UKBizDB.co.uk

THE BURWOOD HOUSE GROUP LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Asda House, Southbank, Great Wilson Street, Leeds, LS11 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Asda House, Southbank, Great Wilson Street, LS11 5AD

Secretary06 April 2020Active
Asda House, Southbank, Great Wilson Street, LS11 5AD

Director24 May 2023Active
Waterside Head Office, Haslingden Road, Guide, Blackburn, United Kingdom, BB1 2FA

Director06 August 2021Active
19 Kitson Road, Barnes, SW13 9HJ

Secretary-Active
7th Floor The Point, 37 North Wharf Road, London, W2 1LA

Secretary31 August 1995Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Secretary22 December 2003Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Secretary07 July 1994Active
Water Fulford Hall, Naburn Lane Fulford, York, YO19 4RB

Secretary01 January 2000Active
Asda House, Southbank, Great Wilson Street, LS11 5AD

Secretary01 June 2013Active
Asda House, Southbank, Great Wilson Street, LS11 5AD

Secretary27 August 2019Active
Southover, Spring Lane Burwash, Etchingham, TN19 7JB

Director-Active
Asda House, Southbank, Great Wilson Street, LS11 5AD

Director07 November 2016Active
19 Kitson Road, Barnes, SW13 9HJ

Director-Active
Asda House, Great Wilson Street, Leeds, England, LS11 5AD

Director23 June 2011Active
Asda House, Southbank, Great Wilson Street, LS11 5AD

Director11 July 2016Active
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR

Director01 July 1994Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director03 October 2011Active
The Stables, Home Farm, Milton Keynes Village, MK10 9AJ

Director-Active
Asda House, Southbank, Great Wilson Street, LS11 5AD

Director31 July 2021Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Director-Active
18 Chiswick Quay, Hartington Road, Chiswick, W4 3UR

Director31 August 1995Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director03 October 2011Active
Mill Barn Mill Lane, Weston Turville, Aylesbury, HP22 5RG

Director09 February 1994Active
Asda House, Southbank, Great Wilson Street, LS11 5AD

Director23 November 2012Active
Asda House, Southbank, Great Wilson Street, LS11 5AD

Director02 June 2010Active
Asda House, Southbank, Great Wilson Street, LS11 5AD

Director03 September 2018Active
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

Director18 July 2022Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director21 September 1992Active
Deaks, Deaks Lane, Cuckfield, RH17 5JA

Director-Active
Briarfields Cranleigh Chase, The Common, Cranleigh, GU6 8SH

Director09 February 1994Active
Buchan House, 24 Northumberland Road Redland, Bristol, BS6 7BB

Director-Active
Asda House, Southbank, Great Wilson Street, LS11 5AD

Director02 February 2014Active
Asda House, Southbank, Great Wilson Street, Leeds, England, LS11 5AD

Director11 December 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Mortgage

Mortgage charge part release with charge number.

Download
2023-12-21Mortgage

Mortgage charge part release with charge number.

Download
2023-12-21Mortgage

Mortgage charge part release with charge number.

Download
2023-12-21Mortgage

Mortgage charge part release with charge number.

Download
2023-12-21Mortgage

Mortgage charge part release with charge number.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.