Company NameBurnlea Estates Limited
DirectorCharlotte Ann Rosewall Franks
Company StatusActive
Company Number05802893
CategoryPrivate Limited Company
Incorporation Date2 May 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameCharlotte Anne Rosewall Franks
NationalityBritish
StatusCurrent
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director NameMrs Charlotte Ann Rosewall Franks
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2014(7 years, 12 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director NameMr Gregory Mark Franks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address15 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address21 Fewston Crescent
Harrogate
North Yorkshire
HG1 2BP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Burnlea Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,792
Cash£100
Current Liabilities£202,065

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 4 days from now)

Filing History

7 August 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
5 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
5 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
7 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
13 February 2018Registered office address changed from 1 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX to 21 Fewston Crescent Harrogate North Yorkshire HG1 2BP on 13 February 2018 (1 page)
20 September 2017Termination of appointment of Gregory Mark Franks as a director on 14 August 2017 (1 page)
20 September 2017Termination of appointment of Gregory Mark Franks as a director on 14 August 2017 (1 page)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(5 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
22 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
22 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
26 September 2014Appointment of Mrs Charlotte Anne Rosewall Franks as a director on 26 April 2014 (2 pages)
26 September 2014Appointment of Mrs Charlotte Anne Rosewall Franks as a director on 26 April 2014 (2 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
5 April 2009Registered office changed on 05/04/2009 from 34 high street boroughbridge yorks YO51 9AW (1 page)
5 April 2009Registered office changed on 05/04/2009 from 34 high street boroughbridge yorks YO51 9AW (1 page)
30 September 2008Secretary's change of particulars / charlotte franks / 24/07/2008 (1 page)
30 September 2008Director's change of particulars / gregory franks / 24/07/2008 (1 page)
30 September 2008Registered office changed on 30/09/2008 from 90 duchy rd harrogate north yorkshire HG1 2HA (1 page)
30 September 2008Registered office changed on 30/09/2008 from 90 duchy rd harrogate north yorkshire HG1 2HA (1 page)
30 September 2008Secretary's change of particulars / charlotte franks / 24/07/2008 (1 page)
30 September 2008Director's change of particulars / gregory franks / 24/07/2008 (1 page)
12 June 2008Return made up to 02/05/08; full list of members (3 pages)
12 June 2008Return made up to 02/05/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 May 2007Return made up to 02/05/07; full list of members (2 pages)
14 May 2007Return made up to 02/05/07; full list of members (2 pages)
13 April 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
13 April 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
13 April 2007Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
13 April 2007Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
2 May 2006Incorporation (9 pages)
2 May 2006Incorporation (9 pages)