UKBizDB.co.uk

D.W.BURNS & PARTNER LIMITED

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

This company is commonly known as D.w.burns & Partner Limited. The company was founded 60 years ago and was given the registration number 00768026. The firm's registered office is in WOKING. You can find them at Royden House, Triggs Lane, Woking, Surrey. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:D.W.BURNS & PARTNER LIMITED
Company Number:00768026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Royden House, Triggs Lane, Woking, Surrey, GU21 7PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, The Old Vicarage, Church Street, Shepshed, Loughborough, England, LE12 9RH

Secretary18 March 2022Active
Unit 2, Mill End Road, High Wycombe, Buckinghamshire, England, HP12 4AX

Director15 October 2021Active
Unit 2, Mill End Road, High Wycombe, Buckinghamshire, England, HP12 4AX

Director15 October 2021Active
Unit 2, Mill End Road, High Wycombe, Buckinghamshire, England, HP12 4AX

Director15 October 2021Active
Unit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director01 July 2022Active
35 Rosebery Crescent, Kingfield, Woking, GU22 9BL

Secretary-Active
Unit 2, Mill End Road, High Wycombe, Buckinghamshire, England, HP12 4AX

Secretary05 November 2013Active
The Croft 19 Wheatsheaf Close, Horsell, Woking, GU21 4BL

Secretary19 November 1991Active
35 Rosebery Crescent, Kingsfield, Woking, GU22 9BL

Director-Active
The Croft 19 Wheatsheaf Close, Horsell, Woking, GU21 4BL

Director19 November 1991Active
The Croft 19 Wheatsheaf Close, Horsell, Woking, GU21 4BL

Director-Active
September House, The Drive, Ifold, RH14 0TD

Director14 November 2001Active

People with Significant Control

Grant & Stone Limited
Notified on:15 October 2021
Status:Active
Country of residence:England
Address:Unit 2, Mill End Road, Buckinghamshire, England, HP12 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dwbp Ltd
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Royden House, Triggs Lane, Woking, England, GU21 7PL
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-26Other

Legacy.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Appoint person secretary company with name date.

Download
2021-12-16Accounts

Change account reference date company current extended.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination secretary company with name termination date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.