UKBizDB.co.uk

BURNHAM CLOCKTOWER INVESTMENTS LIMITED

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

This company is commonly known as Burnham Clocktower Investments Limited. The company was founded 18 years ago and was given the registration number 05654232. The firm's registered office is in BURNHAM ON CROUCH. You can find them at 2 High Street, , Burnham On Crouch, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BURNHAM CLOCKTOWER INVESTMENTS LIMITED
Company Number:05654232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 High Street, Burnham On Crouch, Essex, United Kingdom, CM0 8AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St Mary's House, High Street, Burnham On Crouch, United Kingdom, CM0 8BE

Director05 September 2017Active
9, St Mary's House, High Street, Burnham On Crouch, United Kingdom, CM0 8BE

Director05 September 2017Active
2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA

Director17 March 2019Active
2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA

Director17 March 2019Active
41, Pippins Road, Burnham On Crouch, United Kingdom, CM0 8DH

Director05 September 2017Active
2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA

Secretary17 March 2019Active
59 High Street, Burnham On Crouch, CM0 8AH

Secretary14 December 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary14 December 2005Active
3 - 11 Reeves Way, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary20 November 2017Active
8, Kings Court, Newcomen Way, Colchester, England, CO4 9RA

Corporate Secretary12 May 2016Active
9 St Marys House, High Street, Burnham On Crouch, CM0 8BE

Director12 August 2006Active
Apartado 224, Calle Christo, Nerja, Spain, FOREIGN

Director14 December 2005Active
5, St Mary's House, High Street, Burnham On Crouch, United Kingdom, CM0 8BE

Director05 September 2017Active
59 High Street, Burnham On Crouch, CM0 8AH

Director14 December 2005Active
59 High Street, Burnham On Crouch, CM0 8AH

Director14 December 2005Active
Flat 5 St Marys House, High Street, Burnham-On-Crouch, England, CM0 8BE

Director01 June 2015Active
1, North End, Southminster, United Kingdom, CH0 7DN

Director05 September 2017Active
9 St Marys House, High Street, Burnham-On-Crouch, England, CM0 8BE

Director01 June 2015Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director14 December 2005Active

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
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination secretary company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Capital

Capital allotment shares.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Address

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

Download
2019-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-23Officers

Appoint person secretary company with name date.

Download
2019-03-23Officers

Appoint person director company with name date.

Download
2019-03-23Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-12-03Address

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

Download
2018-12-03Officers

Termination secretary company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Officers

Appoint corporate secretary company with name date.

Download
2017-11-28Address

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

Download

Copyright © 2024. All rights reserved.