BURGUNDY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BURGUNDY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06531094

Incorporation date

11/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 High Street, Redbourn, St. Albans AL3 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon12/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Change of details for Mr Andrew Peter Whiteley as a person with significant control on 2025-09-03
dot icon03/09/2025
Secretary's details changed for Mr Mark James Bristow on 2025-09-03
dot icon08/07/2025
Satisfaction of charge 065310940002 in full
dot icon28/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon25/09/2023
Registered office address changed from 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Beds LU7 0JL England to 51 High Street Redbourn St. Albans AL3 7LW on 2023-09-25
dot icon23/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-03-11 with updates
dot icon28/03/2022
Change of share class name or designation
dot icon24/03/2022
Resolutions
dot icon24/02/2022
Resolutions
dot icon23/02/2022
Change of share class name or designation
dot icon05/01/2022
Director's details changed for Mr Andrew Peter Whiteley on 2022-01-05
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon16/08/2018
Satisfaction of charge 1 in full
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Registered office address changed from 32F High Street Markyate St. Albans Hertfordshire AL3 8PB England to 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Beds LU7 0JL on 2018-05-16
dot icon16/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon13/11/2017
Registration of charge 065310940002, created on 2017-11-10
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon25/08/2017
Resolutions
dot icon28/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Memorandum and Articles of Association
dot icon17/06/2016
Resolutions
dot icon15/06/2016
Statement of capital following an allotment of shares on 2016-04-14
dot icon10/05/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon10/05/2016
Secretary's details changed for Mark James Bristow on 2016-03-11
dot icon10/05/2016
Director's details changed for Mark James Bristow on 2016-03-11
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Registered office address changed from 40a High Street Markyate Hertfordshire AL3 8PA to 32F High Street Markyate St. Albans Hertfordshire AL3 8PB on 2015-07-09
dot icon18/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Statement of capital following an allotment of shares on 2008-03-11
dot icon13/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon10/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon17/03/2010
Director's details changed for Andrew Peter Whiteley on 2010-03-11
dot icon17/03/2010
Director's details changed for Mark Bristow on 2010-03-11
dot icon08/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/04/2009
Return made up to 11/03/09; full list of members
dot icon28/04/2008
Director and secretary appointed mark bristow
dot icon22/04/2008
Registered office changed on 22/04/2008 from 46-48 rothesay road luton bedfordshire LU1 1QZ
dot icon22/04/2008
Director appointed andrew whiteley
dot icon17/03/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon17/03/2008
Appointment terminated director company directors LIMITED
dot icon11/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-64.66 % *

* during past year

Cash in Bank

£44,487.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.65K
-
0.00
111.42K
-
2022
2
65.94K
-
0.00
125.88K
-
2023
2
162.93K
-
0.00
44.49K
-
2023
2
162.93K
-
0.00
44.49K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

162.93K £Ascended147.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.49K £Descended-64.66 % *

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
Whiteley, Andrew Peter
Director
11/03/2008 - Present
8
Bristow, Mark James
Director
11/03/2008 - Present
29
Bristow, Mark James
Secretary
11/03/2008 - Present
1
TEMPLE SECRETARIES LIMITED
Corporate Secretary
11/03/2008 - 11/03/2008
-
COMPANY DIRECTORS LIMITED
Corporate Director
11/03/2008 - 11/03/2008
-

Persons with Significant Control

2
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 BURGUNDY DEVELOPMENTS LIMITED

BURGUNDY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 11/03/2008 with the registered office located at 51 High Street, Redbourn, St. Albans AL3 7LW. There are currently 3 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 BURGUNDY DEVELOPMENTS LIMITED?

toggle

BURGUNDY DEVELOPMENTS LIMITED is currently Active. It was registered on 11/03/2008 .

Where is BURGUNDY DEVELOPMENTS LIMITED located?

toggle

BURGUNDY DEVELOPMENTS LIMITED is registered at 51 High Street, Redbourn, St. Albans AL3 7LW.

What does BURGUNDY DEVELOPMENTS LIMITED do?

toggle

BURGUNDY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BURGUNDY DEVELOPMENTS LIMITED have?

toggle

BURGUNDY DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for BURGUNDY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with no updates.