Warning: file_put_contents(c/c35fc3d200bb48431c2c8dc762b19891.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/220c7750e909dd494c8ecce95ca012a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Burrwood Homes Limited, GU1 1UN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BURRWOOD HOMES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Secretary18 May 2004Active
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Director18 May 2004Active
Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Director18 May 2004Active
Victoria House, 26 Queen Victoria Street, Reading, RG1 1TG

Director18 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 May 2004Active
White Cottage, Penwood, Highclere, Newbury, RG20 9ER

Director18 May 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2022-11-02Gazette

Gazette dissolved liquidation.

Download
2022-08-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-29Address

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

Download
2020-07-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-15Address

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

Download
2020-07-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-09Resolution

Resolution.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Change to a person with significant control.

Download
2018-07-17Persons with significant control

Change to a person with significant control.

Download
2018-07-17Officers

Change person secretary company with change date.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Officers

Change person director company with change date.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.