MICHAEL BURTON PROPERTIES LIMITED
DORSET

Hellopages » Dorset » Christchurch » BH23 4QS

Company number 04672976
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address 255 SMUGGLERS LANE NORTH, CHRISTCHURCH, DORSET, BH23 4QS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Micro company accounts made up to 31 March 2016; Registration of charge 046729760014, created on 8 July 2016. The most likely internet sites of MICHAEL BURTON PROPERTIES LIMITED are www.michaelburtonproperties.co.uk, and www.michael-burton-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and eight months. The distance to to Christchurch Rail Station is 2.6 miles; to New Milton Rail Station is 3.1 miles; to Pokesdown Rail Station is 4.4 miles; to Bournemouth Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Burton Properties Limited is a Private Limited Company. The company registration number is 04672976. Michael Burton Properties Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Michael Burton Properties Limited is 255 Smugglers Lane North Christchurch Dorset Bh23 4qs. The company`s financial liabilities are £509.1k. It is £182.5k against last year. And the total assets are £630.71k, which is £274.23k against last year. BURTON, Lynn Mary is a Secretary of the company. BURTON, Lynn Mary is a Director of the company. BURTON, Michael Edmund Leslie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


michael burton properties Key Finiance

LIABILITIES £509.1k
+55%
CASH n/a
TOTAL ASSETS £630.71k
+76%
All Financial Figures

Current Directors

Secretary
BURTON, Lynn Mary
Appointed Date: 20 February 2003

Director
BURTON, Lynn Mary
Appointed Date: 28 March 2013
74 years old

Director
BURTON, Michael Edmund Leslie
Appointed Date: 20 February 2003
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Persons With Significant Control

Mr Michael Edmund Leslie Burton
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynn Mary Burton
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICHAEL BURTON PROPERTIES LIMITED Events

22 Feb 2017
Confirmation statement made on 20 February 2017 with updates
18 Oct 2016
Micro company accounts made up to 31 March 2016
15 Jul 2016
Registration of charge 046729760014, created on 8 July 2016
03 Jun 2016
Satisfaction of charge 046729760013 in full
08 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5

...
... and 52 more events
14 Mar 2003
Secretary resigned
14 Mar 2003
Director resigned
14 Mar 2003
New secretary appointed
14 Mar 2003
New director appointed
20 Feb 2003
Incorporation

MICHAEL BURTON PROPERTIES LIMITED Charges

8 July 2016
Charge code 0467 2976 0014
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 0467 2976 0013
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 0467 2976 0012
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: Satisfied on 14 March 2014
Persons entitled: National Westminster Bank PLC
Description: 1 southbourne coast road southbourne bournemouth dorset…
6 March 2009
Legal charge
Delivered: 10 March 2009
Status: Satisfied on 14 March 2014
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: Satisfied on 14 March 2014
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: Satisfied on 14 March 2014
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: Satisfied on 14 March 2014
Persons entitled: National Westminster Bank PLC
Description: Land at 110 high street, milford-on-sea, lynmington…
26 January 2007
Legal charge
Delivered: 27 January 2007
Status: Satisfied on 14 March 2014
Persons entitled: National Westminster Bank PLC
Description: The penthouse and garage at digby court, falcon drive…
6 September 2006
Legal charge
Delivered: 7 September 2006
Status: Satisfied on 14 March 2014
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 24 naish road barton on sea new milton…
24 March 2006
Mortgage
Delivered: 30 March 2006
Status: Satisfied on 14 March 2014
Persons entitled: National Westminster Bank PLC
Description: Land adjoining small acres poplar lane bransgore hants. By…