THE BURWOOD HOUSE GROUP LIMITED
Overview
| Company Name | THE BURWOOD HOUSE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02403767 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BURWOOD HOUSE GROUP LIMITED?
- Development of building projects (41100) / Construction
Where is THE BURWOOD HOUSE GROUP LIMITED located?
| Registered Office Address | Asda House Southbank LS11 5AD Great Wilson Street Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BURWOOD HOUSE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE RETAIL DEVELOPMENT CORPORATION LIMITED CERT TO LINKLATERS & PAINES | Nov 23, 1989 | Nov 23, 1989 |
| THE RETAIL DEVELOPMENT COMPANY LIMITED | Oct 23, 1989 | Oct 23, 1989 |
| TRUSHELFCO (NO. 1502) LIMITED | Jul 12, 1989 | Jul 12, 1989 |
What are the latest accounts for THE BURWOOD HOUSE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE BURWOOD HOUSE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for THE BURWOOD HOUSE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 024037670024, created on Jan 09, 2026 | 20 pages | MR01 | ||
Registration of charge 024037670023, created on Jan 09, 2026 | 20 pages | MR01 | ||
Registration of charge 024037670022, created on Dec 17, 2025 | 42 pages | MR01 | ||
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||
Registration of charge 024037670021, created on Jul 01, 2025 | 62 pages | MR01 | ||
Termination of appointment of Hayley Tatum as a director on Apr 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mohsin Issa as a director on Dec 19, 2024 | 1 pages | TM01 | ||
Appointment of Hayley Tatum as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Appointment of Ms Helen Kathryn Selby as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Registration of charge 024037670018, created on Nov 05, 2024 | 30 pages | MR01 | ||
Registration of charge 024037670019, created on Nov 11, 2024 | 20 pages | MR01 | ||
Registration of charge 024037670020, created on Nov 11, 2024 | 20 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Registration of charge 024037670017, created on May 10, 2024 | 61 pages | MR01 | ||
Registration of charge 024037670016, created on Apr 24, 2024 | 29 pages | MR01 | ||
Registration of charge 024037670014, created on Apr 29, 2024 | 19 pages | MR01 | ||
Registration of charge 024037670015, created on Apr 29, 2024 | 19 pages | MR01 | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
**Part of the property or undertaking has been released from charge ** 024037670009 | 2 pages | MR05 | ||
**Part of the property or undertaking has been released from charge ** 024037670013 | 2 pages | MR05 | ||
**Part of the property or undertaking has been released from charge ** 024037670005 | 2 pages | MR05 | ||
**Part of the property or undertaking has been released from charge ** 024037670010 | 1 pages | MR05 | ||
**Part of the property or undertaking has been released from charge ** 024037670006 | 1 pages | MR05 | ||
Registration of charge 024037670013, created on Oct 29, 2023 | 59 pages | MR01 | ||
Who are the officers of THE BURWOOD HOUSE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELBY, Helen Kathryn | Secretary | Asda House Southbank LS11 5AD Great Wilson Street Leeds | 268801820001 | |||||||
| GLEESON, Michael | Director | Asda House Southbank LS11 5AD Great Wilson Street Leeds | England | Irish | 208710610002 | |||||
| SELBY, Helen Kathryn | Director | Asda House Southbank LS11 5AD Great Wilson Street Leeds | United Kingdom | British | 299235840001 | |||||
| CHITTICK, Gavin William | Secretary | 19 Kitson Road SW13 9HJ Barnes London | British | 4524080002 | ||||||
| COOPER, Nicholas Ian | Secretary | 7th Floor The Point 37 North Wharf Road W2 1LA London | British | 122128470001 | ||||||
| DOOHAN, Eleanor | Secretary | Great Wilson Street LS11 5AD Leeds Asda House Southbank | British | 155089240001 | ||||||
| FERGUSON, Iain Donald | Secretary | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | British | 10297860001 | ||||||
| JAGGER, Denise Nichola | Secretary | Water Fulford Hall Naburn Lane Fulford YO19 4RB York North Yorkshire | British | 1304090001 | ||||||
| SIMPSON, Alexander | Secretary | Asda House Southbank LS11 5AD Great Wilson Street Leeds | 180553360001 | |||||||
| TITCHMARSH, Philip | Secretary | Asda House Southbank LS11 5AD Great Wilson Street Leeds | 262081240001 | |||||||
| ASPIN, David William | Director | Southover Spring Lane Burwash TN19 7JB Etchingham East Sussex | British | 41679550002 | ||||||
| BURNLEY, Roger Michael | Director | Asda House Southbank LS11 5AD Great Wilson Street Leeds | England | British | 265970910001 | |||||
| CHITTICK, Gavin William | Director | 19 Kitson Road SW13 9HJ Barnes London | England | British | 4524080002 | |||||
| CLARKE, Andrew James | Director | Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire England | England | British | 140702300001 | |||||
| CLARKE, Sean John | Director | Asda House Southbank LS11 5AD Great Wilson Street Leeds | England | British | 134714740002 | |||||
| DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | 37099910001 | |||||
| DOOHAN, Eleanor | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire United Kingdom | United Kingdom | British | 155089240001 | |||||
| DUGGAN, John | Director | The Stables Home Farm MK10 9AJ Milton Keynes Village Buckinghamshire | United Kingdom | British | 18472080002 | |||||
| FALLON, John | Director | Asda House Southbank LS11 5AD Great Wilson Street Leeds | England | British | 286260640001 | |||||
| FERGUSON, Iain Donald | Director | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | United Kingdom | British | 10297860001 | |||||
| GOMERSALL, Peter Anthony | Director | 18 Chiswick Quay Hartington Road W4 3UR Chiswick | England | British | 12359850001 | |||||
| HUBBARD, Karen Rachael | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire United Kingdom | England | British | 164674110001 | |||||
| ISSA, Mohsin | Director | Haslingden Road Guide BB1 2FA Blackburn Waterside Head Office Lancashire United Kingdom | United Kingdom | British | 237594990002 | |||||
| LAPTHORNE, Richard Douglas | Director | Mill Barn Mill Lane Weston Turville HP22 5RG Aylesbury Buckinghamshire | United Kingdom | British | 13722740001 | |||||
| MAYFIELD, Richard Andrew | Director | Asda House Southbank LS11 5AD Great Wilson Street Leeds | England | British | 181886630001 | |||||
| MCKENNA, Judith Jane | Director | Asda House Southbank LS11 5AD Great Wilson Street Leeds | United Kingdom | British | 151796390001 | |||||
| MCWILLIAM, Robert Gerard | Director | Asda House Southbank LS11 5AD Great Wilson Street Leeds | England | British | 177972140001 | |||||
| MILLER, John Ashley Laing | Director | St Peters Old Rectory Kingsmeadows Road EH45 9EN Peebles | British | 2707680001 | ||||||
| MOULD, Harold Raymond | Director | Guiting Grange Guiting Power GL54 5UD Cheltenham Gloucestershire | British | 35576350001 | ||||||
| NUTTALL, Steven John | Director | Asda House Southbank LS11 5AD Great Wilson Street Leeds | England | British | 298163710001 | |||||
| PHILLIPS, Richard James | Director | Great Wilson Street LS11 5AD Leeds Asda House Southbank | England | British | 30617500003 | |||||
| PRICE, Humphrey James Montgomery | Director | Deaks Deaks Lane RH17 5JA Cuckfield West Sussex | Uk | British | 14448630001 | |||||
| RICE, William Anthony | Director | Briarfields Cranleigh Chase The Common GU6 8SH Cranleigh Surrey | United Kingdom | British | 55752930001 | |||||
| ROWLANDS, Christopher John | Director | Buchan House 24 Northumberland Road Redland BS6 7BB Bristol | United Kingdom | British | 4524130002 | |||||
| RUSSO, Alejandro | Director | Asda House Southbank LS11 5AD Great Wilson Street Leeds | United Kingdom | British | 186961730001 |
Who are the persons with significant control of THE BURWOOD HOUSE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mclagan Investments Limited | Jan 10, 2017 | Great Wilson Street Southbank LS11 5AD Leeds Asda House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0