About

Registered Number: 04040196
Date of Incorporation: 25/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Bexhill Office, 3 Devonshire Square, Bexhill On Sea, East Sussex, TN40 1AB,

 

Founded in 2000, Burgess & Co Estate Agents Ltd has its registered office in Bexhill On Sea in East Sussex, it's status is listed as "Active". There are 5 directors listed for Burgess & Co Estate Agents Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Siobhan Anya 28 February 2019 - 1
MELISANDE PROPERTY GROUP LTD 28 February 2019 - 1
BURGESS, Julia 25 July 2000 28 February 2019 1
Secretary Name Appointed Resigned Total Appointments
SARGENT, Nicholas James 25 July 2000 30 June 2011 1
SMEDMOR, Daryl Peter 25 July 2000 23 December 2010 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CH02 - Change of particulars for corporate director 03 September 2020
PSC07 - N/A 12 September 2019
CS01 - N/A 11 September 2019
PSC02 - N/A 11 September 2019
CH01 - Change of particulars for director 11 September 2019
AD01 - Change of registered office address 11 September 2019
CH01 - Change of particulars for director 11 September 2019
PSC02 - N/A 26 March 2019
AP01 - Appointment of director 07 March 2019
PSC07 - N/A 07 March 2019
AP02 - Appointment of corporate director 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 26 July 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 26 July 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 01 May 2013
DISS40 - Notice of striking-off action discontinued 27 November 2012
AR01 - Annual Return 26 November 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 21 September 2011
RESOLUTIONS - N/A 02 September 2011
SH03 - Return of purchase of own shares 02 September 2011
AA - Annual Accounts 30 August 2011
TM02 - Termination of appointment of secretary 12 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 17 September 2007
363a - Annual Return 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
AA - Annual Accounts 20 June 2006
AA - Annual Accounts 28 September 2005
363a - Annual Return 01 September 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 10 September 2004
RESOLUTIONS - N/A 13 May 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 31 July 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 21 August 2001
225 - Change of Accounting Reference Date 03 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
RESOLUTIONS - N/A 21 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
395 - Particulars of a mortgage or charge 18 October 2000
288c - Notice of change of directors or secretaries or in their particulars 06 October 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
287 - Change in situation or address of Registered Office 07 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.