UKBizDB.co.uk

BURNS OWENS PARTNERSHIP LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15, Southampton Place, London, England, WC1A 2AJ

Secretary18 February 2019Active
15, Southampton Place, London, England, WC1A 2AJ

Director24 November 2015Active
15, Southampton Place, London, England, WC1A 2AJ

Director16 December 2011Active
15, Southampton Place, London, England, WC1A 2AJ

Director29 January 2004Active
10 Falkland Road, London, NW5 2PT

Secretary13 February 2003Active
3-5, St. John Street, London, England, EC1M 4AA

Secretary16 December 2011Active
42 Douglas Road, London, NW6 7RP

Secretary13 February 2003Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Secretary13 February 2003Active
10 Falkland Road, London, NW5 2PT

Director13 February 2003Active
8 Hutchings Wharf, Hutchings Street, London, E14 8JY

Director01 April 2008Active
3-5, St. John Street, London, England, EC1M 4AA

Director16 December 2011Active
E6 Albany, Piccadilly, London, W1J 0AR

Director01 December 2007Active
3-5, St. John Street, London, England, EC1M 4AA

Director01 April 2013Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Director13 February 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Address

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

Download
2022-07-18Address

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

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-02-18Address

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

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Resolution

Resolution.

Download
2019-11-12Capital

Capital cancellation shares.

Download
2019-11-12Capital

Capital cancellation shares.

Download
2019-11-12Resolution

Resolution.

Download
2019-11-12Capital

Capital return purchase own shares.

Download
2019-11-12Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.