Burtons Solicitors Limited TUNBRIDGE WELLS


Burtons Solicitors started in year 2014 as Private Limited Company with registration number 09337829. The Burtons Solicitors company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Tunbridge Wells at The Tyled House 23A High Street. Postal code: TN2 4PH.

The firm has 8 directors, namely Michael O., Alan J. and Esther H. and others. Of them, Maria P. has been with the company the longest, being appointed on 2 December 2014 and Michael O. has been with the company for the least time - from 22 April 2024. As of 30 April 2024, there were 5 ex directors - Richard R., Ben O. and others listed below. There were no ex secretaries.

Burtons Solicitors Limited Address / Contact

Office Address The Tyled House 23A High Street
Office Address2 Pembury
Town Tunbridge Wells
Post code TN2 4PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09337829
Date of Incorporation Tue, 2nd Dec 2014
Industry Solicitors
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Michael O.

Position: Director

Appointed: 22 April 2024

Alan J.

Position: Director

Appointed: 06 November 2023

Esther H.

Position: Director

Appointed: 29 August 2023

Manmeet S.

Position: Director

Appointed: 03 May 2022

Tristan A.

Position: Director

Appointed: 15 November 2021

Malcolm H.

Position: Director

Appointed: 01 January 2021

Daniel L.

Position: Director

Appointed: 21 July 2017

Maria P.

Position: Director

Appointed: 02 December 2014

Richard R.

Position: Director

Appointed: 12 April 2023

Resigned: 01 October 2023

Ben O.

Position: Director

Appointed: 13 December 2021

Resigned: 27 October 2023

Tara A.

Position: Director

Appointed: 24 May 2018

Resigned: 20 February 2023

Leslie T.

Position: Director

Appointed: 11 December 2014

Resigned: 11 August 2017

Leslie T.

Position: Director

Appointed: 02 December 2014

Resigned: 10 December 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Maria P. This PSC and has 75,01-100% shares. Another entity in the PSC register is Leslie T. This PSC owns 25-50% shares.

Maria P.

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

Leslie T.

Notified on 6 April 2016
Ceased on 11 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth10021 049     
Balance Sheet
Cash Bank On Hand     512 639554 674
Current Assets10098 08176 772105 132184 814722 841983 489
Debtors 97 021   210 202428 815
Net Assets Liabilities 21 04960 40587 69496 190157 987746 025
Property Plant Equipment     40 92444 649
Cash Bank In Hand1001 060     
Net Assets Liabilities Including Pension Asset Liability10021 049     
Tangible Fixed Assets 3 349     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve 20 949     
Shareholder Funds10021 049     
Other
Description Principal Activities      69 102
Accumulated Amortisation Impairment Intangible Assets     42 81153 248
Accumulated Depreciation Impairment Property Plant Equipment     29 95646 741
Average Number Employees During Period   18181820
Creditors 80 38126 96754 426128 392474 257322 425
Depreciation Rate Used For Property Plant Equipment      20
Fixed Assets 3 34910 60036 98839 768113 113106 401
Increase From Amortisation Charge For Year Intangible Assets      10 437
Increase From Depreciation Charge For Year Property Plant Equipment      16 784
Intangible Assets     72 18961 752
Intangible Assets Gross Cost     115 000115 000
Net Current Assets Liabilities10017 70049 80550 70656 422248 584661 064
Other Increase Decrease In Depreciation Impairment Property Plant Equipment      1
Property Plant Equipment Gross Cost     70 88091 390
Provisions For Liabilities Balance Sheet Subtotal     3 71021 440
Total Additions Including From Business Combinations Property Plant Equipment      20 510
Total Assets Less Current Liabilities10021 04960 40587 69496 190361 697767 465
Creditors Due Within One Year 80 381     
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions 3 349     
Tangible Fixed Assets Cost Or Valuation 3 349     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Mon, 6th Nov 2023 new director was appointed.
filed on: 6th, November 2023
Free Download (2 pages)

Company search