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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, St Mary's House, High Street, Burnham On Crouch, United Kingdom, CM0 8BE | Director | 05 September 2017 | Active |
9, St Mary's House, High Street, Burnham On Crouch, United Kingdom, CM0 8BE | Director | 05 September 2017 | Active |
2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA | Director | 17 March 2019 | Active |
2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA | Director | 17 March 2019 | Active |
41, Pippins Road, Burnham On Crouch, United Kingdom, CM0 8DH | Director | 05 September 2017 | Active |
2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA | Secretary | 17 March 2019 | Active |
59 High Street, Burnham On Crouch, CM0 8AH | Secretary | 14 December 2005 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 14 December 2005 | Active |
3 - 11 Reeves Way, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 20 November 2017 | Active |
8, Kings Court, Newcomen Way, Colchester, England, CO4 9RA | Corporate Secretary | 12 May 2016 | Active |
9 St Marys House, High Street, Burnham On Crouch, CM0 8BE | Director | 12 August 2006 | Active |
Apartado 224, Calle Christo, Nerja, Spain, FOREIGN | Director | 14 December 2005 | Active |
5, St Mary's House, High Street, Burnham On Crouch, United Kingdom, CM0 8BE | Director | 05 September 2017 | Active |
59 High Street, Burnham On Crouch, CM0 8AH | Director | 14 December 2005 | Active |
59 High Street, Burnham On Crouch, CM0 8AH | Director | 14 December 2005 | Active |
Flat 5 St Marys House, High Street, Burnham-On-Crouch, England, CM0 8BE | Director | 01 June 2015 | Active |
1, North End, Southminster, United Kingdom, CH0 7DN | Director | 05 September 2017 | Active |
9 St Marys House, High Street, Burnham-On-Crouch, England, CM0 8BE | Director | 01 June 2015 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 14 December 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Termination secretary company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Capital | Capital allotment shares. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-23 | Officers | Appoint person secretary company with name date. | Download |
2019-03-23 | Officers | Appoint person director company with name date. | Download |
2019-03-23 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-03 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.