This company is commonly known as Burford Estate & Property Co. Limited. The company was founded 37 years ago and was given the registration number 02080438. 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 68209 - Other letting and operating of own or leased real estate.
Name | : | BURFORD ESTATE & PROPERTY CO. LIMITED |
---|---|---|
Company Number | : | 02080438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1986 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richmond House, Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE | Director | - | Active |
31 Amity Grove, London, SW20 0LQ | Secretary | 08 October 1996 | Active |
47 Gloucester Square, London, W2 2TQ | Secretary | - | Active |
Richmond House, Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE | Secretary | 26 March 2004 | Active |
28 Saint Marks Road, Olde Hanwell, London, W7 2PW | Secretary | 19 October 1998 | Active |
Richmond House, Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE | Director | 08 October 1996 | Active |
20 Thayer Street, London, W1M 6DD | Director | - | Active |
21 Lyonsdown Avenue, New Barnet, Barnet, EN5 1DU | Director | 27 May 2004 | Active |
21 Lyonsdown Avenue, New Barnet, Barnet, EN5 1DU | Director | 22 April 2004 | Active |
Denbie, Victoria Road, Trowbridge, BA14 7LA | Director | 19 March 1997 | Active |
30 Fitzwarren Gardens, London, N19 3TP | Director | 11 September 2002 | Active |
30 Fitzwarren Gardens, London, N19 3TP | Director | 27 March 2002 | Active |
5 Mead Rise, Edgbaston, Birmingham, B15 3SD | Director | - | Active |
22, Dove Park, Chorleywood, United Kingdom, WD3 5NY | Director | 31 July 2006 | Active |
20 Thayer Street, London, W1M 6DD | Director | - | Active |
Burford Zz Limited | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond House, Avonmouth Way, Bristol, England, BS11 8DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type full. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Officers | Change person director company with change date. | Download |
2018-01-23 | Accounts | Accounts with accounts type full. | Download |
2017-10-12 | Officers | Termination secretary company with name termination date. | Download |
2017-05-18 | Address | Change registered office address company with date old address new address. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type full. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type full. | Download |
2015-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.