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.
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 | : |
|
Registered Address | : | 30 Gay Street, Bath, Somerset, BA1 2PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76 Winthrop Road, Bury St Edmunds, IP33 3XW | Secretary | 11 October 2005 | Active |
76 Winthrop Road, Bury St Edmunds, IP33 3XW | Director | 25 January 1993 | Active |
Garden House, Church Lane, Northend, Bath, BA1 7EF | Director | 11 July 2005 | Active |
7 Forbes Business Centre, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR | Director | 25 January 1993 | Active |
32 Bridge Street, Thetford, IP24 3AG | Secretary | - | Active |
72 Guildhall Street, Bury St Edmunds, IP33 1QD | Secretary | 12 October 1993 | Active |
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 | Director | 25 January 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2022-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Capital | Capital return purchase own shares. | Download |
2022-02-14 | Capital | Capital cancellation shares. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.