CompanyTrack
B

BURNHAM SPV LIMITED

Active London

Development of building projects

0 employees
Development of building projects
B

BURNHAM SPV LIMITED

Development of building projects

Founded 1 Nov 2019 Active London, United Kingdom 0 employees
Development of building projects
Accounts Submitted
Confirmation Statement Submitted
Net assets £1.34M £15.00K 2022 year on year
Total assets £1.41M £9.34M 2022 year on year
Total Liabilities £72.00K £9.33M 2022 year on year
Charges 4
4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2020–2022)

Cash in Bank

£30.00k

Increased by £16.00k (+114%)

Net Assets

£1.34M

Decreased by £15.00k (-1%)

Total Liabilities

£72.00k

Decreased by £9.33M (-99%)

Turnover

£14.61M

Increased by £5.91M (+68%)

Employees

N/A

Debt Ratio

5%

Decreased by 82 (-94%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Timothy David Robert BanksDirectorBritishUnited Kingdom581 Nov 2019Active

Shareholders

Shareholders (2)

Octagon Developments Limited
50.0%
12 Nov 2020
Housing Growth Partnership Gp Llp
50.0%
12 Nov 2020

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Ldo Realisations Limited

United Kingdom

Active
Notified 1 Nov 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Housing Growth Partnership Gp Llp

United Kingdom

Active
Notified 30 Jun 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

HOUSING GROWTH PARTNERSHIP GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LDO REALISATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTAGON GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
OCTAGON GROUP HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BURNHAM SPV LIMITED Current Company

Charges

Charges

4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025DissolutionDissolution Voluntary Strike Off SuspendedView(1 page)
16 Sept 2025GazetteGazette Notice VoluntaryView(1 page)
4 Sept 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
27 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
13 May 2025OfficersChange to director Mr Timothy David Robert Banks on 2025-05-13View(2 pages)
18 Nov 2025 Dissolution

Dissolution Voluntary Strike Off Suspended

16 Sept 2025 Gazette

Gazette Notice Voluntary

4 Sept 2025 Dissolution

Dissolution Application Strike Off Company

27 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

13 May 2025 Officers

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