Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XETROV PROPERTY LIMITED
Company Information for

XETROV PROPERTY LIMITED

XETROV HOUSE, BROWNS ROAD, DAVENTRY, NN11 4NS,
Company Registration Number
01783811
Private Limited Company
Active

Company Overview

About Xetrov Property Ltd
XETROV PROPERTY LIMITED was founded on 1984-01-18 and has its registered office in Daventry. The organisation's status is listed as "Active". Xetrov Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
XETROV PROPERTY LIMITED
 
Legal Registered Office
XETROV HOUSE
BROWNS ROAD
DAVENTRY
NN11 4NS
Other companies in NN11
 
Previous Names
BURNHAM LANDSCAPES LIMITED01/12/2021
Filing Information
Company Number 01783811
Company ID Number 01783811
Date formed 1984-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB387696477  
Last Datalog update: 2023-12-05 10:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XETROV PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name XETROV PROPERTY LIMITED
The following companies were found which have the same name as XETROV PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XETROV PROPERTY 2 LTD XETROV HOUSE BROWNS ROAD DAVENTRY NN11 4NS Active Company formed on the 2021-02-17

Company Officers of XETROV PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ELIZABETH BURNHAM
Company Secretary 1991-09-18
DAVID FREDERICK BURNHAM
Director 1991-09-18
MARGARET ELIZABETH BURNHAM
Director 1991-09-18
SPENCER CHARLES BURNHAM
Director 2004-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER CHARLES BURNHAM FEATHERIE LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
SPENCER CHARLES BURNHAM JUDKINS HOLDINGS LIMITED Director 2016-06-17 CURRENT 2016-06-17 Dissolved 2018-06-19
SPENCER CHARLES BURNHAM EARTHWORM NOMINEES LIMITED Director 2016-05-18 CURRENT 2016-05-18 Dissolved 2017-09-26
SPENCER CHARLES BURNHAM GREEN LIFE HOLDINGS LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
SPENCER CHARLES BURNHAM DAVENTRY HOLDINGS LIMITED Director 2016-04-25 CURRENT 2016-04-25 In Administration/Administrative Receiver
SPENCER CHARLES BURNHAM LARCH GROUP LTD Director 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
SPENCER CHARLES BURNHAM DRAYGON UK LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
SPENCER CHARLES BURNHAM MARIDIA LTD Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
SPENCER CHARLES BURNHAM SCOTCH ARGUS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
SPENCER CHARLES BURNHAM BLACK RUSTIC LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off
SPENCER CHARLES BURNHAM EW SOLAR LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active - Proposal to Strike off
SPENCER CHARLES BURNHAM EARTHWORM ENERGY LIMITED Director 2013-08-05 CURRENT 2013-06-25 Active - Proposal to Strike off
SPENCER CHARLES BURNHAM KENTLE WOOD HOUSE LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active - Proposal to Strike off
SPENCER CHARLES BURNHAM ORGANICS OPERATIONS LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017838110008
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017838110009
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 017838110010
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 017838110011
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27REGISTRATION OF A CHARGE / CHARGE CODE 017838110009
2023-03-29DIRECTOR APPOINTED MISS ASHLEIGH RUXTON
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Xetrov Property Limited Gowdall Lane Pollington Goole DN14 0AU England
2022-08-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEIGH JANE RUXTON
2022-04-25PSC03Notification of Xetrov Group Ltd as a person with significant control on 2021-11-26
2022-04-25PSC07CESSATION OF SPENCER CHARLES BURNHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15Change of accounting reference date
2022-02-15AA01Change of accounting reference date
2021-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 017838110007
2021-12-01CERTNMCompany name changed burnham landscapes LIMITED\certificate issued on 01/12/21
2021-11-30PSC07CESSATION OF MARGARET ELIZABETH BURNHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-11-30AA01Current accounting period extended from 30/06/22 TO 31/07/22
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM Beechwood House Church Lane Evenley Brackley Northants NN13 5SG England
2021-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER CHARLES BURNHAM
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK BURNHAM
2021-10-12TM02Termination of appointment of Margaret Elizabeth Burnham on 2021-10-12
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-06-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ELIZABETH BURNHAM
2018-09-17PSC07CESSATION OF SPENCER CHARLES BURNHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-05-22AAMDAmended account full exemption
2018-04-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM Browns Road Daventry Northamptonshire NN11 4NS
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0118/09/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0118/09/14 ANNUAL RETURN FULL LIST
2014-08-29AA01Previous accounting period extended from 31/01/14 TO 30/06/14
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-25AR0118/09/13 ANNUAL RETURN FULL LIST
2013-09-16CH01Director's details changed for Mrs Margaret Elizabeth Burnham on 2010-07-09
2013-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ELIZABETH BURNHAM on 2010-07-09
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-11AR0118/09/12 FULL LIST
2012-09-04AA31/01/12 TOTAL EXEMPTION SMALL
2011-10-25AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-29AR0118/09/11 FULL LIST
2010-10-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-29AR0118/09/10 FULL LIST
2010-09-20CH03CHANGE PERSON AS SECRETARY
2010-09-20CH01CHANGE PERSON AS DIRECTOR
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK BURNHAM / 09/07/2010
2009-09-28363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-08-06AA31/01/09 TOTAL EXEMPTION SMALL
2008-10-14AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / SPENCER BURNHAM / 02/10/2008
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BURNHAM / 02/10/2008
2007-10-17363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-10-24363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2005-10-31363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2004-10-05363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2003-10-09363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-10-07363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-09-25363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-07-26AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-22363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-21363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-05-26AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-17287REGISTERED OFFICE CHANGED ON 17/02/99 FROM: GREEN SHUTTERS 21 ASHBY ROAD DAVENTRY NORTHANTS NN11 5QD
1998-09-24363sRETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS
1998-06-08AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-10-13363sRETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS
1997-08-28AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-10-08363sRETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS
1996-08-30AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-12-27395PARTICULARS OF MORTGAGE/CHARGE
1995-09-21363sRETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS
1995-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-09-22363sRETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0208002 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0208002 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XETROV PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2012-12-13 Satisfied SANTANDER UK PLC
MORTGAGE DEED 2004-06-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2004-03-05 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 5,663
Creditors Due After One Year 2012-01-31 £ 34,709
Creditors Due Within One Year 2013-01-31 £ 409,507
Creditors Due Within One Year 2012-01-31 £ 312,559
Provisions For Liabilities Charges 2013-01-31 £ 3,683
Provisions For Liabilities Charges 2012-01-31 £ 4,160

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XETROV PROPERTY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 29,348
Current Assets 2013-01-31 £ 360,533
Current Assets 2012-01-31 £ 288,172
Debtors 2013-01-31 £ 281,046
Debtors 2012-01-31 £ 243,007
Secured Debts 2013-01-31 £ 11,406
Secured Debts 2012-01-31 £ 177,747
Shareholder Funds 2013-01-31 £ 107,249
Shareholder Funds 2012-01-31 £ 108,362
Stocks Inventory 2013-01-31 £ 50,139
Stocks Inventory 2012-01-31 £ 45,039
Tangible Fixed Assets 2013-01-31 £ 165,569
Tangible Fixed Assets 2012-01-31 £ 171,618

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of XETROV PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XETROV PROPERTY LIMITED
Trademarks
We have not found any records of XETROV PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with XETROV PROPERTY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-05-12 GBP £1,105
Birmingham City Council 2014-05-12 GBP £692
Birmingham City Council 2014-05-12 GBP £1,105
Birmingham City Council 2014-05-12 GBP £692
Birmingham City Council 2014-04-10 GBP £1,150
Birmingham City Council 2014-04-10 GBP £1,150
Birmingham City Council 2014-04-07 GBP £2,928
Birmingham City Council 2014-04-07 GBP £2,928
Daventry District Council 2013-10-22 GBP £46,485 CERT 3 MIDDLEMORE CYCLE TRACKS
Daventry District Council 2013-09-24 GBP £10,970 MIDDLEMOOR FOOTPATH
Daventry District Council 2013-09-11 GBP £14,777 CERT 1 MIDDLEMORE CYCLE TRACKS
Birmingham City Council 2013-07-16 GBP £4,841
Coventry City Council 2012-10-19 GBP £7,437 Architects
Warwickshire County Council 2012-10-04 GBP £1,634 Payments to External Contractors
Daventry District Council 2012-04-17 GBP £2,509 PLANTING IRON DUKE CLOSE
Daventry District Council 2012-03-06 GBP £1,999 STORAGE OF MATERIALS
Warwickshire County Council 2012-01-23 GBP £3,609 New Construction, Conversion & Renovation
Warwickshire County Council 2011-10-10 GBP £5,509 BUILDING WORKS
Daventry District Council 2010-09-29 GBP £2,041 CERT 13 - SECTION OF CYCLEWAY AFTER SEWER WORKS
Daventry District Council 2010-09-15 GBP £1,764 storage of material cycleway
Daventry District Council 2010-05-26 GBP £845 MIDDLEMORE CYCLEWAYS STORAGE OF MATERIALS
Daventry District Council 2010-05-12 GBP £6,713 MIDDLEMORE CYCLEWAYS CERT 12
Daventry District Council 2010-04-27 GBP £2,073 MIDDLEMORE CYCLEWAYS STORAGE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where XETROV PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XETROV PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XETROV PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.