UKBizDB.co.uk

BURGH ISLAND LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

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

Director11 April 2018Active
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG

Director11 April 2018Active
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG

Director11 April 2018Active
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG

Director11 April 2018Active
Old Matford, Wonford Road, Exeter, EX2 4UD

Secretary24 May 2001Active
Garden Flat 3 Pembroke Road, Clifton, Bristol, BS8 3AU

Secretary18 May 2001Active
Old Matford, Wonford Road, Exeter, EX2 4UD

Director24 May 2001Active
34 Chesterfield Road, Bristol, BS6 5DL

Director18 May 2001Active
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG

Director11 April 2018Active
Old Matford, Wonford Road, Exeter, EX2 4UD

Director24 May 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-09-28Accounts

Accounts with accounts type medium.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-05-28Confirmation statement

Confirmation statement with no 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
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type small.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-08Address

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

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Resolution

Resolution.

Download
2018-04-27Address

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

Download

Copyright © 2024. All rights reserved.