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..
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 | : |
|
Registered Address | : | Inkerman House, 3-4 Elwick Road, Ashford, Kent, TN23 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN | Director | 08 February 2000 | Active |
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN | Director | 12 May 2014 | Active |
110 St Johns Road, Colchester, CO4 4JH | Secretary | - | Active |
60 Copperfields, Lydd, TN29 9UT | Secretary | 15 September 2000 | Active |
Grove Farm House Grove Lane, Iden, Rye, TN31 7PX | Secretary | 03 February 2000 | Active |
Inkerman House, 3-4 Elwick Road, Ashford, Kent, TN23 1PF | Secretary | 07 February 2006 | Active |
Birchbrook House Fingringhoe Road, Rowhedge, Colchester, CO5 7JH | Secretary | 31 December 1998 | Active |
Faymer 5 Castle Hurst, Bodiam, TN32 5UW | Secretary | 02 August 2002 | Active |
The Old Court, 8 Tufton Street, Ashford, England, TN23 1QN | Secretary | 01 February 2013 | Active |
Grove Farm House Grove Lane, Iden, Rye, TN31 7PX | Director | 03 February 2000 | Active |
Cuckoo Cottage, School Lane, Peasmarsh, Rye, TN31 6UW | Director | 30 April 1999 | Active |
Plovers Mersea Road, Peldon, Colchester, CO5 7QG | Director | - | Active |
125 Morant Road, Colchester, CO1 2JB | Director | 01 September 1991 | Active |
Inkerman House, 3-4 Elwick Road, Ashford, Kent, TN23 1PF | Director | 01 May 2004 | Active |
Sampton Wick, Peldon, Colchester, CO5 7RA | Director | 30 April 1999 | Active |
Berkeley Lodge, Rowhedge, Colchester, | Director | - | Active |
Sampton Wick, Peldon, Colchester, CO5 7RA | Director | - | Active |
Sampton Wick, Peldon, Colchester, CO5 7RA | Director | 13 June 1995 | Active |
26 Castle Gardens, Bath, BA2 2AN | Director | - | Active |
482 Shady Retreat, Poyleston, Pennsylvania, Usa, | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Termination secretary company with name termination date. | Download |
2022-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Officers | Change person secretary company with change date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Officers | Change person secretary company with change date. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.