UKBizDB.co.uk

BURROUGH COURT ESTATE LIMITED

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

This company is commonly known as Burrough Court Estate Limited. The company was founded 80 years ago and was given the registration number 00384922. The firm's registered office is in LINCOLNSHIRE. You can find them at 14 All Saints Street, Stamford, Lincolnshire, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:BURROUGH COURT ESTATE LIMITED
Company Number:00384922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1944
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 All Saints Street, Stamford, Lincolnshire, PE9 2PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 All Saints Street, Stamford, England, PE9 2PA

Secretary30 July 1999Active
14 All Saints Street, Stamford, England, PE9 2PA

Director-Active
14 All Saints Street, Stamford, England, PE9 2PA

Director-Active
14 All Saints Street, Stamford, England, PE9 2PA

Director01 October 2011Active
14 All Saints Street, Stamford, England, PE9 2PA

Director07 March 1997Active
14 All Saints Street, Stamford, England, PE9 2PA

Director01 September 2013Active
Old Hall, Ingoldisthorpe, Kings Lynn, PE31 6NR

Secretary-Active
Burrough House, Burrough On The Hill, Melton Mowbray,

Director-Active
Strawberry Cottage, Strawberry Court, Main Street, Pickwell, Melton Mowbray, LE14 2QJ

Director-Active

People with Significant Control

Mrs Dawn Elizabeth Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:14 All Saints Street, Stamford, England, PE9 2PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Crawford Keene
Notified on:06 April 2016
Status:Active
Date of birth:August 1933
Nationality:British
Country of residence:England
Address:14 All Saints Street, Stamford, England, PE9 2PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Change person director company with change date.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Change person secretary company with change date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Address

Move registers to sail company with new address.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.