BURFIELD DEVELOPMENTS LIMITED

BURFIELD DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBURFIELD DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09431381
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BURFIELD DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is BURFIELD DEVELOPMENTS LIMITED located?

    Registered Office Address
    Point View
    10 Western Parade
    PO10 7HS Emsworth
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BURFIELD DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENRY JAMES HOMES (CLAYGATE) LIMITEDFeb 10, 2015Feb 10, 2015

    What are the latest accounts for BURFIELD DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2021

    What are the latest filings for BURFIELD DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Feb 28, 2021

    6 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    6 pagesAA

    Confirmation statement made on Feb 10, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    6 pagesAA

    Confirmation statement made on Feb 10, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Bernard George Brown on Dec 23, 2018

    2 pagesCH01

    Director's details changed for Mr Bernard George Brown on Dec 23, 2018

    2 pagesCH01

    Change of details for Mrs Christine Catherine Anne Brown as a person with significant control on Dec 23, 2018

    2 pagesPSC04

    Change of details for Mr Bernard George Brown as a person with significant control on Dec 23, 2018

    2 pagesPSC04

    Registered office address changed from 8a Wingbury Courtyard Business Village Wingrave Buckinghamshire HP22 4LW United Kingdom to Point View 10 Western Parade Emsworth Hampshire PO10 7HS on Dec 24, 2018

    1 pagesAD01

    Total exemption full accounts made up to Feb 28, 2018

    6 pagesAA

    Confirmation statement made on Feb 10, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    7 pagesAA

    Confirmation statement made on Feb 10, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Bernard George Brown on May 10, 2016

    2 pagesCH01

    Registered office address changed from Quadrant House 55-58 Pall Mall London SW1Y 5JH United Kingdom to 8a Wingbury Courtyard Business Village Wingrave Buckinghamshire HP22 4LW on May 10, 2016

    1 pagesAD01

    Director's details changed for Mr Bernard George Brown on Apr 04, 2016

    2 pagesCH01

    Registered office address changed from C/O Adams & Remers Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom to Quadrant House 55-58 Pall Mall London SW1Y 5JH on Apr 28, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2016

    7 pagesAA

    Annual return made up to Feb 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed henry james homes (claygate) LIMITED\certificate issued on 10/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 10, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 25, 2015

    RES15

    Who are the officers of BURFIELD DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Bernard George
    10 Western Parade
    PO10 7HS Emsworth
    Point View
    Hampshire
    England
    Director
    10 Western Parade
    PO10 7HS Emsworth
    Point View
    Hampshire
    England
    EnglandBritish8598360006
    MILLS, Robert Henry James
    c/o Adams & Remers Llp
    32 Duke Street
    St James's
    SW1Y 6DF London
    Dukes Court
    United Kingdom
    Director
    c/o Adams & Remers Llp
    32 Duke Street
    St James's
    SW1Y 6DF London
    Dukes Court
    United Kingdom
    United KingdomBritish90285560002
    WICKENS, Graham Campbell
    c/o Adams & Remers Llp
    32 Duke Street
    St James's
    SW1Y 6DF London
    Dukes Court
    United Kingdom
    Director
    c/o Adams & Remers Llp
    32 Duke Street
    St James's
    SW1Y 6DF London
    Dukes Court
    United Kingdom
    EnglandBritish33708370006

    Who are the persons with significant control of BURFIELD DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bernard George Brown
    10 Western Parade
    PO10 7HS Emsworth
    Point View
    Hampshire
    England
    Apr 06, 2016
    10 Western Parade
    PO10 7HS Emsworth
    Point View
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Christine Catherine Anne Brown
    10 Western Parade
    PO10 7HS Emsworth
    Point View
    Hampshire
    England
    Apr 06, 2016
    10 Western Parade
    PO10 7HS Emsworth
    Point View
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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