This company is commonly known as Burghill Developments Ltd. The company was founded 17 years ago and was given the registration number 06123000. The firm's registered office is in LONDON. You can find them at 67 Westow Street, Upper Norwood, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BURGHILL DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 06123000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67 Westow Street, Upper Norwood, London, England, SE19 3RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foresters Hall, 25 27 Westow Street, London, England, SE19 3RY | Director | 21 February 2007 | Active |
2 Arundel Road, Dartford, DA1 5EH | Secretary | 21 February 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 21 February 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 21 February 2007 | Active |
Mr Philip Andrew Patrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Foresters Hall, 25 - 27 Westow Street, London, England, SE19 3RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.