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

BURLEY GARDENS LIMITED

SUITE LG03, BRIDGE HOUSE,, 181 QUEEN VICTORIA ST, LONDON, EC4V 4EG,
Company Registration Number
02716507
Private Limited Company
Active

Company Overview

About Burley Gardens Ltd
BURLEY GARDENS LIMITED was founded on 1992-05-20 and has its registered office in London. The organisation's status is listed as "Active". Burley Gardens Limited is a Private Limited Company registered in UNITED KINGDOM 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
BURLEY GARDENS LIMITED
 
Legal Registered Office
SUITE LG03, BRIDGE HOUSE,
181 QUEEN VICTORIA ST
LONDON
EC4V 4EG
Other companies in PE2
 
Filing Information
Company Number 02716507
Company ID Number 02716507
Date formed 1992-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 10:53:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURLEY GARDENS 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.

Company Officers of BURLEY GARDENS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE JANET LITTLE
Company Secretary 2018-03-26
MATTHEW ALLEN
Director 2005-07-15
PENELOPE GAYE ALLEN
Director 2007-01-24
NICHOLAS ANTHONY DAVID COX
Director 1997-08-04
STEPHEN PAUL DELLOW
Director 2016-04-01
MALCOLM VAUGHAN EDWARDS
Director 2018-04-12
RICHARD JOHN ELWELL
Director 1998-04-06
CHRISTINE JANET LITTLE
Director 2015-09-24
NANCY GILLIAN PARKER
Director 2007-11-06
BARRY RIVERS
Director 2017-09-24
ROSALIND DOROTHY MCLAREN ROWLEY
Director 2014-10-08
RICHARD ANDREW SELLERS
Director 2004-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH BAYNES
Director 1997-05-11 2018-06-19
IAIN NOTT
Company Secretary 2017-08-21 2018-03-26
PETER LAWRENCE BURROWS
Director 2015-11-16 2017-12-04
DAVID JACQUES ABRAHAMS
Director 2013-11-01 2017-09-22
RICHARD CRANMER BRAMLEY
Company Secretary 2016-10-01 2017-08-21
ANTHONY JOHN MILLEN
Company Secretary 2009-05-28 2016-02-01
ANDREW BRANDON DAVIS
Director 2003-07-01 2014-10-08
RICHARD JOHN ELWELL
Company Secretary 2005-06-25 2009-05-27
KRYSTYNA YVONNE BROCHOCKA
Director 1997-09-29 2008-06-01
CHRISTOPHER GORDON CHARLES DEERING
Director 2004-09-13 2005-12-18
TONY JEFFERIES
Company Secretary 2004-03-09 2005-06-25
ROGER ANDERSON
Director 1996-03-16 2005-06-25
SHIRLEY ANNE BUTTERFIELD
Director 2000-11-30 2004-05-31
CHARLES ANTHONY MICKLEWRIGHT
Company Secretary 1999-08-27 2004-03-09
RAYMOND DAMAZO
Director 2000-11-29 2004-01-30
MICHAEL AYLWIN CLAYTON
Director 2000-06-26 2002-07-01
ROBERT ALAN BUTTERFIELD
Director 1996-03-16 2001-01-31
KIMBERLEY JOHN RENWICK
Company Secretary 1997-12-08 1999-08-27
PATRICK JOSEPHJ DAWSON
Director 1997-05-11 1999-04-04
ANTHONY LEONARD ATTWOOD
Director 1997-08-18 1998-02-03
DICKINSON DEES
Nominated Secretary 1992-05-20 1997-05-11
NEIL ELLIOTT BRAITHWAITE
Director 1992-05-20 1996-03-16
TIMOTHY JAMES CARE
Nominated Director 1992-05-20 1992-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN ELWELL 26 DE MONTFORT LIMITED Director 2015-12-04 CURRENT 2011-08-23 Active - Proposal to Strike off
RICHARD JOHN ELWELL STONESBY HOUSE DEVELOPERS LIMITED Director 2014-08-31 CURRENT 2011-08-23 Active
RICHARD JOHN ELWELL RSJ NEW HOMES LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
RICHARD JOHN ELWELL R S & K LAWSON LIMITED Director 2009-12-08 CURRENT 2009-12-04 Active
BARRY RIVERS RBG LEICESTER LIMITED Director 2013-09-24 CURRENT 2013-09-24 Liquidation
BARRY RIVERS STONESBY HOUSE DEVELOPERS LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
BARRY RIVERS RIVERS TRADING LIMITED Director 1999-09-08 CURRENT 1999-04-28 Active
BARRY RIVERS MASTERSINGERS (1998) LIMITED Director 1998-10-28 CURRENT 1998-10-28 Active

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
2024-05-29CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES
2024-05-23REGISTERED OFFICE CHANGED ON 23/05/24 FROM Suite Lg03, Bridge House, 181 Queen Victoria St London EC4V 4EG United Kingdom
2023-10-13REGISTERED OFFICE CHANGED ON 13/10/23 FROM Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom
2023-10-13DIRECTOR APPOINTED MR PHILIP DAVIS
2023-08-07REGISTERED OFFICE CHANGED ON 07/08/23 FROM Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom
2023-08-03SECRETARY'S DETAILS CHNAGED FOR WATERSTONE COMPANY SECRETARIES LTD on 2023-08-02
2023-07-31APPOINTMENT TERMINATED, DIRECTOR NOREEN SMITHSON
2023-05-24CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KEAMOGETSE DAVIS
2022-09-13DIRECTOR APPOINTED MR PETER JAMES MCDERMOTT
2022-09-13AP01DIRECTOR APPOINTED MR PETER JAMES MCDERMOTT
2022-08-2531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27RP04CS01
2022-06-06CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-05-30AD02Register inspection address changed from Apt 1 the Stables Burley LE15 7FL United Kingdom to Church Cottage Church Road Burley LE15 7SU
2022-04-01AP01DIRECTOR APPOINTED NOREEN SMITHSON
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JANE GREWCOCK
2022-01-07AP01DIRECTOR APPOINTED STAFFORD BRADLEY ARMSTRONG
2021-12-01CH04SECRETARY'S DETAILS CHNAGED FOR WATERSTONE COMPANY SECRETARIES LTD on 2021-12-01
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom
2021-09-21AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MARGARET DE CHAZAL
2020-12-02AD02Register inspection address changed to Apt 1 the Stables Burley LE15 7FL
2020-12-01AP04Appointment of Waterstone Company Secretaries Ltd as company secretary on 2020-12-01
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ United Kingdom
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GREWCOCK
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CLARKE
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW SELLERS
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND DOROTHY MCLAREN ROWLEY
2020-09-02AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17AP01DIRECTOR APPOINTED MRS ALISON SPRINGATE
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ELWELL
2020-06-24TM02Termination of appointment of Christine Janet Little on 2020-06-22
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-05-26AP01DIRECTOR APPOINTED MR KEVIN GREWCOCK
2020-05-11AP01DIRECTOR APPOINTED MRS LYNN CLARKE
2020-05-06AP01DIRECTOR APPOINTED DR LOUISE JANE GREWCOCK
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CLARKE
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM VAUGHAN EDWARDS
2019-12-17TM01Termination of appointment of a director
2019-10-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AP01DIRECTOR APPOINTED MRS KEAMOGETSE DAVIS
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NANCY GILLIAN PARKER
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-06-03AP01DIRECTOR APPOINTED MR DEREK CLARKE
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JANET LITTLE
2018-12-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ELWELL / 28/06/2018
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN / 28/06/2018
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BAYNES
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW SELLERS / 28/06/2018
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY DAVID COX / 28/06/2018
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE GAYE ALLEN / 28/06/2018
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RIVERS / 28/06/2018
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY GILLIAN PARKER / 28/06/2018
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DELLOW / 28/06/2018
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JANET LITTLE / 28/06/2018
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES SMITH
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 38
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-04-13AP01DIRECTOR APPOINTED MR MALCOLM VAUGHAN EDWARDS
2018-04-09AP03Appointment of Mrs Christine Janet Little as company secretary on 2018-03-26
2018-03-27TM02Termination of appointment of Iain Nott on 2018-03-26
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Iain Nott, Stuart House City Road Peterborough PE1 1QF England
2018-01-08AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CH01Director's details changed for Prof. Kenneth Baynes on 2017-12-18
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE BURROWS
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS WILLIAMS
2017-10-06AP01DIRECTOR APPOINTED MR BARRY RIVERS
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACQUES ABRAHAMS
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN MCSWANEY
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/17 FROM C/O Richard Bramley Stuart House City Road Peterborough PE1 1QF England
2017-08-24AP03SECRETARY APPOINTED MR IAIN NOTT
2017-08-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRAMLEY
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIMLEY
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 38
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GLENYS FRASER SKINNER
2017-02-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-10-13AP03SECRETARY APPOINTED MR RICHARD CRANMER BRAMLEY
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2016 FROM C/O STRUTT AND PARKER 5 SOUTH VIEW BUSINESS PARK TINWELL ROAD STAMFORD LINCOLNSHIRE PE9 2JL ENGLAND
2016-08-18RES13COMPANY AGENTS APPOINTED 24/06/2016
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 38
2016-05-24AR0120/05/16 FULL LIST
2016-05-24AD02SAIL ADDRESS CHANGED FROM: 68 CHERRY ORTON ROAD PETERBOROUGH PE2 5EH ENGLAND
2016-05-24TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MILLEN
2016-04-06AP01DIRECTOR APPOINTED MR STEPHEN PAUL DELLOW
2016-02-23AA31/05/15 TOTAL EXEMPTION SMALL
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 68 CHERRY ORTON ROAD ORTON WATERVILLE PETERBOROUGH CAMBRIDGESHIRE PE2 5EH
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM, 68 CHERRY ORTON ROAD, ORTON WATERVILLE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 5EH
2015-11-23AP01DIRECTOR APPOINTED PETER LAWRENCE BURROWS
2015-10-06AP01DIRECTOR APPOINTED CHRISTINE JANET LITTLE
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSDEN
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 38
2015-06-11AR0120/05/15 FULL LIST
2014-10-16AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-08AP01DIRECTOR APPOINTED MRS ROSALIND DOROTHY MCLAREN ROWLEY
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROY ROWLEY
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE GRIMLEY
2014-10-03AP01DIRECTOR APPOINTED MR PETER JOHN GRIMLEY
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 38
2014-06-18AR0120/05/14 FULL LIST
2014-02-13AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-12AP01DIRECTOR APPOINTED DAVID JACQUES ABRAHAMS
2013-06-19AR0120/05/13 FULL LIST
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GLYNN
2013-02-15AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-12AR0120/05/12 FULL LIST
2012-02-21AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD REYNOLDS
2011-06-20AR0120/05/11 FULL LIST
2011-06-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KENNETH BAYNES / 31/12/2010
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE GAYE ALLEN / 31/12/2010
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLEN / 31/12/2010
2011-04-19AP01DIRECTOR APPOINTED ROSEMARIE ALICE GRIMLEY
2011-02-17AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-21AP01DIRECTOR APPOINTED ANDREW CHARLES MARSDEN
2010-06-23AR0120/05/10 FULL LIST
2010-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-23AD02SAIL ADDRESS CREATED
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS WILLIAMS / 01/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES SMITH / 01/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW SELLERS / 01/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MICHAEL ROWLEY / 01/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ARTHUR REYNOLDS / 01/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY GILLIAN PARKER / 01/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL GLYNN / 01/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENYS FRASER SKINNER / 01/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ELWELL / 01/05/2010
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WALKER
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSSELL
2010-02-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR KRYSTYNA BROCHOCKA
2009-05-28288aSECRETARY APPOINTED MR ANTHONY JOHN MILLEN
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY RICHARD ELWELL
2009-02-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-07-02288aDIRECTOR APPOINTED CHRISTINE ANN MCSWANEY
2008-03-10AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-08-03363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2007-06-16288aNEW DIRECTOR APPOINTED
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-09288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-06-12363sRETURN MADE UP TO 20/05/06; CHANGE OF MEMBERS
2006-01-06288bDIRECTOR RESIGNED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-10-24288bDIRECTOR RESIGNED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-08-22288bDIRECTOR RESIGNED
2005-08-22288aNEW SECRETARY APPOINTED
2005-08-22288bSECRETARY RESIGNED
2005-08-22288bDIRECTOR RESIGNED
2005-08-19288bDIRECTOR RESIGNED
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
982 - Undifferentiated service-producing activities of private households for own use
98200 - Undifferentiated service-producing activities of private households for own use




Licences & Regulatory approval
We could not find any licences issued to BURLEY GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BURLEY GARDENS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Price 2016-01-11 to 2016-01-11 A7QZ041W BURLEY GARDENS LTD -v- GALWAY- COOPER+ 1
2016-01-11
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURLEY GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.095
MortgagesNumMortOutstanding0.085
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.012

This shows the max and average number of mortgages for companies with the same SIC code of 98200 - Undifferentiated service-producing activities of private households for own use

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 BURLEY GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of BURLEY GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURLEY GARDENS LIMITED
Trademarks
We have not found any records of BURLEY GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURLEY GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98200 - Undifferentiated service-producing activities of private households for own use) as BURLEY GARDENS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURLEY GARDENS 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 BURLEY GARDENS 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 BURLEY GARDENS 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.