Burlington Lodge (no.11) Limited ILMINSTER


Burlington Lodge (no.11) started in year 2002 as Private Limited Company with registration number 04364544. The Burlington Lodge (no.11) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Ilminster at 1 Cornhill. Postal code: TA19 0AD. Since 2002-02-27 Burlington Lodge (no.11) Limited is no longer carrying the name Quick Ventures.

There is a single director in the company at the moment - Richard C., appointed on 13 March 2009. In addition, a secretary was appointed - Timothy M., appointed on 28 February 2012. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Burlington Lodge (no.11) Limited Address / Contact

Office Address 1 Cornhill
Town Ilminster
Post code TA19 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04364544
Date of Incorporation Thu, 31st Jan 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 22 years old
Account next due date Fri, 5th Jan 2024 (130 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Timothy M.

Position: Secretary

Appointed: 28 February 2012

Richard C.

Position: Director

Appointed: 13 March 2009

Adam P.

Position: Secretary

Appointed: 23 March 2009

Resigned: 28 February 2012

Julia H.

Position: Director

Appointed: 21 February 2002

Resigned: 13 March 2009

David H.

Position: Director

Appointed: 21 February 2002

Resigned: 21 October 2008

David H.

Position: Secretary

Appointed: 21 February 2002

Resigned: 21 October 2008

Combined Nominees Limited

Position: Nominee Director

Appointed: 31 January 2002

Resigned: 21 February 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 31 January 2002

Resigned: 21 February 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2002

Resigned: 21 February 2002

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Richard C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Quick Ventures February 27, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Current Assets55 12767 12077 85788 24597 121109 053124 635
Net Assets Liabilities180 009191 803202 668213 146222 327232 286242 526
Other
Average Number Employees During Period1111111
Creditors6 1506 3496 2216 1315 8267 79913 141
Fixed Assets131 032131 032131 032131 032131 032131 032131 032
Net Current Assets Liabilities48 97760 77171 63682 11491 295101 254111 494

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers
Micro company accounts made up to 2023-04-05
filed on: 20th, December 2023
Free Download (6 pages)

Company search

Advertisements