UKBizDB.co.uk

BURNETT BUSINESS PARK LIMITED

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

This company is commonly known as Burnett Business Park Limited. The company was founded 29 years ago and was given the registration number 02942477. The firm's registered office is in CORSTON. You can find them at Unit 10b, Church Farm Business Park, Corston, Bath. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BURNETT BUSINESS PARK LIMITED
Company Number:02942477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 10b, Church Farm Business Park, Corston, Bath, United Kingdom, BA2 9AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grain Bin, Corston, Bath, England, BA2 9AP

Secretary10 January 2017Active
The Grain Bin, Church Farm Business Park, Corston, Bath, United Kingdom, BA2 9AP

Director05 July 1994Active
The Grain Bin, Corston, Bath, England, BA2 9AP

Director08 November 2021Active
Heath Cottage, Tilley Lane Farmborough, Bath, BA3 1BE

Secretary20 April 2000Active
Withymills Farm, Timsbury, Bath, BA2 0EY

Secretary30 October 2006Active
2 Greyfield Common, High Littleton, Bristol, BS18 5YL

Secretary05 July 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 June 1994Active
Brookfield, School Road Silverton, Exeter, EX5 4JH

Director28 July 2005Active
Bowhill, Bradninch, Exeter, EX5 4LH

Director25 June 2007Active
17 Station Road, Midsomer Norton, Bath, BA3 2AZ

Director05 July 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 June 1994Active

People with Significant Control

Mr David John Hitchings
Notified on:24 June 2017
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:The Grain Bin, Corston, Bath, England, BA2 9AP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-18Address

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

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download
2020-02-12Address

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

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-03-06Officers

Appoint person secretary company with name date.

Download
2017-03-06Officers

Termination secretary company with name termination date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.