UKBizDB.co.uk

BURGESS & CO ESTATE AGENTS LIMITED

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

This company is commonly known as Burgess & Co Estate Agents Limited. The company was founded 23 years ago and was given the registration number 04040196. The firm's registered office is in BEXHILL ON SEA. You can find them at Bexhill Office, 3 Devonshire Square, Bexhill On Sea, East Sussex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BURGESS & CO ESTATE AGENTS LIMITED
Company Number:04040196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Bexhill Office, 3 Devonshire Square, Bexhill On Sea, East Sussex, England, TN40 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bexhill Office, 3 Devonshire Square, Bexhill On Sea, England, TN40 1AB

Director25 July 2023Active
3 Devonshire Square, Bexhill On Sea, England, TN40 1AB

Director08 April 2021Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Corporate Director28 February 2019Active
25 Clive Avenue, Hastings, TN35 5LN

Secretary25 July 2000Active
19 Plemont Gardens, Bexhill, TN39 4HH

Secretary25 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 July 2000Active
3 Torfield Road, Eastbourne, BN21 2HN

Director25 July 2000Active
Bexhill Office, 3 Devonshire Square, Bexhill On Sea, England, TN40 1AB

Director28 February 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 July 2000Active

People with Significant Control

Melisande Property Group Limited
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:93, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Melisande Limited
Notified on:28 February 2019
Status:Active
Country of residence:United Kingdom
Address:93 Bohemia Road, St Leonards On Sea, United Kingdom, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Melisande Property Group Ltd
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Julia Burgess
Notified on:22 July 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:3, Torfield Road, Eastbourne, England, BN21 2HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Change corporate director company with change date.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Address

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

Download
2019-09-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.