This company is commonly known as Burley Property Investment Company Limited. The company was founded 86 years ago and was given the registration number 00328557. The firm's registered office is in BISHOPS STORTFORD. You can find them at Sparrows Cage End, Hatfield Broad Oak, Bishops Stortford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BURLEY PROPERTY INVESTMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 00328557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1937 |
End of financial year | : | 23 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sparrows Cage End, Hatfield Broad Oak, Bishops Stortford, CM22 7HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forest Farmhouse, Hatfield Broad Oak, Bishops Stortford, England, CM22 7BU | Secretary | 05 August 2018 | Active |
Forest Farmhouse, Wood Row, Hatfield Broad Oak, Bishop's Stortford, England, CM22 7BU | Director | 04 February 2016 | Active |
Forest Farmhouse, Hatfield Broad Oak, Bishops Stortford, England, CM22 7BU | Director | 04 February 2016 | Active |
1 Windermere Road, London, W5 4TJ | Director | 08 March 2003 | Active |
Manor House, Little Missenden, Amersham, HP7 0RA | Secretary | - | Active |
Sparrows, Cage End, Hatfield Broad Oak, Bishops Stortford, United Kingdom, CM22 7HN | Secretary | 31 January 2000 | Active |
The Manor House, Little Missenden, Amersham, HP7 0RA | Director | - | Active |
Manor House, Little Missenden, Amersham, HP7 0RA | Director | - | Active |
Manor House, Little Missenden, Amersham, HP7 0RA | Director | - | Active |
Sparrows, Cage End, Hatfield Broad Oak, Bishops Stortford, United Kingdom, CM22 7HN | Director | - | Active |
141 Percy Road, London, W12 9QJ | Director | 24 March 2000 | Active |
Mr Thomas Anstice Cuff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Address | : | Sparrows, Cage End, Bishops Stortford, CM22 7HN |
Nature of control | : |
|
Mr Ian Anthony Burman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Laytons, Pinners Hall, 105-108, Old Broad Street, London, England, EC2N 1ER |
Nature of control | : |
|
Mrs Catherine May Livingston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Laytons, Pinners Hall, 105-108, Old Broad Street, London, England, EC2N 1ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Accounts | Accounts with accounts type small. | Download |
2023-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-05-12 | Accounts | Accounts with accounts type small. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type small. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Officers | Termination secretary company with name termination date. | Download |
2018-08-06 | Officers | Appoint person secretary company with name date. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.