UKBizDB.co.uk

BURLEIGHS HOLDINGS LIMITED

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

This company is commonly known as Burleighs Holdings Limited. The company was founded 6 years ago and was given the registration number 11100191. The firm's registered office is in EXETER. You can find them at C/o Prydis Senate Court, Southernhay Gardens, Exeter, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BURLEIGHS HOLDINGS LIMITED
Company Number:11100191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2017
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Prydis Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

Director01 May 2020Active
Linpic House, Unit 1, Glebe Farm, Lutterworth Road, Blaby, England, LE8 4BW

Director06 December 2017Active
C/O Prydis, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT

Director07 March 2019Active
C/O Prydis, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT

Director14 May 2019Active
Linpic House, Unit 1, Glebe Farm, Lutterworth Road, Blaby, England, LE8 4BW

Director06 December 2017Active

People with Significant Control

Mr Samuel Charles Watson
Notified on:02 July 2020
Status:Active
Date of birth:August 1994
Nationality:British
Address:C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD
Nature of control:
  • Significant influence or control
Mr Philip Burley
Notified on:06 December 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:C/O Prydis, Senate Court, Exeter, England, EX1 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Peter Veitch
Notified on:06 December 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:C/O Prydis, Senate Court, Exeter, England, EX1 1NT
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 (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
2024-02-28Gazette

Gazette dissolved liquidation.

Download
2023-11-28Insolvency

Liquidation in administration progress report.

Download
2023-11-28Insolvency

Liquidation in administration move to dissolution.

Download
2023-06-15Insolvency

Liquidation in administration progress report.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-02-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-02-02Insolvency

Liquidation in administration proposals.

Download
2023-01-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-12-17Address

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

Download
2022-12-17Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Incorporation

Memorandum articles.

Download
2021-10-11Resolution

Resolution.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts amended with accounts type total exemption full.

Download
2020-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.