Warning: file_put_contents(c/4b3a1b028a0ceb8e5acd5b1e32bfb55f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
R.a. Burke Holdings Ltd, BR6 7NR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

R.A. BURKE HOLDINGS LTD

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

This company is commonly known as R.a. Burke Holdings Ltd. The company was founded 8 years ago and was given the registration number 09745459. The firm's registered office is in ORPINGTON. You can find them at Hookwood House, Rushmore Hill, Orpington, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:R.A. BURKE HOLDINGS LTD
Company Number:09745459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Hookwood House, Rushmore Hill, Orpington, Kent, United Kingdom, BR6 7NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Stirling Drive, Orpington, England, BR6 9DW

Director06 March 2023Active
40 Downs Avenue, Chislehurst, United Kingdom, BR7 6HQ

Director24 August 2015Active
Hookwood House, Rushmore Hill, Orpington, United Kingdom, BR6 7NR

Director15 October 2022Active
Hookwood House, Rushmore Hill, Orpington, United Kingdom, BR6 7NR

Director24 August 2015Active

People with Significant Control

Mr Steven Robert Burke
Notified on:06 March 2023
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:5, Stirling Drive, Orpington, England, BR6 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Burke
Notified on:01 August 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:40 Downs Avenue, Chislehurst, United Kingdom, BR7 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-15Address

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

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Change account reference date company previous extended.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.