This company is commonly known as Burns Owens Partnership Limited. The company was founded 21 years ago and was given the registration number 04665658. The firm's registered office is in LONDON. You can find them at Henry Wood House, 2 Riding House Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BURNS OWENS PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 04665658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henry Wood House, 2 Riding House Street, London, England, W1W 7FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Southampton Place, London, England, WC1A 2AJ | Secretary | 18 February 2019 | Active |
15, Southampton Place, London, England, WC1A 2AJ | Director | 24 November 2015 | Active |
15, Southampton Place, London, England, WC1A 2AJ | Director | 16 December 2011 | Active |
15, Southampton Place, London, England, WC1A 2AJ | Director | 29 January 2004 | Active |
10 Falkland Road, London, NW5 2PT | Secretary | 13 February 2003 | Active |
3-5, St. John Street, London, England, EC1M 4AA | Secretary | 16 December 2011 | Active |
42 Douglas Road, London, NW6 7RP | Secretary | 13 February 2003 | Active |
1 Riverside House, Heron Way, Truro, TR1 2XN | Corporate Secretary | 13 February 2003 | Active |
10 Falkland Road, London, NW5 2PT | Director | 13 February 2003 | Active |
8 Hutchings Wharf, Hutchings Street, London, E14 8JY | Director | 01 April 2008 | Active |
3-5, St. John Street, London, England, EC1M 4AA | Director | 16 December 2011 | Active |
E6 Albany, Piccadilly, London, W1J 0AR | Director | 01 December 2007 | Active |
3-5, St. John Street, London, England, EC1M 4AA | Director | 01 April 2013 | Active |
1 Riverside House, Heron Way, Truro, TR1 2XN | Corporate Director | 13 February 2003 | Active |
Mr John Richard Naylor | ||
Notified on | : | 20 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Southampton Place, London, England, WC1A 2AJ |
Nature of control | : |
|
Mr Robert Paul Owens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Southampton Place, London, England, WC1A 2AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Resolution | Resolution. | Download |
2019-11-12 | Capital | Capital cancellation shares. | Download |
2019-11-12 | Capital | Capital cancellation shares. | Download |
2019-11-12 | Resolution | Resolution. | Download |
2019-11-12 | Capital | Capital return purchase own shares. | Download |
2019-11-12 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.