Burlingham House Limited IPSWICH


Founded in 1987, Burlingham House, classified under reg no. 02160451 is an active company. Currently registered at Flat 1 Burlingham House IP2 9AJ, Ipswich the company has been in the business for 37 years. Its financial year was closed on June 11 and its latest financial statement was filed on 2022/06/11.

Currently there are 3 directors in the the firm, namely Paul S., Graham E. and Norman A.. In addition one secretary - Norman A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Burlingham House Limited Address / Contact

Office Address Flat 1 Burlingham House
Office Address2 Ancaster Road
Town Ipswich
Post code IP2 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02160451
Date of Incorporation Wed, 2nd Sep 1987
Industry Residents property management
End of financial Year 11th June
Company age 37 years old
Account next due date Mon, 11th Mar 2024 (17 days after)
Account last made up date Sat, 11th Jun 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Paul S.

Position: Director

Appointed: 30 September 2021

Norman A.

Position: Secretary

Appointed: 30 January 2005

Graham E.

Position: Director

Appointed: 23 January 2000

Norman A.

Position: Director

Appointed: 28 February 1992

Christopher C.

Position: Secretary

Resigned: 10 August 1992

Jane C.

Position: Director

Appointed: 27 March 2018

Resigned: 30 June 2019

Stephen R.

Position: Director

Appointed: 05 October 1996

Resigned: 28 February 2006

Christopher C.

Position: Secretary

Appointed: 02 October 1996

Resigned: 28 January 2005

June B.

Position: Director

Appointed: 30 March 1993

Resigned: 19 March 2018

Harvey S.

Position: Secretary

Appointed: 10 August 1992

Resigned: 01 October 1996

Harvey S.

Position: Director

Appointed: 01 April 1992

Resigned: 01 October 1996

Michael P.

Position: Director

Appointed: 25 June 1991

Resigned: 28 February 1992

John P.

Position: Director

Appointed: 25 June 1991

Resigned: 01 April 1992

Andrew C.

Position: Director

Appointed: 25 June 1991

Resigned: 23 January 2000

Brett V.

Position: Director

Appointed: 25 June 1991

Resigned: 30 March 1993

Christopher C.

Position: Director

Appointed: 25 June 1991

Resigned: 11 August 1992

Christopher C.

Position: Director

Appointed: 13 November 1987

Resigned: 28 January 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-112014-06-112015-06-112016-06-112017-06-112018-06-112019-06-112020-06-112021-06-112022-06-112023-06-04
Net Worth55555      
Balance Sheet
Net Assets Liabilities    5555555
Cash Bank In Hand55         
Net Assets Liabilities Including Pension Asset Liability55555      
Reserves/Capital
Shareholder Funds55555      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 5555555555
Number Shares Allotted 5555555555
Par Value Share 1111111111
Share Capital Allotted Called Up Paid55555      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/06/04
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements