About

Registered Number: 04060266
Date of Incorporation: 25/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 3 Meadow Gate, Ashtead, Surrey, KT21 1DG

 

Burney House Properties Ltd was founded on 25 August 2000, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Donelan, Andrew Patrick, Donelan, Annie Imelda, Farmer, Elaine Mary for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONELAN, Annie Imelda 25 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DONELAN, Andrew Patrick 07 October 2010 - 1
FARMER, Elaine Mary 25 August 2000 07 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 07 September 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 14 September 2015
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AA - Annual Accounts 05 September 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 27 October 2010
TM02 - Termination of appointment of secretary 27 October 2010
CH01 - Change of particulars for director 27 October 2010
TM02 - Termination of appointment of secretary 09 October 2010
AP03 - Appointment of secretary 09 October 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 25 November 2008
363s - Annual Return 17 October 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 09 September 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 31 October 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 27 October 2001
225 - Change of Accounting Reference Date 27 December 2000
395 - Particulars of a mortgage or charge 07 December 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2000
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.