Burghley Estate Farms Limited STAMFORD


Founded in 1982, Burghley Estate Farms, classified under reg no. 01661136 is an active company. Currently registered at The Burghley Estate Office PE9 2LQ, Stamford the company has been in the business for fourty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Timothy B., Nicholas S. and Giles F.. Of them, Giles F. has been with the company the longest, being appointed on 28 February 1992 and Timothy B. has been with the company for the least time - from 29 April 2022. As of 29 March 2024, there were 2 ex directors - David P., William F. and others listed below. There were no ex secretaries.

Burghley Estate Farms Limited Address / Contact

Office Address The Burghley Estate Office
Office Address2 St Martins
Town Stamford
Post code PE9 2LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01661136
Date of Incorporation Wed, 1st Sep 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Giles F.

Position: Secretary

Resigned:

Timothy B.

Position: Director

Appointed: 29 April 2022

Nicholas S.

Position: Director

Appointed: 03 November 2009

Giles F.

Position: Director

Appointed: 28 February 1992

David P.

Position: Director

Appointed: 26 April 2001

Resigned: 03 November 2009

William F.

Position: Director

Appointed: 28 February 1992

Resigned: 26 April 2001

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats researched, there is The Exeter Trustee Company No 1 Limited from Cambridge, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is The Exeter Trustee Company No 2 Limited that put Cambridge, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Edward B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Exeter Trustee Company No 1 Limited

Botanic House Hills Road, Cambridge, CB2 1PH, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 7386373
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Exeter Trustee Company No 2 Limited

Botanic House Hills Road, Cambridge, CB2 1PH, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 7386378
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angela R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets286 242142 246304 924384 312
Net Assets Liabilities536 174530 496565 316606 262
Other
Average Number Employees During Period 223
Creditors168 87185 12960 90337 990
Fixed Assets418 803594 106530 081466 056
Net Current Assets Liabilities117 37121 51996 138178 196
Total Assets Less Current Liabilities536 174615 625626 219644 252

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search

Advertisements