UKBizDB.co.uk

BURREN INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Stone Cottage, High Street, Chalfont St. Giles, Buckinghamshire, HP8 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stone Cottage, High Street, Chalfont St Giles, HP8 4QA

Secretary05 February 1998Active
C/O Mercer & Hole, Trinity Court, Church Street, Rickmansworth, United Kingdom, WD3 1RT

Director14 March 2022Active
C/O Mercer & Hole, Trinity Court, Church Street, Rickmansworth, United Kingdom, WD3 1RT

Director14 March 2022Active
Yew Place, Parsonage Lane, Farnham Royal, SL2 3PD

Director18 February 1998Active
Stone Cottage, High Street, Chalfont St Giles, HP8 4QA

Director18 February 1998Active
C/O Mercer & Hole, Trinity Court, Church Street, Rickmansworth, United Kingdom, WD3 1RT

Director14 March 2022Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary05 February 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director05 February 1998Active
Yonder Lodge, Elm Road Penn, High Wycombe, HP10 8LQ

Director05 February 1998Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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
2024-03-29Accounts

Accounts with accounts type full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Address

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

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Address

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

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.