2 Burgh Heath Road Limited

General information

Name:

2 Burgh Heath Road Ltd

Office Address:

Oyster Hill Forge Clay Lane Headley KT18 6JX Epsom

Number: 07170244

Incorporation date: 2010-02-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named 2 Burgh Heath Road was registered on 2010-02-25 as a Private Limited Company. The company's head office may be found at Epsom on Oyster Hill Forge Clay Lane, Headley. When you want to reach the company by post, its post code is KT18 6JX. The office registration number for 2 Burgh Heath Road Limited is 07170244. The company's declared SIC number is 98000: Residents property management. 2 Burgh Heath Road Ltd released its account information for the period that ended on 2022-08-31. Its latest confirmation statement was released on 2023-02-26.

The info we posses that details the following company's executives shows us the existence of two directors: John F. and Sonja F. who became members of the Management Board on 2010-02-25.

Executives with significant control over the firm are: John F. has 1/2 or less of voting rights. Sonja F. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John F.

Role: Director

Appointed: 25 February 2010

Latest update: 13 March 2024

Sonja F.

Role: Director

Appointed: 25 February 2010

Latest update: 13 March 2024

People with significant control

John F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Sonja F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 1 April 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 1 April 2014
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 January 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 26 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates February 26, 2023 (CS01)
filed on: 28th, February 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2013

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2014

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2015

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

HQ address,
2016

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton On The Hill

Accountant/Auditor,
2015 - 2013

Name:

Dna Accountants Limited

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton-on-the-hill

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
14
Company Age

Closest Companies - by postcode