BURCOT HOLDINGS LIMITED

1st Floor, Monmouth House 1st Floor, Monmouth House, London, WC2H 9JN, England
StatusACTIVE
Company No.09345300
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 6 months
JurisdictionEngland Wales

SUMMARY

BURCOT HOLDINGS LIMITED is an active private limited company with number 09345300. It was incorporated 9 years, 6 months ago, on 08 December 2014. The company address is 1st Floor, Monmouth House 1st Floor, Monmouth House, London, WC2H 9JN, England.



Company Fillings

Legacy

Date: 30 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Marie Robinson

Appointment date: 2024-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Korian Real Estate Uk Limited

Cessation date: 2024-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ehp Bottomco Iv Ltd

Notification date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Jane Taylor

Termination date: 2024-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-10

Officer name: Mr Peter Stuart Cameron

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lhj Secretaries Limited

Appointment date: 2024-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-19

Old address: Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st England

New address: 1st Floor, Monmouth House Shelton Street London WC2H 9JN

Documents

View document PDF

Legacy

Date: 14 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 14 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Jane Taylor

Appointment date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Garrett Winstanley

Termination date: 2023-09-29

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093453000002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093453000001

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Patrick Walsh

Termination date: 2022-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Garrett Winstanley

Appointment date: 2022-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cinnamon Care Capital Gp Lp

Cessation date: 2022-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-08

Psc name: Korian Real Estate Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

Old address: , the Old House 64 the Avenue, Egham, TW20 9AD, England

Change date: 2022-08-17

New address: Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st

Documents

View document PDF

Accounts with accounts type group

Date: 24 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type group

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-23

Old address: , Old Bridge House 40 Church Street, Staines, Middlesex, TW18 4EP, England

New address: Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2019

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cinnamon Care Capital Gp Lp

Change date: 2019-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-17

Old address: , Garden Floor 2 Kensington Square, London, W8 5EP

New address: Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Cinnamon Gp1 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Cinnamon Care Capital Gp Lp

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 16 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-30

Charge number: 093453000001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093453000002

Charge creation date: 2015-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 22 Apr 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dalglen (no. 1164) LIMITED\certificate issued on 24/03/15

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burcot grange care home LIMITED\certificate issued on 07/01/15

Documents

View document PDF

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AN-NUR LETTING AND PROPERTY MANAGEMENT LTD

29 BIRCHINGTON ROAD,LONDON,NW6 4LL

Number:09152644
Status:ACTIVE
Category:Private Limited Company

EDDBAI SURVEYOR SERVICES LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10062683
Status:ACTIVE
Category:Private Limited Company

LAVENDER CLEANING SERVICE LTD

52 SANDERSTEAD ROAD,SOUTH CROYDON,CR2 0PA

Number:09574727
Status:ACTIVE
Category:Private Limited Company

OLYMBOS INTERNATIONAL LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:06940497
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL FINANCING LIMITED

5 SYLVAN COURT SYLVAN WAY,BASILDON,SS15 6TW

Number:03797897
Status:ACTIVE
Category:Private Limited Company

SIMONBURN ESTATES LIMITED

104 WERBURGH DRIVE,STOKE-ON-TRENT,ST4 8JN

Number:07817343
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source