Burghley Mansions Limited

General information

Name:

Burghley Mansions Ltd

Office Address:

Mail House Ivatt Way PE3 7PN Peterborough

Number: 01207099

Incorporation date: 1975-04-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Peterborough with reg. no. 01207099. This company was started in the year 1975. The headquarters of this firm is situated at Mail House Ivatt Way. The zip code for this address is PE3 7PN. The firm now known as Burghley Mansions Limited was known under the name King Bros (properties) until 2021-10-01 then the name was changed. The enterprise's SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. 2022-06-30 is the last time the accounts were reported.

Mahmood F. is the enterprise's only managing director, that was selected to lead the company on 2022-05-20. Peter K. had been managing this limited company till the resignation in 2022. What is more a different director, specifically Robert K. gave up the position in May 2022.

The companies with significant control over this firm are as follows: Fazal Holdings Limited owns over 3/4 of company shares. This business can be reached in Peterborough at Ivatt Way, PE3 7PN and was registered as a PSC under the reg no 11002414.

  • Previous company's names
  • Burghley Mansions Limited 2021-10-01
  • King Bros (properties) Limited 1975-04-10

Financial data based on annual reports

Company staff

Mahmood F.

Role: Director

Appointed: 20 May 2022

Latest update: 16 January 2024

People with significant control

Fazal Holdings Limited
Address: Mail House Ivatt Way, Peterborough, PE3 7PN, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11002414
Notified on 20 May 2022
Nature of control:
over 3/4 of shares
Peter K.
Notified on 15 August 2016
Ceased on 20 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Robert K.
Notified on 15 August 2016
Ceased on 20 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Felicity G.
Notified on 15 August 2016
Ceased on 20 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 20 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 20 May 2022
Annual Accounts
End Date For Period Covered By Report 20 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
49
Company Age

Closest Companies - by postcode