UKBizDB.co.uk

BURDALLS LIMITED

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

This company is commonly known as Burdalls Limited. The company was founded 46 years ago and was given the registration number 01335128. The firm's registered office is in BATH. You can find them at 30 Gay Street, , Bath, Somerset. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:BURDALLS LIMITED
Company Number:01335128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:30 Gay Street, Bath, Somerset, BA1 2PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Winthrop Road, Bury St Edmunds, IP33 3XW

Secretary11 October 2005Active
76 Winthrop Road, Bury St Edmunds, IP33 3XW

Director25 January 1993Active
Garden House, Church Lane, Northend, Bath, BA1 7EF

Director11 July 2005Active
7 Forbes Business Centre, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR

Director25 January 1993Active
32 Bridge Street, Thetford, IP24 3AG

Secretary-Active
72 Guildhall Street, Bury St Edmunds, IP33 1QD

Secretary12 October 1993Active
32 Bridge Street, Thetford, IP24 3AG

Director-Active
Garden House, Church Lane, Northend, Bath, BA1 7EF

Director-Active
26, Impetts Lane, Fulbourn, Cambridge, United Kingdom, CB21 5BY

Director25 January 1993Active

People with Significant Control

Ms Carolyn Elizabeth Baines
Notified on:04 May 2021
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:7 Forbes Business Centre, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Mark John Ireson
Notified on:04 May 2021
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:7 Forbes Business Centre, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr James David Ireson
Notified on:04 May 2021
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:7 Forbes Business Centre, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr David John Gittins Ireson
Notified on:06 April 2016
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:United Kingdom
Address:Garden House, Church Lane, Bath, United Kingdom, BA1 7EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Capital

Capital return purchase own shares.

Download
2022-02-14Capital

Capital cancellation shares.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Address

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

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.