UKBizDB.co.uk

T.G. BURN PROPERTIES LIMITED

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

This company is commonly known as T.g. Burn Properties Limited. The company was founded 71 years ago and was given the registration number 00508799. The firm's registered office is in EVESHAM. You can find them at 90/92 High Street, , Evesham, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:T.G. BURN PROPERTIES LIMITED
Company Number:00508799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1952
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:90/92 High Street, Evesham, Worcestershire, WR11 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90/92, High Street, Evesham, United Kingdom, WR11 4EU

Director06 May 2010Active
90/92, High Street, Evesham, United Kingdom, WR11 4EU

Director10 September 2003Active
8 Cove Gardens, Northwick, Worcester, WR3 7DJ

Secretary23 July 1998Active
7 Bockenem Close, Thornbury, England, BS35 2XH

Secretary01 September 2010Active
Willowbrook, Willersey Fields Badsey, Evesham, WR11 5HL

Secretary01 September 1992Active
Honeysuckle Cottage Radford Road, Rous Lench, Evesham, WR11 4UL

Secretary-Active
8 Cove Gardens, Northwick, Worcester, WR3 7DJ

Director-Active
Cornerways, 16 Lifford Gardens, Broadway, WR12 7DA

Director-Active
Honeysuckle Cottage Radford Road, Rous Lench, Evesham, WR11 4UL

Director-Active

People with Significant Control

Mr Stuart Duncan Attwood
Notified on:28 September 2022
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:90-92 High Street, Evesham, United Kingdom, WR11 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Suzanne Williams
Notified on:19 January 2021
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:90-92 High Street, Evesham, United Kingdom, WR11 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rev Lawson Philip Auden
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:7 Bockenem Close, Thornbury, England, BS35 2XH
Nature of control:
  • Significant influence or control
Mr Ian James Crockatt Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Bishop Fleming, One, Two & Three College Yard, Worcester, United Kingdom, WR1 2LB
Nature of control:
  • Significant influence or control
Mr James Philip Auden
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:3 Battle Road, Worcester, United Kingdom, WR5 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lawson Stuart Auden
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:Scotland
Address:1a Duke Street, Belhaven, Dunbar, Scotland, EH42 1NT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Incorporation

Memorandum articles.

Download
2023-01-18Resolution

Resolution.

Download
2023-01-18Capital

Capital variation of rights attached to shares.

Download
2023-01-18Capital

Capital name of class of shares.

Download
2022-09-23Resolution

Resolution.

Download
2022-09-22Incorporation

Memorandum articles.

Download
2022-09-22Change of constitution

Statement of companys objects.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Termination secretary company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.