BURGH ISLAND HOLDINGS LIMITED - CORBY
Company Profile | Company Filings |
Overview
BURGH ISLAND HOLDINGS LIMITED is a Private Limited Company from CORBY ENGLAND and has the status: Active.
BURGH ISLAND HOLDINGS LIMITED was incorporated 14 years ago on 22/12/2009 and has the registered number: 07111467. The accounts status is MEDIUM and accounts are next due on 30/06/2024.
BURGH ISLAND HOLDINGS LIMITED was incorporated 14 years ago on 22/12/2009 and has the registered number: 07111467. The accounts status is MEDIUM and accounts are next due on 30/06/2024.
BURGH ISLAND HOLDINGS LIMITED - CORBY
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
10 CANBERRA HOUSE
CORBY
NORTHAMPTONSHIRE
NN17 5JG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PERRYS ACRE LTD (until 25/05/2018)
PERRYS ACRE LTD (until 25/05/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2023 | 03/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GILES MICHAEL GUMMER FUCHS | Nov 1964 | British | Director | 2018-02-19 | CURRENT |
JULIE WARD | Dec 1958 | British | Director | 2018-02-19 | CURRENT |
MR PATRICK EDWARD BOOTH-CLIBBORN | Mar 1965 | British | Director | 2018-02-07 | CURRENT |
DUNCAN WILLIAM GRAY | May 1962 | British | Director | 2009-12-22 UNTIL 2019-05-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Burgh Holding Limited | 2019-04-08 | Douglas |
Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent as firm |
|
Mr Giles Michael Gummer Fuchs | 2019-04-08 | 11/1964 | Longworth Oxon |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mrs Nicola Claire Gummer Morgan | 2019-04-08 | 7/1968 | Daventry Northamptonshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Duncan William Gray | 2016-06-17 - 2019-05-24 | 5/1962 | Corby Northamptonshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Burgh Island Holdings Limited Company accounts | 2023-09-29 | 30-09-2022 | £60,079 Cash £-2,167,544 equity |
Burgh Island Holdings Limited Company accounts | 2022-10-01 | 30-09-2021 | £119,928 Cash £-2,283,417 equity |
Burgh Island Holdings Limited Filleted accounts for Companies House (small and micro) | 2021-10-01 | 30-09-2020 | £64,835 Cash £-1,802,706 equity |
Burgh Island Holdings Limited Filleted accounts for Companies House (small and micro) | 2021-03-05 | 30-09-2019 | £103,952 Cash £-1,241,992 equity |
Burgh Island Holdings Limited formerly known as Perrys Acre Ltd Filleted accounts for Companies House (small and micro) | 2019-12-10 | 30-09-2018 | £409,857 Cash £-623,651 equity |
Dormant Company Accounts - PERRYS ACRE LTD | 2017-04-27 | 31-03-2017 | £100 equity |
Dormant Company Accounts - PERRYS ACRE LTD | 2016-04-12 | 31-03-2016 | £100 equity |
Dormant Company Accounts - PERRYS ACRE LTD | 2015-11-20 | 31-03-2015 | £100 equity |