This company is commonly known as Burall Developments Limited. The company was founded 38 years ago and was given the registration number 01979351. The firm's registered office is in CHICHESTER. You can find them at 2 2 Fordwater Gardens, 8 Fordwater Road, Chichester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BURALL DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01979351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1986 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 2 Fordwater Gardens, 8 Fordwater Road, Chichester, United Kingdom, PO19 6PR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Fordwater Gardens, 8 Fordwater Road, Chichester, United Kingdom, PO19 6PR | Secretary | 14 October 2005 | Active |
2, Fordwater Gardens, 8 Fordwater Road, Chichester, United Kingdom, PO19 6PR | Director | - | Active |
2, Fordwater Gardens, 8 Fordwater Road, Chichester, United Kingdom, PO19 6PR | Director | - | Active |
2, Fordwater Gardens, 8 Fordwater Road, Chichester, United Kingdom, PO19 6PR | Director | 30 December 2010 | Active |
2, Fordwater Gardens, 8 Fordwater Road, Chichester, United Kingdom, PO19 6PR | Director | - | Active |
34, Prince Edwards Road, Lewes, England, BN7 1BE | Director | 01 March 2023 | Active |
2, Fordwater Gardens, 8 Fordwater Road, Chichester, United Kingdom, PO19 6PR | Director | 06 April 2019 | Active |
Pondacre Russell Close, Thorney, Peterborough, PE6 0SW | Secretary | - | Active |
South House 5a Maltings Road, Gretton, Corby, NN17 3BZ | Secretary | 05 May 1999 | Active |
Mrs Susan Mary Burall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Meliora House, Houghton Lane, Pulborough, England, RH20 1PD |
Nature of control | : |
|
Mr David Charles Burall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Meliora House, Houghton Lane, Pulborough, England, RH20 1PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2022-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-06 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.