BURBECK PROJECT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BURBECK PROJECT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11085508

Incorporation date

28/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Church Farm Maris Lane, Trumpington, Cambridge, Cambridgeshire CB2 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2017)
dot icon27/04/2026
Micro company accounts made up to 2025-07-31
dot icon14/04/2026
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2026-04-13
dot icon13/04/2026
Director's details changed for Mr Jack Robert Willcocks on 2026-04-13
dot icon15/01/2026
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2025-11-27
dot icon15/01/2026
Director's details changed for Mr Jack Robert Willcocks on 2025-11-27
dot icon15/01/2026
Director's details changed for Mr Alexander Morgan Willcocks on 2025-11-27
dot icon15/01/2026
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2025-11-27
dot icon15/01/2026
Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to Church Farm Maris Lane Trumpington Cambridge Cambridgeshire CB2 9LG on 2026-01-15
dot icon15/01/2026
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2026-01-15
dot icon15/01/2026
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2026-01-15
dot icon15/01/2026
Director's details changed for Mr Jack Robert Willcocks on 2026-01-15
dot icon15/01/2026
Director's details changed for Mr Alexander Morgan Willcocks on 2026-01-15
dot icon24/10/2025
Micro company accounts made up to 2024-07-31
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon03/10/2025
Confirmation statement made on 2025-09-17 with updates
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon23/09/2025
Director's details changed for Mr Alexander Morgan Willcocks on 2025-09-08
dot icon23/09/2025
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2025-09-08
dot icon20/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon04/06/2024
Micro company accounts made up to 2023-07-31
dot icon23/04/2024
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2024-04-23
dot icon23/04/2024
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2024-04-23
dot icon23/04/2024
Director's details changed for Mr Jack Robert Willcocks on 2024-04-23
dot icon23/04/2024
Director's details changed for Mr Alexander Morgan Willcocks on 2024-04-23
dot icon11/03/2024
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr Jack Robert Willcocks on 2024-03-11
dot icon19/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon19/09/2023
Director's details changed for Mr Alexander Morgan Willcocks on 2023-09-19
dot icon19/09/2023
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2023-09-19
dot icon01/02/2023
Micro company accounts made up to 2022-07-31
dot icon29/11/2022
Director's details changed for Mr Jack Robert Willcocks on 2022-11-01
dot icon29/11/2022
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2022-11-01
dot icon27/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon20/06/2022
Second filing of Confirmation Statement dated 2019-09-17
dot icon09/02/2022
Micro company accounts made up to 2021-07-31
dot icon25/10/2021
Memorandum and Articles of Association
dot icon25/10/2021
Resolutions
dot icon24/10/2021
Change of share class name or designation
dot icon28/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon11/06/2021
Director's details changed for Mr Alexander Morgan Willcocks on 2021-06-11
dot icon11/06/2021
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2021-06-11
dot icon09/06/2021
Director's details changed for Mr Alexander Morgan Willcocks on 2021-06-01
dot icon09/06/2021
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2021-06-01
dot icon01/06/2021
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2021-06-01
dot icon01/06/2021
Director's details changed for Mr Jack Robert Willcocks on 2021-06-01
dot icon26/03/2021
Micro company accounts made up to 2020-07-31
dot icon19/02/2021
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2021-02-19
dot icon19/02/2021
Director's details changed for Mr Alexander Morgan Willcocks on 2021-02-19
dot icon19/02/2021
Director's details changed for Mr Jack Robert Willcocks on 2021-02-19
dot icon19/02/2021
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2021-02-19
dot icon18/02/2021
Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 2021-02-18
dot icon08/02/2021
Registered office address changed from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on 2021-02-08
dot icon27/10/2020
Director's details changed for Mr Alexander Morgan Willcocks on 2020-10-27
dot icon27/10/2020
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2020-10-27
dot icon28/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon18/05/2020
Director's details changed for Mr Jack Robert Willcocks on 2020-05-18
dot icon18/05/2020
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2020-05-18
dot icon15/04/2020
Director's details changed for Mr Jack Robert Willcocks on 2020-04-14
dot icon15/04/2020
Change of details for Mr Jack Robert Willcocks as a person with significant control on 2020-04-14
dot icon23/03/2020
Registered office address changed from Haydon Lodge, Flint Cross, Newmarket Road Newmarket Road Heydon Royston SG8 7PN England to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN on 2020-03-23
dot icon23/03/2020
Change of details for Mr Alexander Morgan Willcocks as a person with significant control on 2017-11-28
dot icon18/02/2020
Registered office address changed from Paragon House Holbrooke Place 28-32 Hill Rise Richmond TW10 6UD England to Haydon Lodge, Flint Cross, Newmarket Road Newmarket Road Heydon Royston SG8 7PN on 2020-02-18
dot icon31/10/2019
Micro company accounts made up to 2019-07-31
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon10/06/2019
Cessation of Charlotte Gray Boardman as a person with significant control on 2019-05-05
dot icon10/06/2019
Termination of appointment of Charlotte Gray Boardman as a director on 2019-05-05
dot icon01/05/2019
Micro company accounts made up to 2018-07-31
dot icon19/01/2019
Previous accounting period shortened from 2018-11-30 to 2018-07-31
dot icon03/01/2019
Confirmation statement made on 2018-11-27 with updates
dot icon21/11/2018
Registered office address changed from 10-12 Barnes High Street Barnes High Street London SW13 9LW United Kingdom to Paragon House Holbrooke Place 28-32 Hill Rise Richmond TW10 6UD on 2018-11-21
dot icon21/11/2018
Director's details changed for Ms Charlotte Gray Philip on 2018-09-11
dot icon21/11/2018
Change of details for Ms Charlotte Gray Philip as a person with significant control on 2018-09-11
dot icon08/12/2017
Resolutions
dot icon28/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.67K
-
0.00
-
-
2022
2
88.13K
-
0.00
-
-
2022
2
88.13K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

88.13K £Ascended544.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Morgan Willcocks
Director
28/11/2017 - Present
11
Boardman, Charlotte Gray
Director
28/11/2017 - 05/05/2019
1
Mr Jack Robert Willcocks
Director
28/11/2017 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURBECK PROJECT MANAGEMENT LTD

BURBECK PROJECT MANAGEMENT LTD is an(a) Active company incorporated on 28/11/2017 with the registered office located at Church Farm Maris Lane, Trumpington, Cambridge, Cambridgeshire CB2 9LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BURBECK PROJECT MANAGEMENT LTD?

toggle

BURBECK PROJECT MANAGEMENT LTD is currently Active. It was registered on 28/11/2017 .

Where is BURBECK PROJECT MANAGEMENT LTD located?

toggle

BURBECK PROJECT MANAGEMENT LTD is registered at Church Farm Maris Lane, Trumpington, Cambridge, Cambridgeshire CB2 9LG.

What does BURBECK PROJECT MANAGEMENT LTD do?

toggle

BURBECK PROJECT MANAGEMENT LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BURBECK PROJECT MANAGEMENT LTD have?

toggle

BURBECK PROJECT MANAGEMENT LTD had 2 employees in 2022.

What is the latest filing for BURBECK PROJECT MANAGEMENT LTD?

toggle

The latest filing was on 27/04/2026: Micro company accounts made up to 2025-07-31.