Burton & Co (property Services) Limited

General information

Name:

Burton & Co (property Services) Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 02469502

Incorporation date: 1990-02-12

Dissolution date: 2021-01-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02469502 34 years ago, Burton & Co (property Services) Limited had been a private limited company until 21st January 2021 - the day it was formally closed. The latest registration address was 3rd Floor Westfield House, 60 Charter Row Sheffield. The company was known as Burton & (legal And Property Services) until 8th May 2012 then the business name was replaced.

When it comes to the following enterprise's register, there were four directors to name just a few: Patricia M. and Judith B..

Executives who had significant control over the firm were: Patricia M. owned 1/2 or less of company shares. Judith B. owned 1/2 or less of company shares.

  • Previous company's names
  • Burton & Co (property Services) Limited 2012-05-08
  • Burton & Co (legal And Property Services) Limited 1990-02-12

Financial data based on annual reports

Company staff

Patricia M.

Role: Director

Appointed: 08 October 2012

Latest update: 13 February 2024

Judith B.

Role: Director

Appointed: 27 September 2010

Latest update: 13 February 2024

People with significant control

Patricia M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Judith B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 26 February 2019
Confirmation statement last made up date 12 February 2018
Annual Accounts 17 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 17 December 2012
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2018 (AA)
filed on: 5th, January 2019
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2016

Address:

Stonebow High Street

Post code:

LN2 1DA

City / Town:

Lincoln

Accountant/Auditor,
2016

Name:

Duncan & Toplis Limited

Address:

4 Henley Way Doddington Road

Post code:

LN6 3QR

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
30
Company Age

Closest Companies - by postcode