UKBizDB.co.uk

BURGHLEY ESTATE FARMS LIMITED

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

This company is commonly known as Burghley Estate Farms Limited. The company was founded 41 years ago and was given the registration number 01661136. The firm's registered office is in STAMFORD. You can find them at The Burghley Estate Office, St Martins, Stamford, Lincs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BURGHLEY ESTATE FARMS LIMITED
Company Number:01661136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Burghley Estate Office, St Martins, Stamford, Lincs, PE9 2LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tinwell Manor, Crown Lane Tinwell, Stamford, PE9 3UF

Secretary-Active
The Burghley Estate Office, St Martins, Stamford, PE9 2LQ

Director29 April 2022Active
Tinwell Manor, Crown Lane Tinwell, Stamford, PE9 3UF

Director-Active
The Burghley Estate Office, St Martins, Stamford, PE9 2LQ

Director03 November 2009Active
Popmoor, Fernhurst, Haslemere, GU27 3LL

Director-Active
Locko Park, Derby, DE21 7BW

Director26 April 2001Active

People with Significant Control

Edward Julian Bevan
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Address:The Burghley Estate Office, Stamford, PE9 2LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hon Mrs Angela Margaret Reid
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:The Burghley Estate Office, Stamford, PE9 2LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nicholas Edward Egerton Stephens
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:The Burghley Estate Office, Stamford, PE9 2LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Exeter Trustee Company No 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Botanic House, Hills Road, Cambridge, England, CB2 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Exeter Trustee Company No 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Botanic House, Hills Road, Cambridge, England, CB2 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2024-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2024-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2024-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2024-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Address

Move registers to sail company with new address.

Download
2024-02-16Address

Change sail address company with new address.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Accounts

Change account reference date company previous shortened.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.