BURLEY HOUSE ESTATES LIMITED - BOGNOR REGIS
Company Profile | Company Filings |
Overview
BURLEY HOUSE ESTATES LIMITED is a Private Limited Company from BOGNOR REGIS and has the status: Active.
BURLEY HOUSE ESTATES LIMITED was incorporated 27 years ago on 26/03/1997 and has the registered number: 03340340. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BURLEY HOUSE ESTATES LIMITED was incorporated 27 years ago on 26/03/1997 and has the registered number: 03340340. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BURLEY HOUSE ESTATES LIMITED - BOGNOR REGIS
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O 55 ROUNDLE AVENUE
BOGNOR REGIS
WEST SUSSEX
PO22 8LJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/03/2023 | 09/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER PAUL DAVID | May 1972 | British | Director | 2002-10-15 | CURRENT |
MR CHRISTOPHER PAUL DAVID | Secretary | 2010-03-26 | CURRENT | ||
FETTER INCORPORATIONS LIMITED | Corporate Director | 1997-03-26 UNTIL 1997-04-03 | RESIGNED | ||
URBAN&CIVIC (SECRETARIES) LIMITED | Corporate Secretary | 2001-01-05 UNTIL 2002-10-22 | RESIGNED | ||
SOUTH EASTERN RECOVERY II PLC | Director | 1997-04-03 UNTIL 2001-04-04 | RESIGNED | ||
FETTER SECRETARIES LIMITED | Corporate Secretary | 1997-03-26 UNTIL 1997-04-03 | RESIGNED | ||
DONALD ROSS MACDONALD | Jun 1938 | British | Director | 2001-04-04 UNTIL 2002-10-22 | RESIGNED |
MS MIRANDA ANNE KELLY | Mar 1970 | British | Director | 2001-04-04 UNTIL 2002-10-22 | RESIGNED |
JULIAN HARVEY GLICHER | Jun 1948 | British | Director | 1997-12-31 UNTIL 2001-01-05 | RESIGNED |
CHRISTOPHER MICHAEL DAVID | Oct 1943 | British | Director | 2002-10-15 UNTIL 2003-10-16 | RESIGNED |
MR SEAN DOMINIC HARDY CUFLEY | Nov 1955 | British | Director | 2001-04-04 UNTIL 2002-10-22 | RESIGNED |
JULIAN HARVEY GLICHER | Jun 1948 | British | Secretary | 1997-12-31 UNTIL 2001-01-05 | RESIGNED |
JULIE ANN DAVID | Mar 1968 | Secretary | 2004-03-15 UNTIL 2010-03-26 | RESIGNED | |
ANGIE MICHAEL DAVIES | Jun 1934 | British | Secretary | 1997-04-03 UNTIL 1998-04-08 | RESIGNED |
YVONNE IRENE DAVID | Mar 1939 | British | Secretary | 2002-10-15 UNTIL 2004-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Paul David | 2016-04-06 | 5/1972 | Ownership of shares 25 to 50 percent | |
Mr Christopher Michael David | 2016-04-06 | 10/1943 | Ownership of shares 25 to 50 percent | |
Mrs Yvonne Irene David | 2016-04-06 | 3/1939 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BURLEY HOUSE ESTATES LIMITED | 2023-12-27 | 31-03-2023 | £100 equity |
Dormant Company Accounts - BURLEY HOUSE ESTATES LIMITED | 2022-12-30 | 31-03-2022 | £100 equity |
Dormant Company Accounts - BURLEY HOUSE ESTATES LIMITED | 2021-12-21 | 31-03-2021 | £100 equity |
Dormant Company Accounts - BURLEY HOUSE ESTATES LIMITED | 2020-11-26 | 31-03-2020 | £100 equity |
Dormant Company Accounts - BURLEY HOUSE ESTATES LIMITED | 2019-12-06 | 31-03-2019 | £100 equity |
Dormant Company Accounts - BURLEY HOUSE ESTATES LIMITED | 2018-04-04 | 31-03-2018 | £100 equity |
Dormant Company Accounts - BURLEY HOUSE ESTATES LIMITED | 2017-12-26 | 31-03-2017 | £100 equity |
Dormant Company Accounts - BURLEY HOUSE ESTATES LIMITED | 2016-12-10 | 31-03-2016 | £100 equity |
Dormant Company Accounts - BURLEY HOUSE ESTATES LIMITED | 2015-12-25 | 31-03-2015 | £100 equity |
Dormant Company Accounts - BURLEY HOUSE ESTATES LIMITED | 2014-12-25 | 31-03-2014 | £100 equity |