This company is commonly known as Burnham Landscapes Limited. The company was founded 40 years ago and was given the registration number 01783811. The firm's registered office is in BRACKLEY. You can find them at Beechwood House Church Lane, Evenley, Brackley, Northants. This company's SIC code is 81300 - Landscape service activities.
Name | : | BURNHAM LANDSCAPES LIMITED |
---|---|---|
Company Number | : | 01783811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beechwood House Church Lane, Evenley, Brackley, Northants, England, NN13 5SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beechwood House, Church Lane, Evenley, Brackley, United Kingdom, NN13 5SG | Director | 29 June 2004 | Active |
1, Cloncurry Street, London, England, SW6 6DR | Director | 24 March 2023 | Active |
8, Drayton Park, Daventry, England, NN11 8TB | Secretary | - | Active |
8, Drayton Park, Daventry, England, NN11 8TB | Director | - | Active |
8, Drayton Park, Daventry, England, NN11 8TB | Director | - | Active |
Xetrov Group Ltd | ||
Notified on | : | 26 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 90, Jermyn Street, London, England, SW1Y 6JD |
Nature of control | : |
|
Ashleigh Jane Ruxton | ||
Notified on | : | 26 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 90, Jermyn Street, London, England, SW1Y 6JD |
Nature of control | : |
|
Mr Spencer Charles Burnham | ||
Notified on | : | 20 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Xetrov Property Limited, Gowdall Lane, Pollington, England, DN14 0AU |
Nature of control | : |
|
Mrs Margaret Elizabeth Burnham | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Drayton Park, Daventry, England, NN11 8TB |
Nature of control | : |
|
Mr David Frederick Burnham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Drayton Park, Daventry, England, NN11 8TB |
Nature of control | : |
|
Mr Spencer Charles Burnham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Drayton Park, Daventry, England, NN11 8TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-15 | Accounts | Change account reference date company. | Download |
2021-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-01 | Change of name | Certificate change of name company. | Download |
2021-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-30 | Accounts | Change account reference date company current extended. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.