BURFORD PROPERTIES LIMITED
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 4ER

Company number 03980297
Status Active
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address 27 HYNESBURY ROAD, FRIARS CLIFF, CHRISTCHURCH, DORSET, BH23 4ER
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registration of charge 039802970013, created on 8 July 2016. The most likely internet sites of BURFORD PROPERTIES LIMITED are www.burfordproperties.co.uk, and www.burford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Christchurch Rail Station is 2.4 miles; to New Milton Rail Station is 3.4 miles; to Pokesdown Rail Station is 4.2 miles; to Bournemouth Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burford Properties Limited is a Private Limited Company. The company registration number is 03980297. Burford Properties Limited has been working since 26 April 2000. The present status of the company is Active. The registered address of Burford Properties Limited is 27 Hynesbury Road Friars Cliff Christchurch Dorset Bh23 4er. . BURTON, Lynn Mary is a Secretary of the company. FORD, John Cooper is a Director of the company. Secretary FORD, Joan Mary has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director FORD, Joan Mary has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BURTON, Lynn Mary
Appointed Date: 23 October 2005

Director
FORD, John Cooper
Appointed Date: 26 April 2000
96 years old

Resigned Directors

Secretary
FORD, Joan Mary
Resigned: 23 October 2005
Appointed Date: 26 April 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Director
FORD, Joan Mary
Resigned: 23 October 2005
Appointed Date: 26 April 2000
97 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Persons With Significant Control

Mr John Cooper Ford
Notified on: 24 April 2017
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURFORD PROPERTIES LIMITED Events

30 Apr 2017
Confirmation statement made on 26 April 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 May 2016
15 Jul 2016
Registration of charge 039802970013, created on 8 July 2016
03 Jun 2016
Satisfaction of charge 039802970012 in full
27 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

...
... and 47 more events
10 May 2000
New secretary appointed;new director appointed
10 May 2000
New director appointed
10 May 2000
Director resigned
10 May 2000
Secretary resigned
26 Apr 2000
Incorporation

BURFORD PROPERTIES LIMITED Charges

8 July 2016
Charge code 0398 0297 0013
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H carsaig ravens way milford on sea hampshire.
7 October 2015
Charge code 0398 0297 0012
Delivered: 8 October 2015
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: 15 rothesay drive highcliffe christchurch dorset…
30 July 2015
Charge code 0398 0297 0011
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 tuckton close southbourne bournemouth dorset…
1 March 2013
Legal charge
Delivered: 8 March 2013
Status: Satisfied on 13 January 2015
Persons entitled: National Westminster Bank PLC
Description: 7 leigham vale road southbourne bournemouth dorset…
1 November 2010
Third party legal charge
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 southbourne coast road southbourne bournemouth dorset…
6 March 2009
Legal charge
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 2 red cottage mill lane highcliffe christchurch…
10 May 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property situate and k/a the land at the rear…
26 April 2007
Legal charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H part of broadcroft 28 broad lane lymington hampshire…
26 March 2007
Legal charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 110 high street, milford-on-sea, lynmington…
6 September 2006
Legal charge
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 24 naish road barton on sea milton…
24 March 2006
Legal charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining small acres poplar lane bransgore hants. By…