BURMOND PROPERTIES LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE13 9TD

Company number 00993317
Status Active
Incorporation Date 3 November 1970
Company Type Private Limited Company
Address 46 HENHURST HILL, BURTON-ON-TRENT, ENGLAND, DE13 9TD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Registered office address changed from C/O Trial Systems Ltd Trial Systems Ltd First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WE to 46 Henhurst Hill Burton-on-Trent DE13 9TD on 24 April 2017; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BURMOND PROPERTIES LIMITED are www.burmondproperties.co.uk, and www.burmond-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. The distance to to Tutbury & Hatton Rail Station is 3.6 miles; to Willington Rail Station is 5.7 miles; to Lichfield Trent Valley Rail Station is 10 miles; to Lichfield City Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burmond Properties Limited is a Private Limited Company. The company registration number is 00993317. Burmond Properties Limited has been working since 03 November 1970. The present status of the company is Active. The registered address of Burmond Properties Limited is 46 Henhurst Hill Burton On Trent England De13 9td. . BOYCE, Claire Rosemary is a Secretary of the company. BOYCE, Claire Rosemary is a Director of the company. BOYCE, Peter is a Director of the company. PERKINS, Sonia Louise is a Director of the company. Secretary GEUE, Gillian Mary has been resigned. Secretary HARDEMAN, Claire Rosemary has been resigned. Director HARDEMAN, Martyn Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOYCE, Claire Rosemary
Appointed Date: 28 February 2016

Director
BOYCE, Claire Rosemary
Appointed Date: 04 May 2011
71 years old

Director
BOYCE, Peter
Appointed Date: 25 July 2016
71 years old

Director
PERKINS, Sonia Louise
Appointed Date: 25 July 2016
52 years old

Resigned Directors

Secretary
GEUE, Gillian Mary
Resigned: 04 May 2011
Appointed Date: 06 May 2010

Secretary
HARDEMAN, Claire Rosemary
Resigned: 06 May 2010

Director
HARDEMAN, Martyn Robert
Resigned: 04 May 2011
81 years old

Persons With Significant Control

Mrs Claire Rosemary Boyce
Notified on: 9 August 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sonia Louise Perkins
Notified on: 9 August 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURMOND PROPERTIES LIMITED Events

24 Apr 2017
Registered office address changed from C/O Trial Systems Ltd Trial Systems Ltd First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WE to 46 Henhurst Hill Burton-on-Trent DE13 9TD on 24 April 2017
19 Aug 2016
Confirmation statement made on 10 August 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Appointment of Mrs Claire Rosemary Boyce as a secretary on 28 February 2016
26 Jul 2016
Appointment of Mr Peter Boyce as a director on 25 July 2016
...
... and 107 more events
14 Aug 1987
Return made up to 22/06/87; full list of members

11 Apr 1987
Full accounts made up to 3 November 1985

11 Apr 1987
Return made up to 31/12/86; full list of members

15 Aug 1986
Registered office changed on 15/08/86 from: 1 albion terrace, wharf road, ash vale, surrey

03 Nov 1970
Incorporation

BURMOND PROPERTIES LIMITED Charges

9 October 1992
Legal charge
Delivered: 16 October 1992
Status: Satisfied on 1 September 2012
Persons entitled: Barclays Bank PLC
Description: View point farm shipmeadow beccles suffolk t/no.SK79404.
7 August 1992
Deed of exchange
Delivered: 26 August 1992
Status: Satisfied on 1 September 2012
Persons entitled: Victor Charles Cook
Description: Viewpoint farm, shipmeadow, beccles, suffolk, title number…
7 August 1992
Legal charge
Delivered: 25 August 1992
Status: Satisfied on 1 September 2012
Persons entitled: Barclays Bank PLC
Description: Viewpoint farm shipmeadow beccles suffolk t/no.SK79404.
9 April 1992
Letter of charge
Delivered: 28 April 1992
Status: Satisfied on 1 September 2012
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account(s) of the…
10 June 1991
Debenture
Delivered: 26 June 1991
Status: Satisfied on 1 September 2012
Persons entitled: Barclays Bank PLC
Description: (See form 395 ref M206C for full details). Fixed and…
24 November 1987
Legal charge
Delivered: 1 December 1987
Status: Satisfied on 1 September 2012
Persons entitled: Barclays Bank PLC
Description: Waste paper depot school lane harleston, norfolk tn nk…
18 June 1984
Legal charge
Delivered: 26 June 1984
Status: Satisfied on 1 September 2012
Persons entitled: Barclays Bank PLC
Description: F/Hold land at wortwell norfolk.
28 February 1974
Legal charge
Delivered: 7 March 1974
Status: Satisfied on 1 September 2012
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of station rd, harleston…
8 August 1972
Legal charge
Delivered: 11 August 1972
Status: Satisfied on 1 September 2012
Persons entitled: Barclays Bank PLC
Description: Land at maltings, harleston, norfolk.
8 August 1972
Legal charge
Delivered: 11 August 1972
Status: Satisfied on 1 September 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings on east side of london rd, harleston…