Warning: file_put_contents(c/119dc3b0f1b6e342acc05d4790421522.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Burton Lettings Ltd, DE75 7NR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BURTON LETTINGS LTD

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

This company is commonly known as Burton Lettings Ltd. The company was founded 11 years ago and was given the registration number 08422342. The firm's registered office is in HEANOR. You can find them at 15 Market Street, , Heanor, Derbyshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BURTON LETTINGS LTD
Company Number:08422342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2013
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:15 Market Street, Heanor, Derbyshire, England, DE75 7NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 3, Earl Street, Rugby, England, CV21 3SS

Director01 March 2024Active
The Old Courthouse, 60a London Road, Grantham, NG31 6HR

Secretary16 June 2014Active
The Old Courthouse, 60a London Road, Grantham, England, NG31 6HR

Director27 February 2013Active
82, Bolebridge Street, Tamworth, England, B79 7PD

Director03 February 2017Active
82 Bolebridge St, Bolebridge Street, Tamworth, England, B79 7PD

Director03 February 2017Active
The Old Courthouse, 60a London Road, Grantham, NG31 6HR

Director19 September 2016Active
The Old Courthouse, 60a London Road, Grantham, NG31 6HR

Director16 June 2014Active
15, Market Street, Heanor, England, DE75 7NR

Director31 October 2019Active
15, Market Street, Heanor, England, DE75 7NR

Director31 October 2019Active
82, Bolebridge Street, Tamworth, England, B79 7PD

Director03 February 2017Active

People with Significant Control

Mr Matthew John Parry
Notified on:01 March 2024
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Studio 3, Earl Street, Rugby, England, CV21 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Derby Holdings Limited
Notified on:31 October 2019
Status:Active
Country of residence:England
Address:15 Market Street, Heanor, England, DE75 7NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Foston Tyson & Clark Ltd
Notified on:03 March 2017
Status:Active
Country of residence:England
Address:82, Bolebridge Street, Tamworth, England, B79 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ms Sophie-Lea Rose Clark
Notified on:03 March 2017
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:82, Bolebridge Street, Tamworth, England, B79 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Paul Tyson
Notified on:03 March 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:82, Bolebridge Street, Tamworth, England, B79 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Clayton Bryan Foston
Notified on:03 March 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:82, Bolebridge Street, Tamworth, England, B79 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Belvoir Property Management (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Courthouse, 60a London Road, Grantham, England, NG31 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Gazette

Gazette filings brought up to date.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Address

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

Download
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-20Gazette

Gazette notice compulsory.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Address

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

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.