UKBizDB.co.uk

BURROUGH PROPERTY SERVICES LIMITED

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

This company is commonly known as Burrough Property Services Limited. The company was founded 26 years ago and was given the registration number 03476555. The firm's registered office is in LEICESTER. You can find them at West Walk Building, 110 Regent Road, Leicester, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BURROUGH PROPERTY SERVICES LIMITED
Company Number:03476555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1997
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:West Walk Building, 110 Regent Road, Leicester, LE1 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Grange Drive, Melton Mowbray, England, LE13 1EY

Director31 December 2015Active
42, Carnegie Crescent, Melton Mowbray, England, LE13 1RP

Director13 July 2011Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary05 December 1997Active
36a Pate Road, Melton Mowbray, LE13 0RG

Secretary05 December 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director05 December 1997Active
36a Pate Road, Melton Mowbray, LE13 0RG

Director05 December 1997Active
36a Pate Road, Melton Mowbray, LE13 0RG

Director23 October 1998Active

People with Significant Control

Mr Mark George Brown
Notified on:17 November 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:26, Grange Drive, Melton Mowbray, England, LE13 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Neath
Notified on:17 November 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:42, Carnegie Crescent, Melton Mowbray, England, LE13 1RP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-28Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-17Address

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

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-17Resolution

Resolution.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Capital

Capital allotment shares.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.