UKBizDB.co.uk

BURSTON ROSE AND GARDEN CENTRE LIMITED

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

This company is commonly known as Burston Rose And Garden Centre Limited. The company was founded 46 years ago and was given the registration number 01352981. The firm's registered office is in HERTS. You can find them at Burston Garden Centre North Orbital Road, St Albans, Herts, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:BURSTON ROSE AND GARDEN CENTRE LIMITED
Company Number:01352981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1978
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Burston Garden Centre North Orbital Road, St Albans, Herts, United Kingdom, AL2 2DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burston Garden Centre, North Orbital Road, St Albans, Herts, United Kingdom, AL2 2DS

Secretary28 March 1996Active
Burston Garden Centre, North Orbital Road, St Albans, Herts, United Kingdom, AL2 2DS

Director-Active
113 Highfield Way, Rickmansworth, WD3 2PL

Secretary-Active
17 Ridge Way, Wargrave, RG10 8AS

Director24 January 1997Active
Burston Garden Centre, North Orbital Road, St Albans, Herts, United Kingdom, AL2 2DS

Director20 September 2021Active
5 Penman Close, Chiswell Green, St Albans, AL2 3DJ

Director28 March 1996Active
North Orbital Road, St Albans, Herts, AL2 2DS

Director10 July 2006Active
Burston Garden Centre, North Orbital Road, St Albans, Herts, United Kingdom, AL2 2DS

Director28 March 1996Active
North Orbital Road, St Albans, Herts, AL2 2DS

Director-Active
Burston Garden Centre, North Orbital Road, St Albans, Herts, United Kingdom, AL2 2DS

Director11 August 2010Active
Burston Garden Centre, North Orbital Road, St Albans, Herts, United Kingdom, AL2 2DS

Director13 October 2016Active
113 Highfield Way, Rickmansworth, WD3 2PL

Director-Active
113 Highfield Way, Rickmansworth, WD3 2PL

Director-Active

People with Significant Control

Mr Stephen Luwero
Notified on:12 September 2023
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Burston Garden Centre, North Orbital Road, Herts, United Kingdom, AL2 2DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dawn Emerton
Notified on:12 December 2022
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Burston Garden Centre, North Orbital Road, Herts, United Kingdom, AL2 2DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Enid Pearson
Notified on:06 April 2016
Status:Active
Date of birth:September 1930
Nationality:British
Country of residence:United Kingdom
Address:Burston Garden Centre, North Orbital Road, Herts, United Kingdom, AL2 2DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Eileen Myrtle Priestland
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:United Kingdom
Address:Burston Garden Centre, North Orbital Road, Herts, United Kingdom, AL2 2DS
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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Accounts

Accounts with accounts type small.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2022-09-08Mortgage

Mortgage charge whole release with charge number.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-01-21Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Change person director company with change date.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-05-20Mortgage

Mortgage satisfy charge full.

Download
2019-05-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.