UKBizDB.co.uk

BURFORD ESTATE & PROPERTY CO. LIMITED

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

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.

Company Information

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:
  • 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

Director-Active
31 Amity Grove, London, SW20 0LQ

Secretary08 October 1996Active
47 Gloucester Square, London, W2 2TQ

Secretary-Active
Richmond House, Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE

Secretary26 March 2004Active
28 Saint Marks Road, Olde Hanwell, London, W7 2PW

Secretary19 October 1998Active
Richmond House, Avonmouth Way, Avonmouth, Bristol, England, BS11 8DE

Director08 October 1996Active
20 Thayer Street, London, W1M 6DD

Director-Active
21 Lyonsdown Avenue, New Barnet, Barnet, EN5 1DU

Director27 May 2004Active
21 Lyonsdown Avenue, New Barnet, Barnet, EN5 1DU

Director22 April 2004Active
Denbie, Victoria Road, Trowbridge, BA14 7LA

Director19 March 1997Active
30 Fitzwarren Gardens, London, N19 3TP

Director11 September 2002Active
30 Fitzwarren Gardens, London, N19 3TP

Director27 March 2002Active
5 Mead Rise, Edgbaston, Birmingham, B15 3SD

Director-Active
22, Dove Park, Chorleywood, United Kingdom, WD3 5NY

Director31 July 2006Active
20 Thayer Street, London, W1M 6DD

Director-Active

People with Significant Control

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:
  • 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 (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
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type full.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-08-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-01-23Accounts

Accounts with accounts type full.

Download
2017-10-12Officers

Termination secretary company with name termination date.

Download
2017-05-18Address

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

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type full.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.