BURLINGHAM PARK LIMITED
OSWESTRY

Hellopages » Shropshire » Shropshire » SY11 2HG

Company number 05082235
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address C/O DRE & CO, 7 LOWER BROOK STREET, OSWESTRY, SY11 2HG
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Micro company accounts made up to 30 June 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,175,000 . The most likely internet sites of BURLINGHAM PARK LIMITED are www.burlinghampark.co.uk, and www.burlingham-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Chirk Rail Station is 5.3 miles; to Ruabon Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burlingham Park Limited is a Private Limited Company. The company registration number is 05082235. Burlingham Park Limited has been working since 23 March 2004. The present status of the company is Active. The registered address of Burlingham Park Limited is C O Dre Co 7 Lower Brook Street Oswestry Sy11 2hg. The company`s financial liabilities are £10.04k. It is £-25.74k against last year. And the total assets are £143.88k, which is £-24.75k against last year. BARTON, Heather Margaret is a Secretary of the company. BARTON, Heather Margaret is a Director of the company. BARTON, Simon William is a Director of the company. TOWERS, Mary Helen Margaret is a Director of the company. Secretary HITCHEN, Alison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTON, William Nelson has been resigned. Director HITCHEN, Alison has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


burlingham park Key Finiance

LIABILITIES £10.04k
-72%
CASH n/a
TOTAL ASSETS £143.88k
-15%
All Financial Figures

Current Directors

Secretary
BARTON, Heather Margaret
Appointed Date: 23 March 2004

Director
BARTON, Heather Margaret
Appointed Date: 23 March 2004
78 years old

Director
BARTON, Simon William
Appointed Date: 26 June 2012
57 years old

Director
TOWERS, Mary Helen Margaret
Appointed Date: 26 June 2012
55 years old

Resigned Directors

Secretary
HITCHEN, Alison
Resigned: 17 September 2008
Appointed Date: 23 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 2004
Appointed Date: 23 March 2004

Director
BARTON, William Nelson
Resigned: 18 January 2011
Appointed Date: 17 September 2008
81 years old

Director
HITCHEN, Alison
Resigned: 17 September 2008
Appointed Date: 23 March 2004
74 years old

Persons With Significant Control

Mr Simon William Barton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Helen Margaret Towers
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURLINGHAM PARK LIMITED Events

20 Mar 2017
Confirmation statement made on 5 March 2017 with updates
16 Mar 2017
Micro company accounts made up to 30 June 2016
30 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,175,000

24 Mar 2016
Secretary's details changed for Mrs Heather Margaret Barton on 1 September 2015
23 Mar 2016
Director's details changed for Mrs Heather Margaret Barton on 1 September 2015
...
... and 46 more events
16 Jun 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

16 Jun 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

16 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Mar 2004
Secretary resigned
23 Mar 2004
Incorporation

BURLINGHAM PARK LIMITED Charges

24 October 2008
Legal charge
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as burlingham caravan park preston…
20 April 2005
Debenture
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…