UKBizDB.co.uk

BURRAVOE LIMITED

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

This company is commonly known as Burravoe Limited. The company was founded 58 years ago and was given the registration number 00858558. The firm's registered office is in KENT. You can find them at Inkerman House, 3-4 Elwick Road, Ashford, Kent, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BURRAVOE LIMITED
Company Number:00858558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1965
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Inkerman House, 3-4 Elwick Road, Ashford, Kent, TN23 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director08 February 2000Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Director12 May 2014Active
110 St Johns Road, Colchester, CO4 4JH

Secretary-Active
60 Copperfields, Lydd, TN29 9UT

Secretary15 September 2000Active
Grove Farm House Grove Lane, Iden, Rye, TN31 7PX

Secretary03 February 2000Active
Inkerman House, 3-4 Elwick Road, Ashford, Kent, TN23 1PF

Secretary07 February 2006Active
Birchbrook House Fingringhoe Road, Rowhedge, Colchester, CO5 7JH

Secretary31 December 1998Active
Faymer 5 Castle Hurst, Bodiam, TN32 5UW

Secretary02 August 2002Active
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN

Secretary01 February 2013Active
Grove Farm House Grove Lane, Iden, Rye, TN31 7PX

Director03 February 2000Active
Cuckoo Cottage, School Lane, Peasmarsh, Rye, TN31 6UW

Director30 April 1999Active
Plovers Mersea Road, Peldon, Colchester, CO5 7QG

Director-Active
125 Morant Road, Colchester, CO1 2JB

Director01 September 1991Active
Inkerman House, 3-4 Elwick Road, Ashford, Kent, TN23 1PF

Director01 May 2004Active
Sampton Wick, Peldon, Colchester, CO5 7RA

Director30 April 1999Active
Berkeley Lodge, Rowhedge, Colchester,

Director-Active
Sampton Wick, Peldon, Colchester, CO5 7RA

Director-Active
Sampton Wick, Peldon, Colchester, CO5 7RA

Director13 June 1995Active
26 Castle Gardens, Bath, BA2 2AN

Director-Active
482 Shady Retreat, Poyleston, Pennsylvania, Usa,

Director-Active

People with Significant Control

Inkerman (Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Inkerman House, 3-4 Elwick Road, Ashford, England, TN23 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

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
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Termination secretary company with name termination date.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Officers

Change person secretary company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Address

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

Download
2021-01-13Officers

Change person secretary company with change date.

Download
2021-01-11Address

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

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.