Buryfield Grange Life Planning Limited

General information

Name:

Buryfield Grange Life Planning Ltd

Office Address:

Trade Fair House 2 West Court Enterprise Road ME15 6JD Maidstone

Number: 05958027

Incorporation date: 2006-10-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Maidstone registered with number: 05958027. The firm was started in 2006. The headquarters of the firm is situated at Trade Fair House 2 West Court Enterprise Road. The zip code for this place is ME15 6JD. This firm's principal business activity number is 66220, that means Activities of insurance agents and brokers. 2022-10-31 is the last time when account status updates were filed.

Right now, this specific firm is governed by a solitary director: Ian P., who was chosen to lead the company on Thursday 5th October 2006. In addition, the managing director's efforts are regularly assisted with by a secretary - Anita C., who was chosen by the following firm in 2006.

Ian P. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Anita C.

Role: Secretary

Appointed: 05 October 2006

Latest update: 24 January 2024

Ian P.

Role: Director

Appointed: 05 October 2006

Latest update: 24 January 2024

People with significant control

Ian P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 7 July 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 9 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 2 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 2 April 2013
Annual Accounts 20 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 20 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-10-31 (AA)
filed on: 22nd, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Admirals Offices Main Gate Road The Histpric Dockyard,

Post code:

ME4 4TZ

City / Town:

Chatham

HQ address,
2013

Address:

Inspire House 20 Tonbridge Road,

Post code:

ME16 8RT

City / Town:

Maidstone

HQ address,
2014

Address:

Inspire House 20 Tonbridge Road Maidstone

Post code:

ME168RT

City / Town:

Kent

HQ address,
2015

Address:

Inspire House 20 Tonbridge Road Maidstone

Post code:

ME16 8RT

City / Town:

Kent

Accountant/Auditor,
2013

Name:

Fpss Limited

Address:

The Old Church Quicks Road Wimbledon

Post code:

SW19 1EX

City / Town:

London

Accountant/Auditor,
2015

Name:

Acuity Professional Ltd

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2014

Name:

Fpss Limited

Address:

5th Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
17
Company Age

Closest Companies - by postcode