THE BURWOOD HOUSE GROUP LIMITED - GREAT WILSON STREET


Company Profile Company Filings

Overview

THE BURWOOD HOUSE GROUP LIMITED is a Private Limited Company from GREAT WILSON STREET and has the status: Active.
THE BURWOOD HOUSE GROUP LIMITED was incorporated 34 years ago on 12/07/1989 and has the registered number: 02403767. The accounts status is FULL and accounts are next due on 30/09/2024.

THE BURWOOD HOUSE GROUP LIMITED - GREAT WILSON STREET

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ASDA HOUSE
GREAT WILSON STREET
LEEDS
LS11 5AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/02/2023 06/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MOHSIN ISSA Jul 1971 British Director 2021-08-06 CURRENT
HELEN KATHRYN SELBY Secretary 2020-04-06 CURRENT
MICHAEL GLEESON Mar 1969 Irish Director 2023-05-24 CURRENT
MR JOHN ASHLEY LAING MILLER Aug 1948 British Director RESIGNED
MR ALEJANDRO RUSSO Jul 1971 British Director 2014-02-02 UNTIL 2018-07-31 RESIGNED
MR CHRISTOPHER JOHN ROWLANDS Aug 1951 British Director RESIGNED
LORD GEORGE SIMPSON Jul 1942 British Director 1993-04-06 UNTIL 1994-02-09 RESIGNED
HUMPHREY JAMES MONTGOMERY PRICE Apr 1942 British Director RESIGNED
MR RICHARD JAMES PHILLIPS Nov 1955 British Director 1992-09-21 UNTIL 2011-06-23 RESIGNED
MR HAROLD RAYMOND MOULD Dec 1940 British Director RESIGNED
NICHOLAS IAN COOPER May 1964 British Secretary 1995-08-31 UNTIL 1999-12-31 RESIGNED
WILLIAM ANTHONY RICE Mar 1952 British Director 1994-02-09 UNTIL 1995-08-31 RESIGNED
MR ALEXANDER SIMPSON Jun 1973 British Director 2017-12-11 UNTIL 2019-08-27 RESIGNED
PHILIP TITCHMARSH Secretary 2019-08-27 UNTIL 2020-04-06 RESIGNED
MR ALEXANDER SIMPSON Secretary 2013-06-01 UNTIL 2019-08-27 RESIGNED
IAIN DONALD FERGUSON Apr 1955 British Secretary 1994-07-07 UNTIL 1995-08-31 RESIGNED
MRS DENISE NICHOLA JAGGER Sep 1958 British Secretary 2000-01-01 UNTIL 2003-12-22 RESIGNED
MR STEVEN JOHN NUTTALL Mar 1976 British Director 2022-07-18 UNTIL 2023-05-24 RESIGNED
ELEANOR DOOHAN Jul 1970 British Secretary 2003-12-22 UNTIL 2013-06-01 RESIGNED
MR GAVIN WILLIAM CHITTICK May 1958 British Secretary RESIGNED
MR TIMOTHY SIMON WINSLOW Jan 1947 British Director RESIGNED
MR PETER ANTHONY GOMERSALL May 1955 British Director 1995-08-31 UNTIL 2008-07-11 RESIGNED
MR GAVIN WILLIAM CHITTICK May 1958 British Director RESIGNED
ANDREW JAMES CLARKE Jan 1964 British Director 2011-06-23 UNTIL 2016-07-25 RESIGNED
MR SEAN JOHN CLARKE Jan 1968 British Director 2016-07-11 UNTIL 2017-12-31 RESIGNED
PATRICK DEIGMAN Feb 1952 British Director 1994-07-01 UNTIL 1995-08-31 RESIGNED
ELEANOR DOOHAN Jul 1970 British Director 2011-10-03 UNTIL 2013-06-01 RESIGNED
MR JOHN DUGGAN Mar 1948 British Director RESIGNED
JOHN FALLON Nov 1970 British Director 2021-07-31 UNTIL 2022-07-18 RESIGNED
DAVID WILLIAM ASPIN Dec 1953 British Director RESIGNED
MR ROGER MICHAEL BURNLEY Jun 1966 British Director 2016-11-07 UNTIL 2021-08-14 RESIGNED
KAREN RACHAEL HUBBARD Jan 1964 British Director 2011-10-03 UNTIL 2014-03-31 RESIGNED
RICHARD DOUGLAS LAPTHORNE Apr 1943 British Director 1994-02-09 UNTIL 1995-08-31 RESIGNED
RICHARD ANDREW MAYFIELD Apr 1969 British Director 2012-11-23 UNTIL 2014-02-02 RESIGNED
IAIN DONALD FERGUSON Apr 1955 British Director RESIGNED
MR ROBERT GERARD MCWILLIAM May 1969 British Director 2018-09-03 UNTIL 2021-07-31 RESIGNED
IAIN MARK SPENCE Jul 1967 British Director 1995-08-31 UNTIL 2002-03-02 RESIGNED
NICOLA GRENDON SIMPSON Nov 1953 British Director 1993-02-01 UNTIL 1995-12-31 RESIGNED
JUDITH JANE MCKENNA Apr 1966 British Director 2010-06-02 UNTIL 2013-03-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mclagan Investments Limited 2017-01-10 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEMACROWN LIMITED FARNBOROUGH Dissolved... DORMANT 99999 - Dormant Company
BUCKFIELD PROPERTIES LIMITED FARNBOROUGH Dissolved... DORMANT 99999 - Dormant Company
PROPERTY PARTNERS (WHITGIFT) LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED LONDON ... FULL 68320 - Management of real estate on a fee or contract basis
PILLARCAISSE MANAGEMENT LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
ABERDEEN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
REGENT PROPERTY PARTNERS (RESIDENTIAL) LIMITED LONDON Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
PROPERTY MANAGEMENT EMPLOYMENT SERVICES LIMITED SOLIHULL Dissolved... DORMANT 65300 - Pension funding
PROPERTY PARTNERS (TWO RIVERS) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
PSCP (GENERAL PARTNER) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
WARRINGTON (GENERAL PARTNER) LIMITED Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
WARRINGTON NOMINEE LIMITED Dissolved... DORMANT 74990 - Non-trading company
PERFORMANCE RETAIL (GENERAL PARTNER) LIMITED Active FULL 41100 - Development of building projects
WHITGIFT ONE LIMITED Dissolved... TOTAL EXEMPTION FULL 77400 - Leasing of intellectual property and similar products, except copyright works
WHITGIFT TWO LIMITED Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
REGENT RETAIL PARKS (NEWCASTLE) LIMITED LONDON Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
ABERDEEN UK RETAIL PARKS (CRAYFORD 1) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ABERDEEN UK RETAIL PARKS (CRAYFORD 2) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASDA EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED GREAT WILSON STREET Active FULL 64999 - Financial intermediation not elsewhere classified
ASDA STORES LIMITED GREAT WILSON STREET Active FULL 47190 - Other retail sale in non-specialised stores
ASDA GROUP LIMITED GREAT WILSON STREET Active GROUP 70100 - Activities of head offices
ASDA STORAGE LIMITED GREAT WILSON STREET Active DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
BANDSOUND LIMITED GREAT WILSON STREET Active DORMANT 74990 - Non-trading company
ASDA SOUTHBANK LIMITED LEEDS ENGLAND Active FULL 96090 - Other service activities n.e.c.
ASDA QUEST TRUSTEES LIMITED LEEDS Active DORMANT 99999 - Dormant Company
ASDA DELIVERY LIMITED LEEDS Active FULL 41100 - Development of building projects
ASDA SUPERMARKETS LIMITED LEEDS Active FULL 74990 - Non-trading company
ASDA FINANCIAL SERVICES LIMITED LEEDS Active FULL 74990 - Non-trading company