UKBizDB.co.uk

BURGH ISLAND HOLDINGS LIMITED

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

This company is commonly known as Burgh Island Holdings Limited. The company was founded 14 years ago and was given the registration number 07111467. The firm's registered office is in CORBY. You can find them at 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:BURGH ISLAND HOLDINGS LIMITED
Company Number:07111467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England, NN17 5JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG

Director07 February 2018Active
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG

Director19 February 2018Active
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG

Director19 February 2018Active
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG

Director22 December 2009Active

People with Significant Control

Mrs Nicola Claire Gummer Morgan
Notified on:08 April 2019
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Charwelton Lodge, Grants Hill Way, Daventry, United Kingdom, NN11 3FN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Giles Michael Gummer Fuchs
Notified on:08 April 2019
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Yew Tree House, Longworth, England, OX13 5EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Burgh Holding Limited
Notified on:08 April 2019
Status:Active
Country of residence:Isle Of Man
Address:First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Mr Duncan William Gray
Notified on:17 June 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type medium.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-05-17Officers

Change person director company with change date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type small.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type small.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Resolution

Resolution.

Download
2018-05-25Change of name

Change of name notice.

Download
2018-05-11Officers

Change person director company with change date.

Download
2018-05-08Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.