BURHAM ESTATES LIMITED
Status | ACTIVE |
Company No. | 02171251 |
Category | Private Limited Company |
Incorporated | 30 Sep 1987 |
Age | 36 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BURHAM ESTATES LIMITED is an active private limited company with number 02171251. It was incorporated 36 years, 7 months, 28 days ago, on 30 September 1987. The company address is 3-4 Bower Terrace 3-4 Bower Terrace, Maidstone, ME16 8RY, Kent, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 10 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Notification of a person with significant control
Date: 14 Apr 2023
Action Date: 05 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony David Rix
Notification date: 2023-04-05
Documents
Notification of a person with significant control
Date: 14 Apr 2023
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Stedman
Notification date: 2023-04-03
Documents
Withdrawal of a person with significant control statement
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-04-14
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 11 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 15 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony David Rix
Change date: 2020-01-06
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 22 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 22 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 22 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 22 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 22 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 03 Jan 2018
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr Christopher Norman Stedman
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control statement
Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 27 Sep 2017
Action Date: 04 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-04
Psc name: Susan Elizabeth Stedman
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Elizabeth Stedman
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-27
Documents
Change account reference date company current extended
Date: 08 Sep 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage satisfy charge full
Date: 06 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 06 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage charge whole release with charge number
Date: 06 Apr 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 04 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 03 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-07
Officer name: Mr Christopher Norman Stedman
Documents
Change person secretary company with change date
Date: 17 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-07
Officer name: Mr Christopher Norman Stedman
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-07
Officer name: Mr Anthony David Rix
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Address
Type: AD01
Old address: 1-3 Manor Road Chatham Kent ME4 6AE
New address: 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY
Change date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 22 Apr 2013
Action Date: 17 Apr 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Anthony David Rix
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Norman Stedman
Change date: 2009-12-31
Documents
Legacy
Date: 02 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 09 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 13 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 13 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 13 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 23 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 19 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 19 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 06 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 24 May 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 11 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type small
Date: 16 Apr 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 11 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type small
Date: 09 May 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type small
Date: 14 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type small
Date: 05 Jan 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 04 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 25 Apr 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Some Companies
OFFICE 15 CLARENDON CHAMBERS,NOTTINGHAM,NG1 5LN
Number: | 11747234 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRATIONAL GARDEN SUPPLIES LTD
1007 LONDON ROAD,LEIGH ON SEA,SS9 3JY
Number: | 09313488 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ST. JOHNS ROAD,WARMINSTER,BA12 9LY
Number: | 10979732 |
Status: | ACTIVE |
Category: | Private Limited Company |
358 STATION ROAD,HARROW,HA1 2DE
Number: | 09916461 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CROFT (LITTLETHORPE) MANAGEMENT COMPANY LIMITED
MORLAND HOUSE,WILMSLOW,SK9 5NW
Number: | 09557365 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 WILDGOOSE DRIVE,HORSHAM,RH12 1TU
Number: | 05667403 |
Status: | ACTIVE |
Category: | Private Limited Company |