BURGESS HOUSE LTD

Register to unlock more data on OkredoRegister

BURGESS HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09074213

Incorporation date

06/06/2014

Size

Dormant

Contacts

Registered address

Registered address

Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2014)
dot icon31/03/2026
Amended micro company accounts made up to 2020-08-30
dot icon31/03/2026
Amended micro company accounts made up to 2021-08-30
dot icon30/03/2026
Notification of City Living Interiors Limited as a person with significant control on 2026-03-25
dot icon30/03/2026
Cessation of Xenia Property Group Ltd as a person with significant control on 2026-03-25
dot icon19/03/2026
Amended micro company accounts made up to 2022-08-30
dot icon19/03/2026
Amended micro company accounts made up to 2024-08-30
dot icon18/03/2026
Amended micro company accounts made up to 2023-08-30
dot icon17/03/2026
Compulsory strike-off action has been discontinued
dot icon16/03/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon26/01/2026
Amended micro company accounts made up to 2024-08-30
dot icon16/05/2025
Accounts for a dormant company made up to 2024-08-30
dot icon07/05/2025
Termination of appointment of Paul Robert Wright as a director on 2025-04-08
dot icon07/05/2025
Appointment of Mr Carl Jon Roland as a director on 2025-04-08
dot icon04/12/2024
Registered office address changed from Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to Suite 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 2024-12-04
dot icon29/11/2024
Confirmation statement made on 2024-11-24 with updates
dot icon18/04/2024
Micro company accounts made up to 2023-08-30
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon09/05/2023
Accounts for a dormant company made up to 2022-08-30
dot icon02/05/2023
Cessation of Fortis Estate Management Ltd as a person with significant control on 2022-08-01
dot icon02/05/2023
Notification of Xenia Property Group Ltd as a person with significant control on 2022-08-01
dot icon02/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon13/05/2022
Micro company accounts made up to 2021-08-30
dot icon15/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon16/06/2021
Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 2021-06-16
dot icon20/05/2021
Micro company accounts made up to 2020-08-30
dot icon03/02/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-08-30
dot icon28/08/2020
Previous accounting period shortened from 2019-08-31 to 2019-08-30
dot icon04/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon05/12/2018
Appointment of Mr Paul Robert Wright as a director on 2018-11-26
dot icon05/12/2018
Termination of appointment of Gareth Morgan as a director on 2018-11-26
dot icon05/12/2018
Termination of appointment of Darren Kingsley Mcclellan as a director on 2018-11-26
dot icon05/12/2018
Termination of appointment of Kieran Stuart Moore as a director on 2018-11-26
dot icon28/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon26/04/2018
Amended total exemption small company accounts made up to 2016-08-31
dot icon20/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon24/11/2016
Appointment of Mr Gareth Morgan as a director on 2016-10-06
dot icon13/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon02/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon02/03/2016
Previous accounting period extended from 2015-06-30 to 2015-08-31
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon08/06/2015
Registered office address changed from 300 st Mary's Road Garston Liverpool L19 0NQ England to C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ on 2015-06-08
dot icon06/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
24/11/2025
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Paul Robert
Director
26/11/2018 - 08/04/2025
39
Morgan, Gareth
Director
06/10/2016 - 26/11/2018
171
Mcclellan, Darren Kingsley
Director
06/06/2014 - 26/11/2018
111
Mr Carl Jon Roland
Director
08/04/2025 - Present
24
Mr Kieran Stuart Moore
Director
06/06/2014 - 26/11/2018
127

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 BURGESS HOUSE LTD

BURGESS HOUSE LTD is an(a) Active company incorporated on 06/06/2014 with the registered office located at Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PF. 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 BURGESS HOUSE LTD?

toggle

BURGESS HOUSE LTD is currently Active. It was registered on 06/06/2014 .

Where is BURGESS HOUSE LTD located?

toggle

BURGESS HOUSE LTD is registered at Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PF.

What does BURGESS HOUSE LTD do?

toggle

BURGESS HOUSE LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURGESS HOUSE LTD?

toggle

The latest filing was on 31/03/2026: Amended micro company accounts made up to 2020-08-30.