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

BURNHAM LODGE HOLDINGS LIMITED

2ND FLOOR CLIFTON HOUSE, BUNNIAN PLACE, BASINGSTOKE, HAMPS, RG21 7JE,
Company Registration Number
04701799
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Burnham Lodge Holdings Ltd
BURNHAM LODGE HOLDINGS LIMITED was founded on 2003-03-18 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Burnham Lodge Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BURNHAM LODGE HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR CLIFTON HOUSE
BUNNIAN PLACE
BASINGSTOKE
HAMPS
RG21 7JE
Other companies in HA1
 
Filing Information
Company Number 04701799
Company ID Number 04701799
Date formed 2003-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
Last Datalog update: 2021-04-18 07:33:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURNHAM LODGE HOLDINGS 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 BURNHAM LODGE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN HARLING DALTON
Director 2017-07-19
SEAN FRANCIS GAVIN
Director 2017-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN PAUL BRONOCK
Company Secretary 2003-03-18 2017-07-19
BRIAN PAUL BRONOCK
Director 2003-03-18 2017-07-19
CATHERINE MARY BRONOCK
Director 2003-03-18 2017-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN HARLING DALTON COURTDRIFT LIMITED Director 2018-01-24 CURRENT 1997-11-13 Active
WILLIAM JOHN HARLING DALTON SCIO HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2003-11-14 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (7) LIMITED Director 2017-09-01 CURRENT 2017-08-31 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON BURNHAM LODGE LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (6) LIMITED Director 2017-03-31 CURRENT 2017-03-02 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON WHITES INVESTMENTS LIMITED Director 2017-01-11 CURRENT 2009-02-18 Active
WILLIAM JOHN HARLING DALTON W. H. ESTATES HOLDINGS LIMITED Director 2017-01-11 CURRENT 2015-07-13 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON W.H. ESTATES LIMITED Director 2017-01-11 CURRENT 1991-11-05 Active
WILLIAM JOHN HARLING DALTON W H ESTATES SOUTH EAST LIMITED Director 2017-01-11 CURRENT 2007-10-24 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON WHITES LIMITED Director 2017-01-09 CURRENT 1948-02-16 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (5) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE LIMITED Director 2015-03-31 CURRENT 2003-07-01 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (2) LIMITED Director 2015-03-31 CURRENT 2010-08-27 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (4) LIMITED Director 2015-03-31 CURRENT 2014-11-28 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (SOUTHERN) LIMITED Director 2015-03-31 CURRENT 2007-07-02 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (SOUTH WEST) LIMITED Director 2015-03-31 CURRENT 2007-08-02 Active
SEAN FRANCIS GAVIN COURTDRIFT LIMITED Director 2018-01-24 CURRENT 1997-11-13 Active
SEAN FRANCIS GAVIN SCIO HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2003-11-14 Active
SEAN FRANCIS GAVIN BURNHAM LODGE LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active
SEAN FRANCIS GAVIN HARTFORD CARE (5) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
SEAN FRANCIS GAVIN HARTFORD CARE (4) LIMITED Director 2014-12-02 CURRENT 2014-11-28 Active
SEAN FRANCIS GAVIN HARTFORD CARE GROUP LIMITED Director 2014-10-23 CURRENT 2014-10-14 Active
SEAN FRANCIS GAVIN W. H. ESTATES (THAMES VALLEY) LIMITED Director 2011-06-22 CURRENT 2011-06-21 Dissolved 2017-06-06
SEAN FRANCIS GAVIN HARTFORD CARE (3) LIMITED Director 2010-09-10 CURRENT 2010-08-24 Active
SEAN FRANCIS GAVIN HARTFORD CARE (2) LIMITED Director 2010-09-10 CURRENT 2010-08-27 Active
SEAN FRANCIS GAVIN CRISPIN HOMES LIMITED Director 2010-06-18 CURRENT 1991-07-22 Active
SEAN FRANCIS GAVIN HARTFORD CARE HOLDINGS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2017-02-14
SEAN FRANCIS GAVIN WHITES INVESTMENTS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
SEAN FRANCIS GAVIN W H ESTATES SOUTH EAST LIMITED Director 2007-11-01 CURRENT 2007-10-24 Active - Proposal to Strike off
SEAN FRANCIS GAVIN W.H. ESTATES NORTH WEST LIMITED Director 2004-08-04 CURRENT 1998-10-20 Dissolved 2017-11-07
SEAN FRANCIS GAVIN W.H. ESTATES LIMITED Director 2004-08-04 CURRENT 1991-11-05 Active
SEAN FRANCIS GAVIN WHITES HASLEMERE LIMITED Director 2000-09-28 CURRENT 1927-01-28 Active - Proposal to Strike off
SEAN FRANCIS GAVIN WHITES(CAMBERLEY)LIMITED Director 2000-09-28 CURRENT 1961-03-23 Active - Proposal to Strike off
SEAN FRANCIS GAVIN WHITES LIMITED Director 2000-09-28 CURRENT 1948-02-16 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
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-16DS01Application to strike the company off the register
2021-03-09SH08Change of share class name or designation
2021-03-03SH20Statement by Directors
2021-03-03SH19Statement of capital on 2021-03-03 GBP 1.00
2021-03-03CAP-SSSolvency Statement dated 19/02/21
2021-03-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-02-14MEM/ARTSARTICLES OF ASSOCIATION
2020-02-14RES13Resolutions passed:
  • Company business 24/01/2020
  • ALTER ARTICLES
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047017990005
2019-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HARLING DALTON
2019-08-06AP01DIRECTOR APPOINTED MRS AMANDA HELEN SMITH
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-20PSC02Notification of Hartford Care (6) Limited as a person with significant control on 2017-07-19
2018-06-20PSC07CESSATION OF BRIAN PAUL BRONOCK AS A PERSON OF SIGNIFICANT CONTROL
2017-09-14RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/03/16
2017-09-14ANNOTATIONClarification
2017-09-14RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/03/16
2017-08-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/03/15
2017-08-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/03/14
2017-08-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/03/13
2017-08-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/03/12
2017-08-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/03/11
2017-08-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/03/10
2017-08-23ANNOTATIONClarification
2017-07-25AA01Current accounting period shortened from 31/05/18 TO 31/03/18
2017-07-25AP01DIRECTOR APPOINTED MR WILLIAM JOHN HARLING DALTON
2017-07-25AP01DIRECTOR APPOINTED MR SEAN FRANCIS GAVIN
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BRONOCK
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BRONOCK
2017-07-25TM02Termination of appointment of Brian Paul Bronock on 2017-07-19
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2017 FROM ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2017 FROM, ODEON HOUSE, 146 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BH
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1008837
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1017000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-10-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1017000
2016-04-19AR0118/03/16 FULL LIST
2016-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN PAUL BRONOCK / 01/04/2015
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PAUL BRONOCK / 01/03/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BRONOCK / 01/03/2016
2016-04-19AR0118/03/16 FULL LIST
2015-09-09AA31/05/15 TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1017000
2015-03-27AR0118/03/15 FULL LIST
2015-03-27AR0118/03/15 FULL LIST
2014-08-05AA31/05/14 TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1017000
2014-03-31AR0118/03/14 FULL LIST
2014-03-31AR0118/03/14 FULL LIST
2013-08-30AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-02AR0118/03/13 FULL LIST
2013-04-02AR0118/03/13 FULL LIST
2012-09-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-28AR0118/03/12 FULL LIST
2012-03-28AR0118/03/12 FULL LIST
2012-02-08AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-25AR0118/03/11 FULL LIST
2011-03-25AR0118/03/11 FULL LIST
2010-09-10AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-25AR0118/03/10 FULL LIST
2010-03-25AR0118/03/10 FULL LIST
2009-09-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-28AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-2988(2)CAPITALS NOT ROLLED UP
2008-04-24363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-02-21RES04£ NC 100/1100000 23/0
2008-02-21123NC INC ALREADY ADJUSTED 28/05/07
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-02-21RES12VARYING SHARE RIGHTS AND NAMES
2008-02-2188(2)RAD 28/05/07--------- £ SI 1099900@1=1099900 £ IC 25/1099925
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 77-79 HIGH STREET EGHAM SURREY TW20 9HY
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 77-79 HIGH STREET, EGHAM, SURREY TW20 9HY
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-04-16363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-09-01363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-04-29363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-01-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-01-2788(2)RAD 02/09/03--------- £ SI 24@1=24 £ IC 1/25
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-04-18225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04
2003-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BURNHAM LODGE HOLDINGS 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 BURNHAM LODGE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 BURNHAM LODGE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BURNHAM LODGE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURNHAM LODGE HOLDINGS LIMITED
Trademarks
We have not found any records of BURNHAM LODGE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURNHAM LODGE HOLDINGS 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 (70100 - Activities of head offices) as BURNHAM LODGE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BURNHAM LODGE HOLDINGS 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 BURNHAM LODGE HOLDINGS 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 BURNHAM LODGE HOLDINGS 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.