UKBizDB.co.uk

BURGHOUSE LTD

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

This company is commonly known as Burghouse Ltd. The company was founded 18 years ago and was given the registration number 05555364. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 14 Moseleys Farm Offices, Fornham All Saints, Bury St. Edmunds, Suffolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BURGHOUSE LTD
Company Number:05555364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 14 Moseleys Farm Offices, Fornham All Saints, Bury St. Edmunds, Suffolk, England, IP28 6JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brodie's, Wadd Lane, Snape, Saxmundham, England, IP17 1QX

Secretary06 September 2005Active
Brodie's, Wadd Lane, Snape, Saxmundham, England, IP17 1QX

Director06 September 2005Active
Unit 14, Moseleys Farm Offices, Fornham All Saints, Bury St. Edmunds, England, IP28 6JY

Director06 September 2005Active
Unit 14, Moseleys Farm Offices, Fornham All Saints, Bury St. Edmunds, England, IP28 6JY

Director01 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 September 2005Active
16 Lakeside Avenue, Thorpeness, IP16 4NJ

Director01 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 September 2005Active

People with Significant Control

Amy Jane Bedford
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:16 Lakeside Avenue, Thorpeness, United Kingdom, IP16 4NJ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Michael John Bedford
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Unit 14, Moseleys Farm Offices, Bury St. Edmunds, England, IP28 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Austin Marc Cornish
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Unit 14, Moseleys Farm Offices, Bury St. Edmunds, England, IP28 6JY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Shirley Louise Cornish
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Unit 14, Moseleys Farm Offices, Bury St. Edmunds, England, IP28 6JY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Address

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

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person secretary company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-26Officers

Change person director company with change date.

Download
2019-08-26Officers

Change person director company with change date.

Download
2019-08-26Officers

Change person director company with change date.

Download
2019-08-26Persons with significant control

Change to a person with significant control.

Download
2019-08-26Officers

Change person director company with change date.

Download
2019-08-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.