UKBizDB.co.uk

BURDEROP INVESTMENTS LIMITED

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

This company is commonly known as Burderop Investments Limited. The company was founded 34 years ago and was given the registration number 02485284. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BURDEROP INVESTMENTS LIMITED
Company Number:02485284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 March 1990
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary17 February 2014Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director19 June 2019Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director03 June 2019Active
18 Spinney Close, New Malden, KT3 5BQ

Secretary-Active
8 Willowbank Gardens, Tadworth, KT20 5DS

Secretary13 March 2000Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Secretary08 March 2012Active
Fieldhead 1 & 2 Grafton Road, Burbage, Marlborough, SN8 3AP

Secretary01 January 1998Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Secretary02 October 2012Active
8 Park Avenue, Farnborough Park, Locksbottom, BR6 8LL

Director-Active
Halcrow Group Ltd, Endeavour House, Forder Way, Hampton, United Kingdom, PE7 8GX

Director25 November 2011Active
Whitley Lodge 21 Castle Street, Aldbourne, Marlborough, SN8 2DA

Director-Active
Alstone House, 243 Farleigh Road, Warlingham, CR6 9EL

Director01 May 1996Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director12 January 2015Active
Elms House, 43 Brook Green, London, England, W6 7EF

Director21 September 2012Active
Oakdale House, Ampney Crucis, Cirencester, GL7 5RZ

Director17 April 2002Active
Woodbury, Green Lane, Prestwood, Great Missenden, HP16 0QE

Director19 May 1999Active
11, Fielding Road, London, W4 1HP

Director09 January 2002Active
Kingsley, The Mead, Cirencester, GL7 2BB

Director01 May 1996Active
9191, South Jamaica Street, Englewood, Usa, 80112

Director02 November 2012Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director12 January 2015Active
43, Brook Green, London, England, W6 7EF

Director15 July 2013Active

People with Significant Control

Halcrow Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-13Dissolution

Dissolution application strike off company.

Download
2020-08-28Accounts

Accounts with accounts type full.

Download
2020-08-28Capital

Legacy.

Download
2020-08-28Capital

Capital statement capital company with date currency figure.

Download
2020-08-28Insolvency

Legacy.

Download
2020-08-28Resolution

Resolution.

Download
2020-04-23Accounts

Change account reference date company current shortened.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2019-06-20Officers

Change person secretary company with change date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-26Address

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

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-07-05Officers

Change person director company with change date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.