About

Registered Number: 02171251
Date of Incorporation: 30/09/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY,

 

Burham Estates Ltd was founded on 30 September 1987 with its registered office in Maidstone, it has a status of "Active". We don't know the number of employees at Burham Estates Ltd. Stedman, Christopher Norman, Rix, Mary Brenda are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEDMAN, Christopher Norman N/A - 1
Secretary Name Appointed Resigned Total Appointments
RIX, Mary Brenda N/A 19 May 1992 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CH01 - Change of particulars for director 15 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 13 March 2019
MR04 - N/A 22 January 2019
MR04 - N/A 22 January 2019
MR04 - N/A 22 January 2019
MR04 - N/A 22 January 2019
MR04 - N/A 22 January 2019
CS01 - N/A 04 January 2019
CS01 - N/A 03 January 2018
CH01 - Change of particulars for director 03 January 2018
AA - Annual Accounts 18 December 2017
PSC08 - N/A 27 September 2017
PSC07 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
PSC09 - N/A 27 September 2017
AA01 - Change of accounting reference date 08 September 2017
AA - Annual Accounts 18 April 2017
MR05 - N/A 06 April 2017
MR04 - N/A 06 April 2017
MR04 - N/A 06 April 2017
MR04 - N/A 04 April 2017
MR04 - N/A 03 April 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 17 October 2016
CH03 - Change of particulars for secretary 17 October 2016
CH01 - Change of particulars for director 17 October 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 04 February 2014
SH01 - Return of Allotment of shares 22 April 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
MG01 - Particulars of a mortgage or charge 02 October 2009
395 - Particulars of a mortgage or charge 09 September 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 05 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
395 - Particulars of a mortgage or charge 23 September 2008
395 - Particulars of a mortgage or charge 19 September 2008
395 - Particulars of a mortgage or charge 19 September 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 21 March 2007
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
395 - Particulars of a mortgage or charge 13 June 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 24 March 2004
363s - Annual Return 26 February 2004
395 - Particulars of a mortgage or charge 06 November 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 15 February 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 16 April 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 09 May 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 14 February 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 05 January 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 25 April 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 15 June 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 24 June 1992
287 - Change in situation or address of Registered Office 21 June 1992
288 - N/A 08 June 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 04 April 1991
363 - Annual Return 28 January 1991
288 - N/A 11 July 1990
395 - Particulars of a mortgage or charge 12 April 1990
395 - Particulars of a mortgage or charge 12 April 1990
AA - Annual Accounts 30 October 1989
363 - Annual Return 30 October 1989
395 - Particulars of a mortgage or charge 26 October 1989
395 - Particulars of a mortgage or charge 26 October 1989
395 - Particulars of a mortgage or charge 26 October 1989
287 - Change in situation or address of Registered Office 16 August 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
PUC 5 - N/A 25 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1988
MEM/ARTS - N/A 30 November 1987
CERTNM - Change of name certificate 11 November 1987
287 - Change in situation or address of Registered Office 09 November 1987
288 - N/A 09 November 1987
288 - N/A 09 November 1987
MISC - Miscellaneous document 30 September 1987
NEWINC - New incorporation documents 30 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2009 Fully Satisfied

N/A

Legal charge 27 August 2009 Fully Satisfied

N/A

Legal charge 12 September 2008 Fully Satisfied

N/A

Legal charge 12 September 2008 Fully Satisfied

N/A

Legal charge 12 September 2008 Fully Satisfied

N/A

Mortgage 26 May 2006 Fully Satisfied

N/A

Mortgage 03 November 2003 Fully Satisfied

N/A

Debenture 04 June 1990 Fully Satisfied

N/A

Debenture 04 April 1990 Fully Satisfied

N/A

Legal charge 18 October 1989 Fully Satisfied

N/A

Legal charge 18 October 1989 Fully Satisfied

N/A

Legal charge 18 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.