BURNHAM SPV LIMITED
Development of building projects
BURNHAM SPV LIMITED
Development of building projects
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
128 City Road London EC1V 2NX United Kingdom
Credit Report
Discover BURNHAM SPV LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Cash in Bank
£30.00k
Net Assets
£1.34M
Total Liabilities
£72.00k
Turnover
£14.61M
Employees
N/A
Debt Ratio
5%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 3 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Timothy David Robert Banks | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
Ldo Realisations Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Housing Growth Partnership Gp Llp
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Nov 2025 | Dissolution | Dissolution Voluntary Strike Off Suspended | View(1 page) |
| 16 Sept 2025 | Gazette | Gazette Notice Voluntary | View(1 page) |
| 4 Sept 2025 | Dissolution | Dissolution Application Strike Off Company | View(1 page) |
| 27 May 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 13 May 2025 | Officers | Change to director Mr Timothy David Robert Banks on 2025-05-13 | View(2 pages) |
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr Timothy David Robert Banks on 2025-05-13
Recent Activity
Latest Activity
Dissolution Voluntary Strike Off Suspended
2 months ago on 18 Nov 2025
Gazette Notice Voluntary
5 months ago on 16 Sept 2025
Dissolution Application Strike Off Company
5 months ago on 4 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 27 May 2025
Change to director Mr Timothy David Robert Banks on 2025-05-13
9 months ago on 13 May 2025