BURGHLEY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BURGHLEY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06452566

Incorporation date

13/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2007)
dot icon28/02/2024
Final Gazette dissolved following liquidation
dot icon28/11/2023
Return of final meeting in a members' voluntary winding up
dot icon16/01/2023
Liquidators' statement of receipts and payments to 2022-12-07
dot icon02/03/2022
Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2022-03-02
dot icon17/01/2022
Liquidators' statement of receipts and payments to 2021-12-07
dot icon12/01/2021
Declaration of solvency
dot icon07/01/2021
Registered office address changed from 14 All Saints Street Stamford Lincolnshire PE9 2PA England to Townshend House Crown Road Norwich NR1 3DT on 2021-01-07
dot icon19/12/2020
Resolutions
dot icon19/12/2020
Appointment of a voluntary liquidator
dot icon07/12/2020
Director's details changed for Mr Hugh Martin Byrne on 2020-12-07
dot icon30/11/2020
Satisfaction of charge 064525660003 in full
dot icon14/02/2020
Register(s) moved to registered office address 14 All Saints Street Stamford Lincolnshire PE9 2PA
dot icon14/02/2020
Director's details changed for Mr Simon Robert Smith on 2020-02-14
dot icon14/02/2020
Confirmation statement made on 2019-12-13 with updates
dot icon14/02/2020
Secretary's details changed for Mr Hugh Martin Byrne on 2020-02-14
dot icon14/02/2020
Director's details changed for Mr Philip Edward Mitchell on 2020-02-14
dot icon14/02/2020
Change of details for Mr Philip Edward Mitchell as a person with significant control on 2020-02-14
dot icon14/02/2020
Registered office address changed from Office 15 Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB to 14 All Saints Street Stamford Lincolnshire PE9 2PA on 2020-02-14
dot icon14/02/2020
Notification of Philip Edward Mitchell as a person with significant control on 2016-04-06
dot icon14/02/2020
Notification of Hugh Martin Byrne as a person with significant control on 2016-04-06
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Register(s) moved to registered inspection location C/O Jackson & Grimes 22 st. Georges Street Stamford Lincolnshire PE9 2BU
dot icon04/04/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-13 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2018
Director's details changed for Mr Hugh Martin Byrne on 2018-02-28
dot icon21/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon30/10/2017
Director's details changed for Mr Simon Robert Smith on 2017-10-26
dot icon30/10/2017
Change of details for Mr Simon Robert Smith as a person with significant control on 2017-10-26
dot icon16/10/2017
Satisfaction of charge 1 in full
dot icon16/10/2017
Satisfaction of charge 064525660002 in full
dot icon27/07/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Director's details changed for Mr Simon Robert Smith on 2016-06-15
dot icon09/02/2016
Director's details changed for Hugh Martin Byrne on 2016-02-09
dot icon09/02/2016
Secretary's details changed for Hugh Martin Byrne on 2016-02-09
dot icon08/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon07/12/2015
Registration of charge 064525660003, created on 2015-11-24
dot icon20/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2014
Registration of charge 064525660002, created on 2014-09-09
dot icon05/03/2014
Director's details changed for Mr Philip Edward Mitchell on 2014-02-01
dot icon17/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Director's details changed for Simon Robert Smith on 2013-01-08
dot icon31/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Registered office address changed from Spring Farm Spring Lane Wymondham Leicestershire LE14 2AY on 2011-05-12
dot icon11/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Registered office address changed from the Grey House, Broad Street Stamford Lincs PE9 1PG on 2010-02-17
dot icon24/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon24/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Director's details changed for Philip Edward Mitchell on 2009-12-23
dot icon23/12/2009
Register inspection address has been changed
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 13/12/08; full list of members
dot icon08/01/2009
Location of register of members
dot icon08/01/2009
Director and secretary's change of particulars / hugh byrne / 01/01/2008
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/04/2008
Ad 19/03/08\gbp si 2@1=2\gbp ic 1/3\
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New secretary appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Secretary resigned
dot icon18/01/2008
Director resigned
dot icon13/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHALFEN SECRETARIES LIMITED
Nominee Secretary
12/12/2007 - 12/12/2007
2267
CHALFEN NOMINEES LIMITED
Nominee Director
12/12/2007 - 12/12/2007
2241
Mr Philip Edward Mitchell
Director
12/12/2007 - Present
11
Byrne, Hugh Martin
Director
12/12/2007 - Present
13
Mr Simon Robert Smith
Director
12/12/2007 - Present
25

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BURGHLEY DEVELOPMENTS LIMITED

BURGHLEY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 13/12/2007 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURGHLEY DEVELOPMENTS LIMITED?

toggle

BURGHLEY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 13/12/2007 and dissolved on 28/02/2024.

Where is BURGHLEY DEVELOPMENTS LIMITED located?

toggle

BURGHLEY DEVELOPMENTS LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does BURGHLEY DEVELOPMENTS LIMITED do?

toggle

BURGHLEY DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BURGHLEY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 28/02/2024: Final Gazette dissolved following liquidation.