June 2011 (6 pages)
21 March 2012Accounts for a small company made up to 23 June 2011 (6 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
23 November 2010Accounts for a small company made up to 23 June 2010 (6 pages)
23 November 2010Accounts for a small company made up to 23 June 2010 (6 pages)
16 March 2010Accounts for a small company made up to 23 June 2009 (6 pages)
16 March 2010Accounts for a small company made up to 23 June 2009 (6 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Roger James Weetch on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Roger James Weetch on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Thomas Anstice Cuff on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Helene Marie Whyle on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Thomas Anstice Cuff on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Helene Marie Whyle on 8 December 2009 (2 pages)
24 February 2009Accounts for a small company made up to 23 June 2008 (6 pages)
24 February 2009Accounts for a small company made up to 23 June 2008 (6 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
26 November 2007Accounts for a small company made up to 23 June 2007 (7 pages)
26 November 2007Accounts for a small company made up to 23 June 2007 (7 pages)
17 January 2007Accounts for a small company made up to 23 June 2006 (6 pages)
17 January 2007Accounts for a small company made up to 23 June 2006 (6 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Return made up to 08/12/06; full list of members (3 pages)
14 December 2006Return made up to 08/12/06; full list of members (3 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
9 March 2006Accounts for a small company made up to 23 June 2005 (6 pages)
9 March 2006Accounts for a small company made up to 23 June 2005 (6 pages)
8 December 2005Return made up to 08/12/05; full list of members (3 pages)
8 December 2005Return made up to 08/12/05; full list of members (3 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
23 March 2005Accounts for a small company made up to 23 June 2004 (6 pages)
23 March 2005Accounts for a small company made up to 23 June 2004 (6 pages)
9 December 2004Return made up to 08/12/04; full list of members (3 pages)
9 December 2004Return made up to 08/12/04; full list of members (3 pages)
8 January 2004Accounts for a small company made up to 23 June 2003 (6 pages)
8 January 2004Accounts for a small company made up to 23 June 2003 (6 pages)
16 December 2003Return made up to 08/12/03; full list of members (7 pages)
16 December 2003Return made up to 08/12/03; full list of members (7 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 April 2003Accounts for a small company made up to 23 June 2002 (6 pages)
27 April 2003Accounts for a small company made up to 23 June 2002 (6 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
19 December 2002Return made up to 08/12/02; full list of members (7 pages)
19 December 2002Return made up to 08/12/02; full list of members (7 pages)
15 November 2002£ ic 600/453 30/09/02 £ sr 147@1=147 (1 page)
15 November 2002£ ic 600/453 30/09/02 £ sr 147@1=147 (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
20 February 2002Accounts for a small company made up to 23 June 2001 (6 pages)
20 February 2002Accounts for a small company made up to 23 June 2001 (6 pages)
3 January 2002Return made up to 08/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2002Return made up to 08/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 November 2000Accounts for a small company made up to 23 June 2000 (6 pages)
17 November 2000Accounts for a small company made up to 23 June 2000 (6 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
18 February 2000Accounts for a small company made up to 24 June 1999 (6 pages)
18 February 2000Accounts for a small company made up to 24 June 1999 (6 pages)
15 December 1999Return made up to 08/12/99; full list of members (8 pages)
15 December 1999Return made up to 08/12/99; full list of members (8 pages)
10 September 1999Accounting reference date shortened from 24/06/00 to 23/06/00 (1 page)
10 September 1999Accounting reference date shortened from 24/06/00 to 23/06/00 (1 page)
15 December 1998Return made up to 08/12/98; no change of members (5 pages)
15 December 1998Return made up to 08/12/98; no change of members (5 pages)
5 November 1998Accounts for a small company made up to 24 June 1998 (6 pages)
5 November 1998Accounts for a small company made up to 24 June 1998 (6 pages)
15 January 1998Accounts for a small company made up to 24 June 1997 (6 pages)
15 January 1998Accounts for a small company made up to 24 June 1997 (6 pages)
16 December 1997Return made up to 08/12/97; full list of members (6 pages)
16 December 1997Return made up to 08/12/97; full list of members (6 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
18 December 1996Return made up to 28/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1996Return made up to 28/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1996Accounts for a small company made up to 24 June 1996 (7 pages)
1 November 1996Accounts for a small company made up to 24 June 1996 (7 pages)
11 January 1996Return made up to 28/12/95; no change of members (4 pages)
11 January 1996Return made up to 28/12/95; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 24 June 1995 (8 pages)
8 December 1995Accounts for a small company made up to 24 June 1995 (8 pages)