About

Registered Number: 04872977
Date of Incorporation: 20/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Level 1 Faculty Building, Imperial College London, Exhibition Road, London, SW7 2AZ

 

Burlington Danes Construction Ltd was registered on 20 August 2003 and are based in Exhibition Road, it's status is listed as "Active". We don't currently know the number of employees at Burlington Danes Construction Ltd. This company has 8 directors listed as Roalfe, Nicholas, Roland-price, Andrew, Hainsworth, Catherine, Jones, Claire Louise, Brooks Wilson, David Charles, Hancock, Jonathan Branwell, Murphy, Andrew Charles, Towler, Christopher Malcolm, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROALFE, Nicholas 28 November 2006 - 1
ROLAND-PRICE, Andrew 20 December 2012 - 1
BROOKS WILSON, David Charles 23 January 2004 28 November 2006 1
HANCOCK, Jonathan Branwell 25 June 2010 11 October 2019 1
MURPHY, Andrew Charles 28 November 2006 21 December 2012 1
TOWLER, Christopher Malcolm, Dr 02 August 2005 01 August 2008 1
Secretary Name Appointed Resigned Total Appointments
HAINSWORTH, Catherine 28 November 2006 20 December 2012 1
JONES, Claire Louise 20 December 2012 05 March 2014 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 04 February 2020
TM01 - Termination of appointment of director 11 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 05 September 2014
TM02 - Termination of appointment of secretary 05 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 12 September 2013
AP01 - Appointment of director 16 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AP03 - Appointment of secretary 14 January 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 08 September 2010
AP01 - Appointment of director 22 July 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 05 September 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 14 February 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
363a - Annual Return 14 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2006
353 - Register of members 14 September 2006
287 - Change in situation or address of Registered Office 14 September 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
AA - Annual Accounts 27 June 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
363s - Annual Return 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 26 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
225 - Change of Accounting Reference Date 11 February 2004
287 - Change in situation or address of Registered Office 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
CERTNM - Change of name certificate 27 November 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.