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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD | Director | 01 May 2020 | Active |
Linpic House, Unit 1, Glebe Farm, Lutterworth Road, Blaby, England, LE8 4BW | Director | 06 December 2017 | Active |
C/O Prydis, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT | Director | 07 March 2019 | Active |
C/O Prydis, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT | Director | 14 May 2019 | Active |
Linpic House, Unit 1, Glebe Farm, Lutterworth Road, Blaby, England, LE8 4BW | Director | 06 December 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-28 | Insolvency | Liquidation in administration progress report. | Download |
2023-11-28 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-06-15 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-18 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-02-02 | Insolvency | Liquidation in administration proposals. | Download |
2023-01-27 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-12-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Incorporation | Memorandum articles. | Download |
2021-10-11 | Resolution | Resolution. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.