General information

Name:

Burgage Ltd

Office Address:

Lisnabrack Cosheston SA72 4UW Pembroke Dock

Number: 06840546

Incorporation date: 2009-03-09

Dissolution date: 2022-06-07

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

2009 marks the launching of Burgage Limited, the firm registered at Lisnabrack, Cosheston, Pembroke Dock. It was registered on 2009-03-09. Its Companies House Registration Number was 06840546 and its zip code was SA72 4UW. It had been active on the market for thirteen years up until 2022-06-07.

The directors included: Malcolm A. selected to lead the company on 2009-03-09 and Jeanette A. selected to lead the company fifteen years ago.

Executives who had control over the firm were as follows: Jeanette A. had substantial control or influence over the company. Malcolm A., had over 1/2 to 3/4 of voting rights.

Company staff

Malcolm A.

Role: Secretary

Appointed: 09 March 2009

Latest update: 18 September 2023

Malcolm A.

Role: Director

Appointed: 09 March 2009

Latest update: 18 September 2023

Jeanette A.

Role: Director

Appointed: 09 March 2009

Latest update: 18 September 2023

People with significant control

Jeanette A.
Notified on 22 March 2021
Nature of control:
substantial control or influence
Malcolm A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 23 March 2022
Confirmation statement last made up date 09 March 2021
Annual Accounts 7 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 7 December 2012
Annual Accounts 18 April 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 April 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 July 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 2 December 2016
Annual Accounts 15 September 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 15 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
13
Company Age

Similar companies nearby

Closest companies