UKBizDB.co.uk

BURO FOUR PROJECT SERVICES LIMITED

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

This company is commonly known as Buro Four Project Services Limited. The company was founded 39 years ago and was given the registration number 01911750. The firm's registered office is in LONDON. You can find them at 1 Naoroji Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BURO FOUR PROJECT SERVICES LIMITED
Company Number:01911750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1985
End of financial year:02 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Naoroji Street, London, WC1X 0GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hillside Road, Hale, Altrincham, England, WA15 8BT

Director05 August 2017Active
1, Naoroji Street, London, WC1X 0GB

Director01 March 2024Active
Old Chapel Cottage, Crowbrook Road, Askett, Princes Risborough, England, HP27 9LR

Director01 February 2019Active
1, Naoroji Street, London, WC1X 0GB

Director01 September 2022Active
91, The Grove, Sidcup, England, DA14 5NG

Director25 January 2017Active
2 Russett Close, Ampthill, Bedford, MK45 2PH

Secretary-Active
9 Badgers Wood, Chaldon, Caterham, CR3 5PX

Secretary01 February 1993Active
1 North Road, Berkhamsted, HP4 3DU

Director-Active
36 Watling Street, St Albans, AL1 2QB

Director01 January 1993Active
2 Russett Close, Ampthill, Bedford, MK45 2PH

Director-Active
63, Moulsham Drive, Chelmsford, England, CM2 9PY

Director01 January 2014Active
Cranbrook, 49 Grove Road, Tring, HP23 5PB

Director01 December 2002Active
7 Crescent Road, Bromley, BR1 3PN

Director01 March 2007Active
71 Gibbon Road, Kingston-Upon-Thames, KT2 6AD

Director01 January 2006Active
Villa Number 2, Street 17, Khalidiyah, Abu Dhabi, United Arab Emirates,

Director-Active
92, Broom Road, Teddington, United Kingdom, TW11 9PF

Director01 December 2002Active
9 Badgers Wood, Chaldon, Caterham, CR3 5PX

Director01 March 1997Active
24 Dunstable Street, Ampthill, Bedford, MK45 2JT

Director-Active
14, Victoria Avenue, Sanderstead, United Kingdom, CR2 0QP

Director01 January 2008Active

People with Significant Control

Buro Four Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Naoroji Street, London, England, WC1X 0GB
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
2024-03-20Officers

Appoint person director company with name date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-01-26Accounts

Change account reference date company previous extended.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-11-13Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-11-13Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-04-08Accounts

Accounts with accounts type full.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-15Gazette

Gazette filings brought up to date.

Download
2018-12-12Accounts

Accounts with accounts type full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.