UKBizDB.co.uk

BURLINGDALE LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pendragon Hall, 13 Gardener's Hill Road, Wrecclesham, Farnham, United Kingdom, GU10 4RL

Director-Active
Waverley Court Farm, Monks Walk, Farnham, GU9 8HT

Director23 June 2005Active
Waverley Court Farm, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director24 July 2018Active
Waverley Court Lodge, Monks Walk, Farnham, GU9 8HT

Secretary09 January 2001Active
Waverley Court Farm, Monks Walk, Farnham, GU9 8HT

Secretary27 July 2006Active
Waverley Court Farm, Monks Walk, Farnham, GU9 8HT

Secretary14 February 2003Active
3, Five Acres Close, Lindford, Bordon, GU35 0SJ

Secretary09 October 2008Active
4, Laverstoke Close, Fleet, GU51 1HD

Secretary07 September 2010Active
Waverley Court Farm, Monks Walk, Farnham, GU9 8HT

Secretary-Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Secretary12 September 2011Active
Jaybeck, Hussell Lane, Medstead, Alton, GU34 5PF

Secretary07 February 2000Active
Waverley Court Farm, Monks Walk, Farnham, GU9 8HT

Director-Active
10 John Edgar Square, Alton, GU34 2RG

Director26 March 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Officers

Termination secretary company with name termination date.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-04-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.