UKBizDB.co.uk

BURNHAM LANDSCAPES LIMITED

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

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.

Company Information

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:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Beechwood House Church Lane, Evenley, Brackley, Northants, England, NN13 5SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechwood House, Church Lane, Evenley, Brackley, United Kingdom, NN13 5SG

Director29 June 2004Active
1, Cloncurry Street, London, England, SW6 6DR

Director24 March 2023Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Address

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

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Accounts

Change account reference date company.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Change of name

Certificate change of name company.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Accounts

Change account reference date company current extended.

Download
2021-11-30Address

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

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.