BURFORD HOUSE GARDEN STORE LIMITED

Register to unlock more data on OkredoRegister

BURFORD HOUSE GARDEN STORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08068424

Incorporation date

14/05/2012

Size

Small

Contacts

Registered address

Registered address

Brigg Garden Centre, Bigby High Road, Brigg DN20 9HECopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2012)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon19/12/2024
Registration of charge 080684240011, created on 2024-12-13
dot icon19/12/2024
Registration of charge 080684240012, created on 2024-12-13
dot icon19/12/2024
Registration of charge 080684240013, created on 2024-12-13
dot icon10/12/2024
Satisfaction of charge 080684240004 in full
dot icon10/12/2024
Satisfaction of charge 080684240005 in full
dot icon03/12/2024
Satisfaction of charge 080684240006 in full
dot icon03/12/2024
Satisfaction of charge 080684240007 in full
dot icon03/12/2024
Satisfaction of charge 080684240008 in full
dot icon03/12/2024
Satisfaction of charge 080684240009 in full
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon26/08/2021
Accounts for a small company made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-14 with updates
dot icon28/05/2021
Accounts for a small company made up to 2019-12-31
dot icon28/01/2021
Current accounting period shortened from 2020-01-30 to 2019-12-31
dot icon06/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
Confirmation statement made on 2020-05-14 with no updates
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon31/12/2019
Resolutions
dot icon24/12/2019
Registration of charge 080684240010, created on 2019-12-19
dot icon23/12/2019
Notification of Bgc South Ltd as a person with significant control on 2019-12-19
dot icon23/12/2019
Cessation of Hillview Garden Centres Limited as a person with significant control on 2019-12-19
dot icon23/12/2019
Termination of appointment of Nadav Livni as a director on 2019-12-19
dot icon23/12/2019
Termination of appointment of Martin Stanley Gordon as a director on 2019-12-19
dot icon23/12/2019
Termination of appointment of Boyd John Douglas-Davies as a director on 2019-12-19
dot icon23/12/2019
Termination of appointment of Louis Sidney Ditz as a director on 2019-12-19
dot icon23/12/2019
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Brigg Garden Centre Bigby High Road Brigg DN20 9HE on 2019-12-23
dot icon23/12/2019
Appointment of Mrs Phillippa Stubbs as a director on 2019-12-19
dot icon24/10/2019
Accounts for a small company made up to 2019-01-31
dot icon29/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon30/10/2018
Accounts for a small company made up to 2018-01-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon24/01/2018
Accounts for a small company made up to 2017-01-31
dot icon25/10/2017
Previous accounting period shortened from 2017-01-31 to 2017-01-30
dot icon20/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon09/12/2016
Full accounts made up to 2016-01-31
dot icon18/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon10/05/2016
Registration of charge 080684240009, created on 2016-04-27
dot icon10/05/2016
Registration of charge 080684240008, created on 2016-04-27
dot icon10/05/2016
Registration of charge 080684240007, created on 2016-04-27
dot icon05/05/2016
Director's details changed for Mr Martin Stanley Gordon on 2016-03-14
dot icon11/04/2016
Registration of charge 080684240006, created on 2016-03-23
dot icon05/04/2016
Satisfaction of charge 1 in full
dot icon04/04/2016
Satisfaction of charge 080684240003 in full
dot icon09/12/2015
Termination of appointment of Stardata Business Services Limited as a secretary on 2015-05-15
dot icon10/11/2015
Accounts for a small company made up to 2015-01-31
dot icon07/07/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-01-06
dot icon05/11/2014
Appointment of Martin Stanley Gordon as a director on 2014-09-10
dot icon30/10/2014
Appointment of Stardata Business Services Limited as a secretary on 2014-09-10
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/09/2014
Termination of appointment of Neil John Stevens as a director on 2014-09-10
dot icon29/09/2014
Termination of appointment of Marcus James Eyles as a director on 2014-09-10
dot icon29/09/2014
Previous accounting period extended from 2013-12-31 to 2014-01-31
dot icon29/09/2014
Registered office address changed from Charlecote Garden Store Charlecote Warwickshire CV35 9ER to Harben House Harben Parade Finchley Road London NW3 6LH on 2014-09-29
dot icon29/09/2014
Appointment of Nadav Livni as a director
dot icon29/09/2014
Appointment of Mr Louis Sidney Ditz as a director on 2014-09-10
dot icon29/09/2014
Appointment of Boyd John Douglas-Davies as a director on 2014-09-10
dot icon29/09/2014
Appointment of Mr Nadav Livni as a director on 2014-09-10
dot icon26/09/2014
Resolutions
dot icon24/09/2014
Registration of charge 080684240005, created on 2014-09-10
dot icon24/09/2014
Satisfaction of charge 2 in full
dot icon19/09/2014
Registration of charge 080684240004, created on 2014-09-10
dot icon17/09/2014
Registration of charge 080684240003, created on 2014-09-10
dot icon20/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon16/07/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon14/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
151.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURFORD HOUSE GARDEN STORE LIMITED

BURFORD HOUSE GARDEN STORE LIMITED is an(a) Active company incorporated on 14/05/2012 with the registered office located at Brigg Garden Centre, Bigby High Road, Brigg DN20 9HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURFORD HOUSE GARDEN STORE LIMITED?

toggle

BURFORD HOUSE GARDEN STORE LIMITED is currently Active. It was registered on 14/05/2012 .

Where is BURFORD HOUSE GARDEN STORE LIMITED located?

toggle

BURFORD HOUSE GARDEN STORE LIMITED is registered at Brigg Garden Centre, Bigby High Road, Brigg DN20 9HE.

What does BURFORD HOUSE GARDEN STORE LIMITED do?

toggle

BURFORD HOUSE GARDEN STORE LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

What is the latest filing for BURFORD HOUSE GARDEN STORE LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.