Warning: file_put_contents(c/3f7a5bbba75303d74180595ee4e53d65.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Burlingham Park Limited, SY11 2HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BURLINGHAM PARK LIMITED

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

This company is commonly known as Burlingham Park Limited. The company was founded 20 years ago and was given the registration number 05082235. The firm's registered office is in OSWESTRY. You can find them at C/o Dre & Co, 7 Lower Brook Street, Oswestry, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:BURLINGHAM PARK LIMITED
Company Number:05082235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:C/o Dre & Co, 7 Lower Brook Street, Oswestry, SY11 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westmorland Cottgae, Low Biggins, Carnforth, England, LA6 2DH

Secretary23 March 2004Active
Westmorland Cottgae, Low Biggins, Carnforth, England, LA6 2DH

Director23 March 2004Active
Drinlea, Low Biggins, Kirkby Lonsdale, Carnforth, England, LA6 2DH

Director26 June 2012Active
Tunstall House Farm, Tunstall, Kirkby Lonsdale, Carnforth, England, LA6 2RH

Director26 June 2012Active
Woodhouse Farm Caravan Site, Winksley, Ripon, HG4 3PG

Secretary23 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 March 2004Active
Woodend Farm, Low Biggins, Kirby Lonsdale, Via Carnforth, LA6 2DH

Director17 September 2008Active
Woodhouse Farm Caravan Site, Winksley, Ripon, HG4 3PG

Director23 March 2004Active

People with Significant Control

Mrs Mary Helen Margaret Towers
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Tunstall House Farm, Tunstall, Carnforth, England, LA6 2RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon William Barton
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Drinlea, Low Biggins, Carnforth, England, LA6 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type micro entity.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Officers

Change person secretary company with change date.

Download
2016-03-23Officers

Change person director company with change date.

Download
2016-03-01Officers

Change person director company with change date.

Download
2015-11-19Accounts

Accounts with accounts type micro entity.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type micro entity.

Download
2014-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.