About

Registered Number: 05131060
Date of Incorporation: 18/05/2004 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN

 

Established in 2004, Burrwood Homes Ltd has its registered office in Guildford, it has a status of "Liquidation". There are 2 directors listed for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Sarah Claudia 18 May 2004 - 1
GIRDLER, Michelle Alysha 18 May 2004 03 September 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
RESOLUTIONS - N/A 09 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2020
MR04 - N/A 08 June 2020
MR04 - N/A 12 March 2020
MR04 - N/A 12 March 2020
MR04 - N/A 12 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 28 May 2019
PSC04 - N/A 21 May 2019
PSC04 - N/A 21 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 25 July 2018
PSC04 - N/A 17 July 2018
PSC04 - N/A 17 July 2018
CH03 - Change of particulars for secretary 17 July 2018
CH01 - Change of particulars for director 17 July 2018
CH01 - Change of particulars for director 17 July 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 02 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 17 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 20 May 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 29 May 2008
288b - Notice of resignation of directors or secretaries 13 September 2007
363a - Annual Return 13 June 2007
395 - Particulars of a mortgage or charge 15 May 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
363s - Annual Return 11 July 2005
395 - Particulars of a mortgage or charge 11 June 2005
395 - Particulars of a mortgage or charge 11 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
225 - Change of Accounting Reference Date 02 August 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 May 2007 Fully Satisfied

N/A

Legal charge 10 June 2005 Fully Satisfied

N/A

Legal charge 06 June 2005 Fully Satisfied

N/A

Debenture 17 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.