UKBizDB.co.uk

BURAN INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buran Investments Limited. The company was founded 38 years ago and was given the registration number 01993237. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BURAN INVESTMENTS LIMITED
Company Number:01993237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1986
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom, MK9 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, St. James Road, Northampton, NN5 5LF

Secretary09 August 2005Active
100, St. James Road, Northampton, NN5 5LF

Director-Active
100, St. James Road, Northampton, NN5 5LF

Director-Active
2a Field View Rise, Bricket Wood, AL2 3RT

Secretary-Active
2a Field View Rise, Bricket Wood, AL2 3RT

Director-Active
32 Harris Lane, Shenley, Radlett, WD7 9EG

Director-Active

People with Significant Control

Roberta Pauline Newman
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:3 Greystoke Close, Berkhamsted, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Gordon Newman
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Gordon Newman
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Craigauad, Cross Oak Road, Berkhamsted, England, HP4 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roberta Pauline Newman
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:100, St. James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-05Address

Change registered office address company with date old address new address.

Download
2022-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-05Resolution

Resolution.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Accounts

Change account reference date company previous extended.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Officers

Change person director company with change date.

Download
2017-08-17Officers

Change person director company with change date.

Download
2016-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.