BURGESS PROPERTY PROJECTS LTD

54 Newberries Avenue, Radlett, WD7 7EP, United Kingdom
StatusACTIVE
Company No.11172656
CategoryPrivate Limited Company
Incorporated26 Jan 2018
Age6 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

BURGESS PROPERTY PROJECTS LTD is an active private limited company with number 11172656. It was incorporated 6 years, 3 months, 26 days ago, on 26 January 2018. The company address is 54 Newberries Avenue, Radlett, WD7 7EP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-29

Officer name: Ms Dhanesha Mehta

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Grey Owl Holdings Limited

Change date: 2022-03-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Burgess Developments Holdings Limited

Change date: 2022-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

New address: 54 Newberries Avenue Radlett WD7 7EP

Change date: 2022-03-03

Old address: 28 Church Road Stanmore Middlesex HA7 4XR England

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-03

Officer name: Mr Rowan Daniel Burgess

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Dhanesha Mehta

Change date: 2022-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vinodrai Vadilal Mehta

Change date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Grey Owl Holdings Limited

Change date: 2018-08-17

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-29

Psc name: Prestacre Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vinodrai Vadilal Mehta

Appointment date: 2018-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2019

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Prestacre Limited

Notification date: 2018-01-26

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2019

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-01-26

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rowan Daniel Burgess

Change date: 2018-09-07

Documents

View document PDF

Resolution

Date: 11 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Burgess Developments Holdings Limited

Change date: 2018-08-22

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kentmoss Limited

Change date: 2018-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kentmoss Limited

Notification date: 2018-01-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

New address: 28 Church Road Stanmore Middlesex HA7 4XR

Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dhanesha Mehta

Appointment date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rowan Daniel Burgess

Appointment date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri Richard John

Termination date: 2018-01-26

Documents

View document PDF

Incorporation company

Date: 26 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTENARY 6 LIMITED

LINDSAYS CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC260562
Status:ACTIVE
Category:Private Limited Company

FRASER CONSULTANTS (LONDON) LIMITED

2 LEMAN STREET,LONDON,E1 8FA

Number:08332588
Status:ACTIVE
Category:Private Limited Company

GREENHOUSE CONSTRUCTION LTD

37 PORTLAND ROAD,LUTON,LU4 8AT

Number:10390528
Status:ACTIVE
Category:Private Limited Company

K.W.S. WINDOWS LTD.

C/O JOHNSON TIDSALL & CO,DERBY,DE1 1TJ

Number:03249587
Status:ACTIVE
Category:Private Limited Company

KANDOLA INVESTMENTS LTD

15 BURNTWOOD AVENUE,HORNCHURCH,RM11 3JD

Number:10125842
Status:ACTIVE
Category:Private Limited Company

MANN & GREWAL PROPERTIES LIMITED

419-421 HAGLEY ROAD EDGBASTON,WEST MIDLANDS,B17 8BL

Number:05392912
Status:ACTIVE
Category:Private Limited Company

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