UKBizDB.co.uk

BURFORD DELTA LIMITED

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

This company is commonly known as Burford Delta Limited. The company was founded 20 years ago and was given the registration number 04930714. The firm's registered office is in BRISTOL. You can find them at Richmond House Avonmouth Way, Avonmouth, Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BURFORD DELTA LIMITED
Company Number:04930714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE

Director20 November 2003Active
Richmond House, Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE

Secretary26 March 2004Active
20 Thayer Street, London, W1M 6DD

Secretary20 November 2003Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary14 October 2003Active
20 Thayer Street, London, W1U 2DD

Director11 January 2011Active
9 Clifton Road, Winchester, SO22 5BP

Director01 December 2005Active
9 Clifton Road, Winchester, SO22 5BP

Director22 February 2005Active
11 Park Road, Winchester, SO22 6AA

Director15 March 2004Active
20 Thayer Street, London, W1U 2DD

Director22 February 2005Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director14 October 2003Active
21 Lyonsdown Avenue, New Barnet, Barnet, EN5 1DU

Director22 April 2004Active
30 Fitzwarren Gardens, London, N19 3TP

Director18 February 2004Active
10 Upper Bank Street, London, E14 5JJ

Director14 October 2003Active
24 Windermere Avenue, London, N3 3QY

Director07 January 2005Active

People with Significant Control

Burford Beta Limited
Notified on:30 June 2018
Status:Active
Country of residence:United Kingdom
Address:Richmond House, Avonmouth Way, Bristol, United Kingdom, BS11 8DE
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Officers

Termination secretary company with name termination date.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2017-05-19Address

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

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.