This company is commonly known as The Burwood House Group Limited. The company was founded 34 years ago and was given the registration number 02403767. The firm's registered office is in GREAT WILSON STREET. You can find them at Asda House, Southbank, Great Wilson Street, Leeds. This company's SIC code is 41100 - Development of building projects.
Name | : | THE BURWOOD HOUSE GROUP LIMITED |
---|---|---|
Company Number | : | 02403767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Asda House, Southbank, Great Wilson Street, Leeds, LS11 5AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Asda House, Southbank, Great Wilson Street, LS11 5AD | Secretary | 06 April 2020 | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Director | 24 May 2023 | Active |
Waterside Head Office, Haslingden Road, Guide, Blackburn, United Kingdom, BB1 2FA | Director | 06 August 2021 | Active |
19 Kitson Road, Barnes, SW13 9HJ | Secretary | - | Active |
7th Floor The Point, 37 North Wharf Road, London, W2 1LA | Secretary | 31 August 1995 | Active |
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD | Secretary | 22 December 2003 | Active |
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR | Secretary | 07 July 1994 | Active |
Water Fulford Hall, Naburn Lane Fulford, York, YO19 4RB | Secretary | 01 January 2000 | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Secretary | 01 June 2013 | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Secretary | 27 August 2019 | Active |
Southover, Spring Lane Burwash, Etchingham, TN19 7JB | Director | - | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Director | 07 November 2016 | Active |
19 Kitson Road, Barnes, SW13 9HJ | Director | - | Active |
Asda House, Great Wilson Street, Leeds, England, LS11 5AD | Director | 23 June 2011 | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Director | 11 July 2016 | Active |
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR | Director | 01 July 1994 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 03 October 2011 | Active |
The Stables, Home Farm, Milton Keynes Village, MK10 9AJ | Director | - | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Director | 31 July 2021 | Active |
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR | Director | - | Active |
18 Chiswick Quay, Hartington Road, Chiswick, W4 3UR | Director | 31 August 1995 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 03 October 2011 | Active |
Mill Barn Mill Lane, Weston Turville, Aylesbury, HP22 5RG | Director | 09 February 1994 | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Director | 23 November 2012 | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Director | 02 June 2010 | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Director | 03 September 2018 | Active |
St Peters Old Rectory, Kingsmeadows Road, Peebles, EH45 9EN | Director | - | Active |
Guiting Grange, Guiting Power, Cheltenham, GL54 5UD | Director | - | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Director | 18 July 2022 | Active |
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD | Director | 21 September 1992 | Active |
Deaks, Deaks Lane, Cuckfield, RH17 5JA | Director | - | Active |
Briarfields Cranleigh Chase, The Common, Cranleigh, GU6 8SH | Director | 09 February 1994 | Active |
Buchan House, 24 Northumberland Road Redland, Bristol, BS6 7BB | Director | - | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Director | 02 February 2014 | Active |
Asda House, Southbank, Great Wilson Street, Leeds, England, LS11 5AD | Director | 11 December 2017 | Active |
Mclagan Investments Limited | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Asda House, Great Wilson Street, Leeds, England, LS11 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-12-21 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-12-21 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-12-21 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-12-21 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.