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

BURNHAM LODGE LIMITED

2ND FLOOR CLIFTON HOUSE, BUNNIAN PLACE, BASINGSTOKE, HAMPS, RG21 7JE,
Company Registration Number
04701801
Private Limited Company
Active

Company Overview

About Burnham Lodge Ltd
BURNHAM LODGE LIMITED was founded on 2003-03-18 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Burnham Lodge 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 LIMITED
 
Legal Registered Office
2ND FLOOR CLIFTON HOUSE
BUNNIAN PLACE
BASINGSTOKE
HAMPS
RG21 7JE
Other companies in HA1
 
Filing Information
Company Number 04701801
Company ID Number 04701801
Date formed 2003-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:42:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURNHAM LODGE 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 BURNHAM LODGE LIMITED
The following companies were found which have the same name as BURNHAM LODGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED 7 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM WA15 8DB Active Company formed on the 1987-02-20
BURNHAM LODGE HOLDINGS LIMITED 2ND FLOOR CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPS RG21 7JE Active - Proposal to Strike off Company formed on the 2003-03-18
BURNHAM LODGE PROPERTY MANAGEMENT LIMITED FLAT 4 71 ALUMHURST ROAD BOURNEMOUTH BH4 8HP Active Company formed on the 2014-01-13
BURNHAM LODGE RTM COMPANY LIMITED 124 THORPE ROAD NORWICH NR1 1RS Active Company formed on the 2014-09-16
BURNHAM LODGE PTY. LTD. Active Company formed on the 1995-01-19
BURNHAM LODGE FREEHOLD LIMITED 124 THORPE ROAD NORWICH NR1 1RS Active Company formed on the 2017-05-25
BURNHAM LODGE (WOODSTOCK) LTD 73 OXFORD STREET OXFORD STREET WOODSTOCK OX20 1TJ Active Company formed on the 2017-07-14
BURNHAM LODGE PROPERTIES LIMITED MATHON NEWNHAM BRIDGE TENBURY WELLS WR15 8JA Active Company formed on the 2017-08-01

Company Officers of BURNHAM LODGE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN HARLING DALTON
Director 2017-07-19
JOANNA LESLEY GAVIN
Director 2017-07-19
SEAN FRANCIS GAVIN
Director 2017-07-19
LEAH-MARIE SHIRLEY JEAN MILLS
Director 2017-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID JOBSON
Director 2017-07-19 2017-08-18
BRIAN PAUL BRONOCK
Company Secretary 2003-03-18 2017-07-19
AIMEE BRONOCK
Director 2008-11-01 2017-07-19
BRIAN PAUL BRONOCK
Director 2003-03-18 2017-07-19
CATHERINE MARY BRONOCK
Director 2003-03-18 2017-07-19
SIAN NORFOLK
Director 2008-11-01 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 HOLDINGS LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active - Proposal to Strike off
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
JOANNA LESLEY GAVIN SCIO HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2003-11-14 Active
JOANNA LESLEY GAVIN HARTFORD CARE (7) LIMITED Director 2017-09-01 CURRENT 2017-08-31 Active - Proposal to Strike off
JOANNA LESLEY GAVIN HARTFORD CARE (6) LIMITED Director 2017-06-30 CURRENT 2017-03-02 Active - Proposal to Strike off
JOANNA LESLEY GAVIN HARTFORD CARE (5) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
JOANNA LESLEY GAVIN HARTFORD CARE (3) LIMITED Director 2012-01-13 CURRENT 2010-08-24 Active
JOANNA LESLEY GAVIN HARTFORD CARE (2) LIMITED Director 2011-09-21 CURRENT 2010-08-27 Active
JOANNA LESLEY GAVIN CRISPIN HOMES LIMITED Director 2010-08-11 CURRENT 1991-07-22 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 HOLDINGS LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active - Proposal to Strike off
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
LEAH-MARIE SHIRLEY JEAN MILLS SCIO HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2003-11-14 Active
LEAH-MARIE SHIRLEY JEAN MILLS HARTFORD CARE (7) LIMITED Director 2017-09-01 CURRENT 2017-08-31 Active - Proposal to Strike off
LEAH-MARIE SHIRLEY JEAN MILLS HARTFORD CARE (6) LIMITED Director 2017-06-30 CURRENT 2017-03-02 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
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 047018010005
2023-03-22CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE HEENAN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE HEENAN
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LESLEY GAVIN
2022-06-09AP01DIRECTOR APPOINTED MR KEVIN ANTHONY SHAW
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-25PSC05Change of details for Burnham Lodge (Holdings) Limited as a person with significant control on 2021-06-08
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LEAH-MARIE SHIRLEY JEAN SMITH
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047018010004
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-02-14MEM/ARTSARTICLES OF ASSOCIATION
2020-02-14RES13Resolutions passed:
  • Entry into various documents/directors authority to approve/directors authorisation to count in quorum and to vote/company business 24/01/2020
  • ALTER ARTICLES
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047018010003
2019-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-29CH01Director's details changed for Miss Leah-Marie Shirley Jean Mills on 2019-08-24
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HARLING DALTON
2019-08-06AP01DIRECTOR APPOINTED MRS AMANDA HELEN SMITH
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-03-23PSC05Change of details for Burnham Lodge (Holdings) Limited as a person with significant control on 2017-07-19
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID JOBSON
2017-07-25AA01Current accounting period shortened from 31/05/18 TO 31/03/18
2017-07-25AP01DIRECTOR APPOINTED MR PAUL DAVID JOBSON
2017-07-25AP01DIRECTOR APPOINTED MISS LEAH-MARIE SHIRLEY JEAN MILLS
2017-07-25AP01DIRECTOR APPOINTED MRS JOANNA LESLEY GAVIN
2017-07-25AP01DIRECTOR APPOINTED MR WILLIAM JOHN HARLING DALTON
2017-07-25AP01DIRECTOR APPOINTED MR SEAN FRANCIS GAVIN
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIAN NORFOLK
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BRONOCK
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BRONOCK
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR AIMEE BRONOCK
2017-07-25TM02Termination of appointment of Brian Paul Bronock on 2017-07-19
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM Odeon House 146 College Road Harrow Middlesex HA1 1BH
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1
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 1
2016-04-19AR0118/03/16 ANNUAL RETURN FULL LIST
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN NORFOLK / 01/03/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PAUL BRONOCK / 01/03/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AIMEE BRONOCK / 01/03/2016
2016-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN PAUL BRONOCK on 2015-04-01
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BRONOCK / 01/03/2016
2015-09-09AA31/05/15 TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
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 1
2014-03-31AR0118/03/14 FULL LIST
2013-08-30AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-02AR0118/03/13 FULL LIST
2012-09-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-28AR0118/03/12 FULL LIST
2011-09-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-25AR0118/03/11 FULL LIST
2010-09-10AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-25AR0118/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN NORFOLK / 18/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BRONOCK / 19/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PAUL BRONOCK / 18/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / AIMEE BRONOCK / 18/03/2010
2009-09-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-11-26288aDIRECTOR APPOINTED SIAN NORFOLK
2008-11-26288aDIRECTOR APPOINTED AIMEE BRONOCK
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-26363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
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
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
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
2004-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-17363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
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
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to BURNHAM LODGE 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LIMITED

Intangible Assets
Patents
We have not found any records of BURNHAM LODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURNHAM LODGE LIMITED
Trademarks
We have not found any records of BURNHAM LODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURNHAM LODGE 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 (87100 - Residential nursing care facilities) as BURNHAM LODGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BURNHAM LODGE 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 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 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.