UKBizDB.co.uk

BURGHLEY DEVELOPMENTS LIMITED

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

This company is commonly known as Burghley Developments Limited. The company was founded 16 years ago and was given the registration number 06452566. The firm's registered office is in STAMFORD. You can find them at 14 All Saints Street, , Stamford, Lincolnshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BURGHLEY DEVELOPMENTS LIMITED
Company Number:06452566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:14 All Saints Street, Stamford, Lincolnshire, England, PE9 2PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 All Saints Street, Stamford, England, PE9 2PA

Secretary13 December 2007Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director13 December 2007Active
14 All Saints Street, Stamford, England, PE9 2PA

Director13 December 2007Active
14 All Saints Street, Stamford, England, PE9 2PA

Director13 December 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary13 December 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director13 December 2007Active

People with Significant Control

Mr Simon Robert Smith
Notified on:11 December 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Prospect House, Rouen Road, Norwich, NR1 1RE
Nature of control:
  • Significant influence or control
Mr Hugh Martin Byrne
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:14 All Saints Street, Stamford, England, PE9 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Edward Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:14 All Saints Street, Stamford, England, PE9 2PA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Gazette

Gazette dissolved liquidation.

Download
2023-11-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-02Address

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

Download
2022-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-07Address

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

Download
2020-12-19Resolution

Resolution.

Download
2020-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Address

Move registers to registered office company with new address.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Officers

Change person secretary company with change date.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-02-14Address

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

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Address

Move registers to sail company with new address.

Download
2019-04-04Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.