Company NameBurnham Estates & Investments Limited
DirectorDavid Jonathan Burnham
Company StatusActive
Company Number09761770
CategoryPrivate Limited Company
Incorporation Date4 September 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr David Jonathan Burnham
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

1 June 2021Delivered on: 3 June 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 9 old robin cleckheaton YY139954.
Outstanding
19 September 2019Delivered on: 23 September 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 1 woodhead street cleckheaton bradford.
Outstanding
24 September 2019Delivered on: 25 September 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 11, 11A and 11B westgate and 2 old robin, cleckheaton, west yorkshire BD19 5ET being all of the land and buildings in title WYK20330 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
16 August 2019Delivered on: 19 August 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: F/H 3 highfield terrace cleckheaton t/no WYK763117.
Outstanding
10 May 2019Delivered on: 11 May 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: F/H property k/a 20 reform street gomersal cleckheaton t/no WYK269605.
Outstanding
14 November 2018Delivered on: 15 November 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 56 high street cleckheaton.
Outstanding
29 July 2016Delivered on: 1 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
29 July 2016Delivered on: 1 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 3 highfield terrace cleckheaton west yorkshire BD19 3AR.
Outstanding
12 August 2022Delivered on: 12 August 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 104 spen lane cleckheaton BD19 4AA registered at hm land registry under title number WYK8961.
Outstanding
29 March 2022Delivered on: 29 March 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 7 cross street oakenshaw bradford BD12 7EA.
Outstanding
28 February 2022Delivered on: 28 February 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 17 the close kirkham preston PR4 2UL.
Outstanding
2 November 2021Delivered on: 2 November 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 3 highfield terrace, cleckheaton BD19 3AR.
Outstanding
20 October 2021Delivered on: 21 October 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 47 mount street cleckheaton BD19 3QD.
Outstanding
10 March 2016Delivered on: 11 March 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 17 the close, kirkham, preston, PR4 2UL being all of the land and buildings in title LA550226 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
12 August 2022Registration of charge 097617700014, created on 12 August 2022 (4 pages)
29 March 2022Registration of charge 097617700013, created on 29 March 2022 (3 pages)
25 March 2022Satisfaction of charge 097617700001 in full (1 page)
28 February 2022Registration of charge 097617700012, created on 28 February 2022 (4 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
2 November 2021Registration of charge 097617700011, created on 2 November 2021 (3 pages)
21 October 2021Registration of charge 097617700010, created on 20 October 2021 (4 pages)
6 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
3 June 2021Registration of charge 097617700009, created on 1 June 2021 (6 pages)
11 January 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 September 2019Registration of charge 097617700007, created on 24 September 2019 (7 pages)
23 September 2019Registration of charge 097617700008, created on 19 September 2019 (6 pages)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
19 August 2019Registration of charge 097617700006, created on 16 August 2019 (6 pages)
19 August 2019Satisfaction of charge 097617700003 in full (4 pages)
19 August 2019Satisfaction of charge 097617700002 in full (4 pages)
11 May 2019Registration of charge 097617700005, created on 10 May 2019 (5 pages)
15 November 2018Registration of charge 097617700004, created on 14 November 2018 (5 pages)
29 October 2018Micro company accounts made up to 28 February 2018 (4 pages)
12 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
18 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 28 February 2017 (6 pages)
2 June 2017Total exemption small company accounts made up to 28 February 2017 (6 pages)
4 January 2017Director's details changed for Mr David Jonathan Burnham on 30 November 2016 (2 pages)
4 January 2017Director's details changed for Mr David Jonathan Burnham on 30 November 2016 (2 pages)
28 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
25 October 2016Current accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
25 October 2016Current accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
1 August 2016Registration of charge 097617700003, created on 29 July 2016 (15 pages)
1 August 2016Registration of charge 097617700003, created on 29 July 2016 (15 pages)
1 August 2016Registration of charge 097617700002, created on 29 July 2016 (3 pages)
1 August 2016Registration of charge 097617700002, created on 29 July 2016 (3 pages)
11 March 2016Registration of charge 097617700001, created on 10 March 2016 (6 pages)
11 March 2016Registration of charge 097617700001, created on 10 March 2016 (6 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)