BURGE PROPERTY DEVELOPMENT LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 5LU

Company number 04905217
Status Active
Incorporation Date 19 September 2003
Company Type Private Limited Company
Address 3 WELLINGTON NEW ROAD, TAUNTON, SOMERSET, TA1 5LU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of BURGE PROPERTY DEVELOPMENT LIMITED are www.burgepropertydevelopment.co.uk, and www.burge-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Burge Property Development Limited is a Private Limited Company. The company registration number is 04905217. Burge Property Development Limited has been working since 19 September 2003. The present status of the company is Active. The registered address of Burge Property Development Limited is 3 Wellington New Road Taunton Somerset Ta1 5lu. The company`s financial liabilities are £3.36k. It is £-2.91k against last year. The cash in hand is £16.3k. It is £6.4k against last year. And the total assets are £31.26k, which is £5.77k against last year. BURGE, Sarah Jane is a Director of the company. BURGE, Simon Frederick is a Director of the company. Secretary BURGE, Sarah Jane has been resigned. Secretary SMITHSON, Anthony John Michael has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


burge property development Key Finiance

LIABILITIES £3.36k
-47%
CASH £16.3k
+64%
TOTAL ASSETS £31.26k
+22%
All Financial Figures

Current Directors

Director
BURGE, Sarah Jane
Appointed Date: 19 September 2003
58 years old

Director
BURGE, Simon Frederick
Appointed Date: 19 September 2003
57 years old

Resigned Directors

Secretary
BURGE, Sarah Jane
Resigned: 02 November 2007
Appointed Date: 19 September 2003

Secretary
SMITHSON, Anthony John Michael
Resigned: 01 April 2015
Appointed Date: 02 November 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 September 2003
Appointed Date: 19 September 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 September 2003
Appointed Date: 19 September 2003

Persons With Significant Control

Mrs Sarah Jane Burge
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

BURGE PROPERTY DEVELOPMENT LIMITED Events

20 Oct 2016
Confirmation statement made on 19 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

26 Oct 2015
Director's details changed for Simon Frederick Burge on 1 April 2015
26 Oct 2015
Director's details changed for Sarah Jane Burge on 1 April 2015
...
... and 41 more events
10 Oct 2003
New secretary appointed;new director appointed
10 Oct 2003
New director appointed
10 Oct 2003
Director resigned
10 Oct 2003
Secretary resigned
19 Sep 2003
Incorporation

BURGE PROPERTY DEVELOPMENT LIMITED Charges

5 March 2007
Legal mortgage
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 6 alston close taun. With the benefit…
27 February 2007
Debenture
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2003
Legal mortgage
Delivered: 29 November 2003
Status: Satisfied on 2 June 2005
Persons entitled: Hsbc Bank PLC
Description: Freehold land at roseacre, comeytrowe road, trull…
26 November 2003
Debenture
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…