Company number 04170467
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address WHITE HOUSE, WOLLATON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
GBP 100
. The most likely internet sites of BURNT STUMP LIMITED are www.burntstump.co.uk, and www.burnt-stump.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Burnt Stump Limited is a Private Limited Company.
The company registration number is 04170467. Burnt Stump Limited has been working since 01 March 2001.
The present status of the company is Active. The registered address of Burnt Stump Limited is White House Wollaton Street Nottingham Nottinghamshire Ng1 5gf. . HOOKER, Sarah Anne Louise is a Secretary of the company. HOOKER, David James is a Director of the company. HOOKER, Sarah Anne Louise is a Director of the company. Secretary DAVIES, Kenneth Edwin has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David James Hooker
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
BURNT STUMP LIMITED Events
03 May 2017
Confirmation statement made on 1 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
...
... and 30 more events
05 Dec 2001
Particulars of mortgage/charge
03 Apr 2001
Ad 23/03/01--------- £ si 100@1=100 £ ic 2/102
19 Mar 2001
New secretary appointed
19 Mar 2001
Secretary resigned
01 Mar 2001
Incorporation