General information

Name:

Burdalls Ltd

Office Address:

7 Forbes Business Centre Kempson Way IP32 7AR Bury St Edmunds

Number: 01335128

Incorporation date: 1977-10-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Bury St Edmunds under the following Company Registration No.: 01335128. The firm was set up in the year 1977. The office of the company is located at 7 Forbes Business Centre Kempson Way. The post code is IP32 7AR. Burdalls Limited was listed sixteen years from now under the name of Karrelbrook. The enterprise's classified under the NACE and SIC code 68320 which stands for Management of real estate on a fee or contract basis. Burdalls Ltd reported its account information for the financial year up to 2022-12-31. Its latest annual confirmation statement was filed on 2022-12-31.

In order to meet the requirements of their customer base, this specific limited company is permanently being taken care of by a team of three directors who are Angela I., Mark I. and Carolyn B.. Their work been of utmost importance to the limited company since 2005-07-11. To support the directors in their duties, the limited company has been utilizing the skills of Carolyn B. as a secretary since 2005.

  • Previous company's names
  • Burdalls Limited 2008-07-11
  • Karrelbrook Limited 1977-10-21

Financial data based on annual reports

Company staff

Carolyn B.

Role: Secretary

Appointed: 11 October 2005

Latest update: 21 February 2024

Angela I.

Role: Director

Appointed: 11 July 2005

Latest update: 21 February 2024

Mark I.

Role: Director

Appointed: 25 January 1993

Latest update: 21 February 2024

Carolyn B.

Role: Director

Appointed: 25 January 1993

Latest update: 21 February 2024

People with significant control

Executives with significant control over this firm are: James I. owns 1/2 or less of company shares. Mark I. owns 1/2 or less of company shares. Carolyn B. owns 1/2 or less of company shares.

James I.
Notified on 4 May 2021
Nature of control:
1/2 or less of shares
Mark I.
Notified on 4 May 2021
Nature of control:
1/2 or less of shares
Carolyn B.
Notified on 4 May 2021
Nature of control:
1/2 or less of shares
David I.
Notified on 6 April 2016
Ceased on 4 May 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

30 Gay Street

Post code:

BA1 2PA

City / Town:

Bath

HQ address,
2015

Address:

30 Gay Street

Post code:

BA1 2PA

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 70100 : Activities of head offices
  • 68201 : Renting and operating of Housing Association real estate
46
Company Age

Closest Companies - by postcode