About

Registered Number: 04040196
Date of Incorporation: 25/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Bexhill Office, 3 Devonshire Square, Bexhill On Sea, East Sussex, TN40 1AB,

 

Burgess & Co Estate Agents Ltd was founded on 25 July 2000, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of the organisation are Mason, Siobhan Anya, Melisande Property Group Ltd, Sargent, Nicholas James, Smedmor, Daryl Peter, Burgess, Julia.

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.