Warning: file_put_contents(c/b16ff2cb8e48db9b2181196f22ddf948.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Burrows Lea Country House Limited, GU5 9QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BURROWS LEA COUNTRY HOUSE LIMITED

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

This company is commonly known as Burrows Lea Country House Limited. The company was founded 20 years ago and was given the registration number 04886758. The firm's registered office is in GUILDFORD. You can find them at Burrows Lea, Hook Lane,shere, Guildford, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BURROWS LEA COUNTRY HOUSE LIMITED
Company Number:04886758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Burrows Lea, Hook Lane,shere, Guildford, Surrey, GU5 9QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Secretary16 June 2022Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Director27 September 2023Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Secretary13 August 2018Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Secretary12 September 2013Active
Ebenezer Cottage, Reading Road North, Fleet, GU51 4AQ

Secretary03 September 2003Active
Lennox House Church Lane, Ewshot, Farnham, GU10 5BD

Secretary19 May 2004Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Secretary31 July 2019Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Secretary17 January 2022Active
The Flat Burrows Lea, Hook Lane, Shere, GU5 9QG

Secretary24 September 2006Active
15, Cricketts Hill, Shere, Guildford, GU5 9JY

Secretary30 January 2009Active
11a West Avenue, Farnham, GU9 0RH

Secretary21 February 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 September 2003Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Director12 September 2013Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Director12 September 2013Active
14 Scotlands Close, Haslemere, GU27 3AE

Director05 August 2004Active
Beauchamp Cottage Abbey Hill, Kenilworth, CV8 1LW

Director06 May 2004Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Director25 September 2019Active
Ebenezer Cottage, Reading Road North, Fleet, GU51 4AQ

Director03 September 2003Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Director02 October 2019Active
Gatton Point, Leigh Road, Betchworth, United Kingdom, RH3 7AW

Director04 February 2010Active
71, Horsham Road, Cranleigh, GU6 8DX

Director20 March 2009Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Director05 June 2019Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Director10 August 2020Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Director04 July 2019Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Director25 September 2019Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Director29 May 2018Active
45 Downs Wood, Epsom Downs, KT18 5UJ

Director05 January 2009Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Director21 January 2021Active
15, Cricketts Hill, Shere Nr Guildford, Guildford, United Kingdom, GU5 9JY

Director30 January 2009Active
11a West Avenue, Farnham, GU9 0RH

Director03 September 2003Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Director27 September 2017Active
18, Pewley Way, Guildford, GU1 3PY

Director22 January 2009Active
Burrows Lea, Hook Lane,Shere, Guildford, GU5 9QG

Director30 October 2014Active
Belvedere Eastwick Road, Bookham, Leatherhead, KT23 4BJ

Director06 May 2004Active

People with Significant Control

Harry Edwards Healing Sanctuary Limited
Notified on:20 July 2018
Status:Active
Country of residence:United Kingdom
Address:Burrows Lea, Hook Lane, Guildford, United Kingdom, GU5 9QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Stella Grace Bell
Notified on:09 August 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:Burrows Lea, Guildford, GU5 9QG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type small.

Download
2022-11-16Accounts

Accounts with accounts type small.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Appoint person secretary company with name date.

Download
2022-01-20Officers

Appoint person secretary company with name date.

Download
2022-01-20Officers

Termination secretary company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-15Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type small.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-06-08Accounts

Accounts with accounts type small.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.