UKBizDB.co.uk

BURNT ASH PROPERTIES LIMITED

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

This company is commonly known as Burnt Ash Properties Limited. The company was founded 20 years ago and was given the registration number 05024214. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BURNT ASH PROPERTIES LIMITED
Company Number:05024214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 January 2004
End of financial year:31 January 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton, Hampshire, SO14 3TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ

Director30 June 2017Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary25 April 2006Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary23 January 2004Active
77, Park Road, Kingston Upon Thames, Surrey, KT2 6DE

Director08 August 2011Active
264, Bedfont Lane, Feltham, TW14 9NU

Director31 March 2006Active
77, Park Road, Kingston Upon Thames, KT2 6DE

Director30 July 2010Active
4 St Johns Road, Stoneygate, Leicestershire, LE2 2BL

Director29 January 2004Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director23 January 2004Active

People with Significant Control

Mr Roland Davis
Notified on:30 June 2017
Status:Active
Date of birth:September 1968
Nationality:British
Address:C/O Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Howard Harvey Mendoza
Notified on:01 June 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:77, Park Road, Surrey, KT2 6DE
Nature of control:
  • Ownership of shares 75 to 100 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
2023-05-16Insolvency

Liquidation compulsory winding up progress report.

Download
2022-05-11Insolvency

Liquidation compulsory winding up progress report.

Download
2021-05-24Insolvency

Liquidation compulsory winding up progress report.

Download
2020-05-14Insolvency

Liquidation compulsory winding up progress report.

Download
2019-05-08Insolvency

Liquidation compulsory winding up progress report.

Download
2018-08-29Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-08-29Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2018-06-12Address

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

Download
2018-06-08Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-05-23Insolvency

Liquidation compulsory winding up order.

Download
2018-02-13Gazette

Gazette filings brought up to date.

Download
2018-02-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-21Officers

Termination director company with name termination date.

Download
2018-01-21Officers

Appoint person director company with name date.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-19Gazette

Gazette notice compulsory.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-12-21Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.