BURRWOOD HOMES LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 3SG

Company number 05131060
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address VICTORIA COURT, 64 VICTORIA ROAD, MORTIMER COMMON, READING, RG7 3SG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 18 May 2016 Statement of capital on 2016-06-22 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG. The most likely internet sites of BURRWOOD HOMES LIMITED are www.burrwoodhomes.co.uk, and www.burrwood-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Burrwood Homes Limited is a Private Limited Company. The company registration number is 05131060. Burrwood Homes Limited has been working since 18 May 2004. The present status of the company is Active. The registered address of Burrwood Homes Limited is Victoria Court 64 Victoria Road Mortimer Common Reading Rg7 3sg. . BARRETT, Etienne Mark Christopher is a Secretary of the company. BARRETT, Etienne Mark Christopher is a Director of the company. BARRETT, Sarah Claudia is a Director of the company. GIRDLER, Nicholas Geoffrey is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GIRDLER, Michelle Alysha has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARRETT, Etienne Mark Christopher
Appointed Date: 18 May 2004

Director
BARRETT, Etienne Mark Christopher
Appointed Date: 18 May 2004
71 years old

Director
BARRETT, Sarah Claudia
Appointed Date: 18 May 2004
69 years old

Director
GIRDLER, Nicholas Geoffrey
Appointed Date: 18 May 2004
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 May 2004
Appointed Date: 18 May 2004

Director
GIRDLER, Michelle Alysha
Resigned: 03 September 2007
Appointed Date: 18 May 2004
60 years old

BURRWOOD HOMES LIMITED Events

22 Jun 2016
Annual return made up to 18 May 2016
Statement of capital on 2016-06-22
  • GBP 1,000

17 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Register(s) moved to registered inspection location Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
11 Mar 2016
Register inspection address has been changed to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
27 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 27 more events
11 Jun 2005
Particulars of mortgage/charge
03 Jun 2005
Particulars of mortgage/charge
02 Aug 2004
Accounting reference date shortened from 31/05/05 to 31/12/04
18 May 2004
Secretary resigned
18 May 2004
Incorporation

BURRWOOD HOMES LIMITED Charges

3 May 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 finch lane earley reading. By way of fixed charge the…
10 June 2005
Legal charge
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 finch street earley reading berks. By way of fixed…
6 June 2005
Legal charge
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 finch road earley reading berks. By way of fixed charge…
17 May 2005
Debenture
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…