This company is commonly known as Burren Investments Limited. The company was founded 26 years ago and was given the registration number 03505274. The firm's registered office is in CHALFONT ST. GILES. You can find them at Stone Cottage, High Street, Chalfont St. Giles, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BURREN INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03505274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stone Cottage, High Street, Chalfont St. Giles, Buckinghamshire, HP8 4QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stone Cottage, High Street, Chalfont St Giles, HP8 4QA | Secretary | 05 February 1998 | Active |
C/O Mercer & Hole, Trinity Court, Church Street, Rickmansworth, United Kingdom, WD3 1RT | Director | 14 March 2022 | Active |
C/O Mercer & Hole, Trinity Court, Church Street, Rickmansworth, United Kingdom, WD3 1RT | Director | 14 March 2022 | Active |
Yew Place, Parsonage Lane, Farnham Royal, SL2 3PD | Director | 18 February 1998 | Active |
Stone Cottage, High Street, Chalfont St Giles, HP8 4QA | Director | 18 February 1998 | Active |
C/O Mercer & Hole, Trinity Court, Church Street, Rickmansworth, United Kingdom, WD3 1RT | Director | 14 March 2022 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 05 February 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 05 February 1998 | Active |
Yonder Lodge, Elm Road Penn, High Wycombe, HP10 8LQ | Director | 05 February 1998 | Active |
Mr Dermot Michael Clancy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yonder Lodge, Elm Road, High Wycombe, England, HP10 8LQ |
Nature of control | : |
|
Ms Mary Philomena Clancy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Mercer & Hole, Trinity Court, Rickmansworth, United Kingdom, WD3 1RT |
Nature of control | : |
|
Mr Kevin Thomas Clancy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Yew Place, Parsonage Lane, Slough, England, SL2 3PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type full. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-11-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.