This company is commonly known as Burlingdale Limited. The company was founded 51 years ago and was given the registration number 01103285. The firm's registered office is in SURREY. You can find them at Wey Court West, Union Road, Farnham, Surrey, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BURLINGDALE LIMITED |
---|---|---|
Company Number | : | 01103285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1973 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wey Court West, Union Road, Farnham, Surrey, GU9 7PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pendragon Hall, 13 Gardener's Hill Road, Wrecclesham, Farnham, United Kingdom, GU10 4RL | Director | - | Active |
Waverley Court Farm, Monks Walk, Farnham, GU9 8HT | Director | 23 June 2005 | Active |
Waverley Court Farm, Monks Walk, Farnham, United Kingdom, GU9 8HT | Director | 24 July 2018 | Active |
Waverley Court Lodge, Monks Walk, Farnham, GU9 8HT | Secretary | 09 January 2001 | Active |
Waverley Court Farm, Monks Walk, Farnham, GU9 8HT | Secretary | 27 July 2006 | Active |
Waverley Court Farm, Monks Walk, Farnham, GU9 8HT | Secretary | 14 February 2003 | Active |
3, Five Acres Close, Lindford, Bordon, GU35 0SJ | Secretary | 09 October 2008 | Active |
4, Laverstoke Close, Fleet, GU51 1HD | Secretary | 07 September 2010 | Active |
Waverley Court Farm, Monks Walk, Farnham, GU9 8HT | Secretary | - | Active |
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT | Secretary | 12 September 2011 | Active |
Jaybeck, Hussell Lane, Medstead, Alton, GU34 5PF | Secretary | 07 February 2000 | Active |
Waverley Court Farm, Monks Walk, Farnham, GU9 8HT | Director | - | Active |
10 John Edgar Square, Alton, GU34 2RG | Director | 26 March 2001 | Active |
Lady Carol Caffyn-Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pendragon Hall, 13 Gardener's Hill Road, Farnham, United Kingdom, GU10 4RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Change person director company with change date. | Download |
2020-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Officers | Termination secretary company with name termination date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.