About

Registered Number: 05082235
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: C/O Dre & Co, 7 Lower Brook Street, Oswestry, SY11 2HG

 

Burlingham Park Ltd was registered on 23 March 2004 with its registered office in Oswestry, it's status is listed as "Active". The companies directors are Barton, Heather Margaret, Barton, Simon William, Towers, Mary Helen Margaret, Barton, William Nelson, Hitchen, Alison.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Heather Margaret 23 March 2004 - 1
BARTON, Simon William 26 June 2012 - 1
TOWERS, Mary Helen Margaret 26 June 2012 - 1
BARTON, William Nelson 17 September 2008 18 January 2011 1
HITCHEN, Alison 23 March 2004 17 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 30 March 2016
CH03 - Change of particulars for secretary 24 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 18 March 2013
AA - Annual Accounts 15 March 2013
AP01 - Appointment of director 06 July 2012
AP01 - Appointment of director 06 July 2012
RESOLUTIONS - N/A 23 April 2012
SH08 - Notice of name or other designation of class of shares 23 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 04 December 2008
169 - Return by a company purchasing its own shares 11 November 2008
395 - Particulars of a mortgage or charge 30 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 01 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
RESOLUTIONS - N/A 23 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 September 2008
363a - Annual Return 05 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 30 October 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 11 October 2005
225 - Change of Accounting Reference Date 11 May 2005
363s - Annual Return 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
395 - Particulars of a mortgage or charge 23 April 2005
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
123 - Notice of increase in nominal capital 16 June 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 2008 Outstanding

N/A

Debenture 20 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.