UKBizDB.co.uk

BURTON & CO (PROPERTY SERVICES) LIMITED

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

This company is commonly known as Burton & Co (property Services) Limited. The company was founded 34 years ago and was given the registration number 02469502. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BURTON & CO (PROPERTY SERVICES) LIMITED
Company Number:02469502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 February 1990
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonebow, High Street, Lincoln, United Kingdom, LN2 1DA

Director27 September 2010Active
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director08 October 2012Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary-Active
Stonebow, High Street, Lincoln, United Kingdom, LN2 1DA

Director08 October 2012Active
Stonebow, High Street, Lincoln, United Kingdom, LN2 1DA

Director27 September 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director-Active

People with Significant Control

Mrs Patricia Mary Matthews
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judith Elizabeth Brennan
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-21Gazette

Gazette dissolved liquidation.

Download
2020-10-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-23Insolvency

Liquidation disclaimer notice.

Download
2020-04-02Insolvency

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

Download
2019-03-28Address

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

Download
2019-03-26Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-26Resolution

Resolution.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Document replacement

Second filing of annual return with made up date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Officers

Change person director company with change date.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Mortgage

Mortgage satisfy charge full.

Download
2015-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Officers

Termination director company with name termination date.

Download
2015-02-24Officers

Termination director company with name termination date.

Download
2015-01-03Accounts

Accounts with accounts type total exemption small.

Download
2014-07-11Resolution

Resolution.

Download
2014-03-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.