This company is commonly known as Burrwood Homes Limited. The company was founded 20 years ago and was given the registration number 05131060. The firm's registered office is in GUILDFORD. You can find them at Third Floor One London Square, Cross Lanes, Guildford, . This company's SIC code is 41100 - Development of building projects.
Name | : | BURRWOOD HOMES LIMITED |
---|---|---|
Company Number | : | 05131060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 May 2004 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG | Secretary | 18 May 2004 | Active |
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG | Director | 18 May 2004 | Active |
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG | Director | 18 May 2004 | Active |
Victoria House, 26 Queen Victoria Street, Reading, RG1 1TG | Director | 18 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 May 2004 | Active |
White Cottage, Penwood, Highclere, Newbury, RG20 9ER | Director | 18 May 2004 | Active |
Mr Etienne Mark Christopher Barrett | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG |
Nature of control | : |
|
Mr Nicholas Geoffrey Girdler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-09 | Resolution | Resolution. | Download |
2020-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-17 | Officers | Change person secretary company with change date. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.