UKBizDB.co.uk

DE BURGH LONDON LIMITED

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

This company is commonly known as De Burgh London Limited. The company was founded 12 years ago and was given the registration number 07717370. The firm's registered office is in CHICHESTER. You can find them at 30b Southgate, , Chichester, West Sussex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DE BURGH LONDON LIMITED
Company Number:07717370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:30b Southgate, Chichester, West Sussex, PO19 1DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30b, Southgate, Chichester, PO19 1DP

Director01 August 2014Active
30b, Southgate, Chichester, PO19 1DP

Secretary23 September 2016Active
30b, Southgate, Chichester, PO19 1DP

Secretary04 April 2017Active
30b, Southgate, Chichester, PO19 1DP

Secretary04 April 2017Active
30b, Southgate, Chichester, PO19 1DP

Director04 April 2017Active
30b, Southgate, Chichester, PO19 1DP

Director25 November 2014Active
30b, Southgate, Chichester, United Kingdom, PO19 1DP

Director25 July 2011Active
30b, Southgate, Chichester, PO19 1DP

Director04 April 2017Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director25 July 2011Active
30b, Southgate, Chichester, United Kingdom, PO19 1DP

Director25 July 2011Active

People with Significant Control

De Burgh Holding Ltd
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:30b, Southgate, Chichester, England, PO19 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Luan De Burgh
Notified on:10 July 2018
Status:Active
Date of birth:July 1966
Nationality:British
Address:30b, Southgate, Chichester, PO19 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Matthew Graham Clements
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:30b, Southgate, Chichester, PO19 1DP
Nature of control:
  • Significant influence or control
Mr Luan De Burgh
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:30b, Southgate, Chichester, PO19 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christian Rooney
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:30b, Southgate, Chichester, PO19 1DP
Nature of control:
  • Significant influence or control

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
2023-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-19Accounts

Change account reference date company previous shortened.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-17Accounts

Change account reference date company previous shortened.

Download
2019-04-16Accounts

Change account reference date company previous extended.

Download
2018-09-28Persons with significant control

Change to a person with significant control.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-21Officers

Termination secretary company with name termination date.

Download
2018-09-21Officers

Termination secretary company with name termination date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.