UKBizDB.co.uk

BURGUNDY DEVELOPMENTS LIMITED

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

This company is commonly known as Burgundy Developments Limited. The company was founded 16 years ago and was given the registration number 06531094. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 2 Liscombe West Liscombe Park, Soulbury, Leighton Buzzard, Beds. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BURGUNDY DEVELOPMENTS LIMITED
Company Number:06531094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Liscombe West Liscombe Park, Soulbury, Leighton Buzzard, Beds, England, LU7 0JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32f, High Street, Markyate, St. Albans, England, AL3 8PB

Secretary11 March 2008Active
51, High Street, Redbourn, St. Albans, England, AL3 7LW

Director11 March 2008Active
51, High Street, Redbourn, St. Albans, England, AL3 7LW

Director11 March 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary11 March 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director11 March 2008Active

People with Significant Control

Mr Mark James Bristow
Notified on:11 March 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:51, High Street, St. Albans, England, AL3 7LW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Peter Whiteley
Notified on:11 March 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:51, High Street, St. Albans, England, AL3 7LW
Nature of control:
  • 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Address

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

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Capital

Capital name of class of shares.

Download
2022-03-24Resolution

Resolution.

Download
2022-02-24Resolution

Resolution.

Download
2022-02-23Capital

Capital name of class of shares.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Address

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

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-29Capital

Capital allotment shares.

Download
2017-08-25Resolution

Resolution.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.