BURFIELD DEVELOPMENTS LIMITED
Overview
| Company Name | BURFIELD DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09431381 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BURFIELD DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HENRY JAMES HOMES (CLAYGATE) LIMITED | Feb 10, 2015 | Feb 10, 2015 |
What are the latest accounts for BURFIELD DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2021 |
What are the latest filings for BURFIELD DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Bernard George Brown on Dec 23, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bernard George Brown on Dec 23, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Christine Catherine Anne Brown as a person with significant control on Dec 23, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Bernard George Brown as a person with significant control on Dec 23, 2018 | 2 pages | PSC04 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Bernard George Brown on May 10, 2016 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Bernard George Brown on Apr 04, 2016 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed henry james homes (claygate) LIMITED\certificate issued on 10/03/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of BURFIELD DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Bernard George | Director | 10 Western Parade PO10 7HS Emsworth Point View Hampshire England | England | British | 8598360006 | |||||
| MILLS, Robert Henry James | Director | c/o Adams & Remers Llp 32 Duke Street St James's SW1Y 6DF London Dukes Court United Kingdom | United Kingdom | British | 90285560002 | |||||
| WICKENS, Graham Campbell | Director | c/o Adams & Remers Llp 32 Duke Street St James's SW1Y 6DF London Dukes Court United Kingdom | England | British | 33708370006 |
Who are the persons with significant control of BURFIELD DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Bernard George Brown | Apr 06, 2016 | 10 Western Parade PO10 7HS Emsworth Point View Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Christine Catherine Anne Brown | Apr 06, 2016 | 10 Western Parade PO10 7HS Emsworth Point View Hampshire England | No |
Nationality: British Country of Residence: England | |||
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