UKBizDB.co.uk

BURLINGTON (HESSLE) LIMITED

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

This company is commonly known as Burlington (hessle) Limited. The company was founded 7 years ago and was given the registration number 10674329. The firm's registered office is in BRIDLINGTON. You can find them at Lancaster House Lancaster Road, Carnaby, Bridlington, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:BURLINGTON (HESSLE) LIMITED
Company Number:10674329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Lancaster House Lancaster Road, Carnaby, Bridlington, England, YO15 3QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Sackville Street, London, England, W1S 3DG

Corporate Secretary04 November 2022Active
13, Hanover Square, London, England, W1S 1HN

Director05 October 2022Active
13, Hanover Square, London, England, W1S 1HN

Director05 October 2022Active
13, Hanover Square, London, England, W1S 1HN

Director05 October 2022Active
13, Hanover Square, London, England, W1S 1HN

Director05 October 2022Active
13, Hanover Square, London, England, W1S 1HN

Director23 October 2019Active
9, Martongate, Bridlington, England, YO16 6YS

Director16 March 2017Active
22, Molescroft Road, Beverley, England, HU17 7ED

Director16 March 2017Active

People with Significant Control

Aedifica Uk Limited
Notified on:05 October 2022
Status:Active
Country of residence:England
Address:13, Hanover Square, London, England, W1S 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Michael Hoggart
Notified on:16 March 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:13, Hanover Square, London, England, W1S 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip Foster Lovel
Notified on:16 March 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:22, Molescroft Road, Beverley, England, HU17 7ED
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 (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
2024-04-26Officers

Change corporate secretary company with change date.

Download
2024-01-22Accounts

Legacy.

Download
2024-01-22Other

Legacy.

Download
2024-01-22Other

Legacy.

Download
2024-01-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-03-03Officers

Appoint corporate secretary company with name date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Change account reference date company current shortened.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Change of name

Certificate change of name company.

Download
2022-10-11Address

Change registered office address company with date old address new address.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.