This company is commonly known as Burgh Island Limited. The company was founded 23 years ago and was given the registration number 04219765. 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 55100 - Hotels and similar accommodation.
Name | : | BURGH ISLAND LIMITED |
---|---|---|
Company Number | : | 04219765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG | Director | 11 April 2018 | Active |
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG | Director | 11 April 2018 | Active |
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG | Director | 11 April 2018 | Active |
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG | Director | 11 April 2018 | Active |
Old Matford, Wonford Road, Exeter, EX2 4UD | Secretary | 24 May 2001 | Active |
Garden Flat 3 Pembroke Road, Clifton, Bristol, BS8 3AU | Secretary | 18 May 2001 | Active |
Old Matford, Wonford Road, Exeter, EX2 4UD | Director | 24 May 2001 | Active |
34 Chesterfield Road, Bristol, BS6 5DL | Director | 18 May 2001 | Active |
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG | Director | 11 April 2018 | Active |
Old Matford, Wonford Road, Exeter, EX2 4UD | Director | 24 May 2001 | Active |
Burgh Island Holdings Limited | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG |
Nature of control | : |
|
Mr Anthony Richard Orchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Matford, Wonford Road, Exeter, United Kingdom, EX2 4UD |
Nature of control | : |
|
Ms Deborah Maeve Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Matford, Wonford Road, Exeter, United Kingdom, EX2 4UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type medium. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type small. | Download |
2020-12-16 | Gazette | Gazette filings brought up to date. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type small. | Download |
2019-09-04 | Gazette | Gazette filings brought up to date. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Resolution | Resolution. | Download |
2018-04-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.