UKBizDB.co.uk

BURNT COMMON NURSERIES LIMITED

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

This company is commonly known as Burnt Common Nurseries Limited. The company was founded 58 years ago and was given the registration number 00874996. The firm's registered office is in WEYBRIDGE. You can find them at Fernside Place, 179 Queens Road, Weybridge, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BURNT COMMON NURSERIES LIMITED
Company Number:00874996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1966
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Secretary26 April 2006Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director-Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director01 February 2023Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director31 March 2016Active
27 Croft Road, London, SW19 2NF

Secretary19 April 1996Active
3 Burden Way, Guildford, GU2 9RB

Secretary11 September 2000Active
157 York Road, Woking, GU22 7XS

Secretary15 March 2006Active
19 Plough Road, Dormansland, Lingfield, RH7 6PS

Secretary-Active
7 Turner Close, Guildford, GU4 7JN

Secretary28 May 1998Active
80 The Mount, Guildford, GU2 5JB

Secretary04 April 1997Active
36 Cater Gardens, Guildford, GU3 3BY

Secretary23 July 1993Active
57 New Road, Chilworth, Guildford, GU4 8LP

Secretary30 September 2003Active
The Briars, 36 Pilkington Avenue, Sutton Coldfield, B72 1LD

Secretary30 August 2002Active
17 Oak Ridge, Wetherby, LS22 6GT

Director01 June 2001Active
Blenheim Cottage Elm Corner, Ockham, Woking, GU23 6PX

Director01 September 1998Active
Broomfield Cottage 107 Potters Lane, Send, Woking, GU23 7AW

Director-Active
Gransden House, Cooks Bank Acton Trussell, Stafford, ST17 0RF

Director-Active
Fernside Place, 179 Queens Road, Weybridge, United Kingdom, KT13 0AH

Director21 July 2010Active
Fernside Place, 179 Queens Road, Weybridge, United Kingdom, KT13 0AH

Director01 May 2010Active
Clare Hill, Cavendish Road St Georges Hill, Weybridge, KT13 0JT

Director-Active

People with Significant Control

Newship Products Limited
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:Fernside Place, 179 Queens Road, Weybridge, England, KT13 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type small.

Download
2023-05-02Accounts

Accounts with accounts type small.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-06-15Incorporation

Memorandum articles.

Download
2022-06-15Resolution

Resolution.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type small.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type small.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-03-31Officers

Appoint person director company with name date.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.