UKBizDB.co.uk

BURLEY BROWNE LIMITED

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

This company is commonly known as Burley Browne Limited. The company was founded 19 years ago and was given the registration number 05488324. The firm's registered office is in SUTTON COLDFIELD. You can find them at 1a Mitre Court, 38 Lichfield Road, Sutton Coldfield, West Midlands. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BURLEY BROWNE LIMITED
Company Number:05488324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:1a Mitre Court, 38 Lichfield Road, Sutton Coldfield, West Midlands, B74 2LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Mitre Court, 38 Lichfield Road, Sutton Coldfield, B74 2LZ

Director02 January 2007Active
1a, Mitre Court, 38 Lichfield Road, Sutton Coldfield, B74 2LZ

Director04 July 2017Active
1a, Mitre Court, 38 Lichfield Road, Sutton Coldfield, B74 2LZ

Secretary22 June 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 June 2005Active
1a, Mitre Court, 38 Lichfield Road, Sutton Coldfield, B74 2LZ

Director22 June 2005Active
1a, Mitre Court, 38 Lichfield Road, Sutton Coldfield, United Kingdom, B74 2LZ

Director22 June 2005Active
1a, Mitre Court, 38 Lichfield Road, Sutton Coldfield, B74 2LZ

Director03 March 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 June 2005Active

People with Significant Control

Mr James Alan Merrick
Notified on:10 July 2018
Status:Active
Date of birth:April 1976
Nationality:British
Address:1a, Mitre Court, Sutton Coldfield, B74 2LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Christopher Browne
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:1a, Mitre Court, Sutton Coldfield, B74 2LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Francis Burley
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:1a, Mitre Court, Sutton Coldfield, B74 2LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Hemming
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:1a, Mitre Court, Sutton Coldfield, B74 2LZ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Incorporation

Memorandum articles.

Download
2020-09-03Resolution

Resolution.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Officers

Termination secretary company with name termination date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type micro entity.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.