BURBAGE PROPERTIES (SOUTH WEST) LIMITED
YELVERTON

Hellopages » Devon » West Devon » PL20 6NW

Company number 05379271
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address FLAT 1, DOUSLAND HOUSE, DOUSLAND, YELVERTON, DEVON, ENGLAND, PL20 6NW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five 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 2016-03-12 GBP 100 . The most likely internet sites of BURBAGE PROPERTIES (SOUTH WEST) LIMITED are www.burbagepropertiessouthwest.co.uk, and www.burbage-properties-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to St Budeaux Victoria Road Rail Station is 8.7 miles; to Saltash Rail Station is 9.1 miles; to Keyham Rail Station is 9.2 miles; to Plymouth Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burbage Properties South West Limited is a Private Limited Company. The company registration number is 05379271. Burbage Properties South West Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of Burbage Properties South West Limited is Flat 1 Dousland House Dousland Yelverton Devon England Pl20 6nw. . BURBAGE, John Frederick is a Director of the company. Secretary BURBAGE, Jessica Elaine has been resigned. Secretary BURBAGE, Mary Angela has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BURBAGE, Jessica Elaine has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BURBAGE, John Frederick
Appointed Date: 01 March 2005
59 years old

Resigned Directors

Secretary
BURBAGE, Jessica Elaine
Resigned: 01 April 2008
Appointed Date: 01 March 2005

Secretary
BURBAGE, Mary Angela
Resigned: 01 March 2011
Appointed Date: 01 April 2008

Nominee Secretary
JPCORS LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Director
BURBAGE, Jessica Elaine
Resigned: 01 April 2008
Appointed Date: 01 March 2005
53 years old

Nominee Director
JPCORD LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Persons With Significant Control

Mr John Frederick Burbage
Notified on: 1 March 2017
59 years old
Nature of control: Ownership of shares – 75% or more

BURBAGE PROPERTIES (SOUTH WEST) LIMITED Events

10 Apr 2017
Confirmation statement made on 1 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100

12 Mar 2016
Director's details changed for John Frederick Burbage on 1 January 2016
12 Mar 2016
Registered office address changed from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL to Flat 1, Dousland House Dousland Yelverton Devon PL20 6NW on 12 March 2016
...
... and 35 more events
16 Mar 2005
Director resigned
16 Mar 2005
Secretary resigned
10 Mar 2005
New director appointed
10 Mar 2005
New secretary appointed;new director appointed
01 Mar 2005
Incorporation

BURBAGE PROPERTIES (SOUTH WEST) LIMITED Charges

4 September 2012
Legal charge
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 myrtle close dousland yelverton devon t/no DN447111 by…
6 March 2009
Legal charge
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: 3 devonshire row, princetown, devon.
23 February 2009
Legal charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: Devonshire row tavistock road prinetown yelverton devon.
20 July 2007
Legal charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 station road horrabridge devon. By way of fixed charge…
11 May 2005
Legal charge
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises on teh eastern side of tavistock road…
29 March 2005
Debenture
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…