About

Registered Number: 04908425
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 5 Francis Close, Brimington, Chesterfield, S43 1BL,

 

Burberry Properties Ltd was founded on 23 September 2003 and has its registered office in Chesterfield, it's status is listed as "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUPITT, Dawn 04 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BOLER, Kellee Anne 04 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
PSC04 - N/A 04 September 2020
CH01 - Change of particulars for director 04 September 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 20 November 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 19 November 2012
CH03 - Change of particulars for secretary 19 November 2012
AA - Annual Accounts 27 June 2012
AD01 - Change of registered office address 27 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AD01 - Change of registered office address 05 October 2010
AA - Annual Accounts 29 June 2010
DISS40 - Notice of striking-off action discontinued 16 February 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 27 November 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 17 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 14 October 2004
287 - Change in situation or address of Registered Office 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.