About

Registered Number: 04480661
Date of Incorporation: 09/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA

 

Having been setup in 2002, De Burgh Developments (UK) Ltd are based in Suffolk, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Ward, Neil Alfred, Moyes Brown, Rita for this organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Neil Alfred 01 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MOYES BROWN, Rita 09 July 2002 01 May 2013 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 15 August 2014
TM02 - Termination of appointment of secretary 21 January 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 26 October 2009
395 - Particulars of a mortgage or charge 11 September 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 23 May 2006
395 - Particulars of a mortgage or charge 01 February 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 20 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2004
363s - Annual Return 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 08 June 2004
287 - Change in situation or address of Registered Office 27 May 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 10 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 September 2009 Outstanding

N/A

Mortgage 20 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.