Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

BURWOOD DEVELOPMENTS LIMITED

Company

BURWOOD DEVELOPMENTS

Telephone: 01932 872 940
B⁺ rating

ABOUT BURWOOD DEVELOPMENTS LIMITED

Burwood Developments

Burwood Developments Ltd specialises in building new homes in the Surrey, Hampshire, Berkshire and the surrounding areas. Burwood has been trading since 1999, under the directorship of Stephen Craig, whose personal experience in the construction industry spans over 30 years.

A business with a track record

Burwood Developments services

We are experienced in any or all aspects of construction including planning, house design - new build and extensions - as well as offering sub-contracting services. With a trusted team of qualified staff, we are always interested in joint ventures.

KEY FINANCE

Year
2017
Assets
£333.78k ▼ £-26.68k (-7.40 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£160.47k ▼ £-119.24k (-42.63 %)
Net Worth
£173.31k ▲ £92.56k (114.64 %)

REGISTRATION INFO

Company name
BURWOOD DEVELOPMENTS LIMITED
Company number
03740429
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Mar 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.burwood-developments.co.uk
Phones
01932 872 940
Registered Address
6 GOAMAN PARK GOAMAN PARK,
HARTLAND,
BIDEFORD,
ENGLAND,
EX39 6DF

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

27 Mar 2017
Confirmation statement made on 24 March 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Aug 2016
Registered office address changed from C/O Ayling Ware & Co 48 Spelthorne Lane Ashford Middlesex TW15 1UJ to 6 Goaman Park Goaman Park Hartland Bideford EX39 6DF on 20 August 2016

CHARGES

17 June 2008
Status
Satisfied on 26 February 2009
Delivered
19 June 2008
Persons entitled
National Westminster Bank PLC
Description
Cambria knowle grove virginia water surrey t/no SY140639 by…

18 December 2007
Status
Satisfied on 22 February 2012
Delivered
19 December 2007
Persons entitled
National Westminster Bank PLC
Description
Hollyview 25 updown hill windlesham surrey t/no SY728585…

27 November 2006
Status
Outstanding
Delivered
29 November 2006
Persons entitled
National Westminster Bank PLC
Description
14 updown hill windlesham surrey t/no SY234771. By way of…

14 November 2006
Status
Outstanding
Delivered
21 November 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 January 2005
Status
Outstanding
Delivered
15 January 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 17 woodlands ride south ascot berks t/bo…

9 August 2004
Status
Outstanding
Delivered
18 August 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 February 2002
Status
Outstanding
Delivered
28 February 2002
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a birchcroft, harehill, addlestone, surrey…

4 September 2001
Status
Outstanding
Delivered
7 September 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
F/Hold property known as hazelron,36 kings road west…

1 August 2000
Status
Outstanding
Delivered
11 August 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
Land at 26 whitehall lane,egham,surrey.

7 June 2000
Status
Outstanding
Delivered
9 June 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
26 whitehall lane egham surrey t/no.SY124552.

3 February 2000
Status
Outstanding
Delivered
17 February 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a or being 14 updown hill windlesham surrey…

See Also


Last update 2018

BURWOOD DEVELOPMENTS LIMITED DIRECTORS

Carol Craig

  Acting
Appointed
01 April 2006
Role
Secretary
Address
Trys Hill Cottage, Lynes Lane, Lyne Chertsey, Surrey, KT16 0AJ
Name
CRAIG, Carol

Stephen George Craig

  Acting
Appointed
22 May 2005
Role
Secretary
Address
Trys Hill Cottage, Lynes Lane, Chertsey, Surrey, KT16 0AJ
Name
CRAIG, Stephen George

Stephen George Craig

  Acting PSC
Appointed
24 March 1999
Occupation
Builder And Developer
Role
Director
Age
66
Nationality
British
Address
Trys Hill Cottage, Lynes Lane, Chertsey, Surrey, KT16 0AJ
Country Of Residence
England
Name
CRAIG, Stephen George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Gillian Avril Davies

  Resigned
Appointed
27 June 2005
Resigned
01 April 2006
Role
Secretary
Address
19 Woodlands Ride, Ascot, Berkshire, SL5 9HP
Name
DAVIES, Gillian Avril

Roger Stuart Davies

  Resigned
Appointed
24 March 1999
Resigned
21 May 2005
Role
Secretary
Address
Blue Cedars, 19 Woodlands Ride, South Ascot, Berkshire, SL5 9HP
Name
DAVIES, Roger Stuart

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
24 March 1999
Resigned
24 March 1999
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Gillian Avril Davies

  Resigned
Appointed
27 June 2005
Resigned
01 March 2006
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Blue Cedars, 19 Woodlands Ride, South Ascot, Berkshire, SL5 9HP
Name
DAVIES, Gillian Avril

Roger Stuart Davies

  Resigned
Appointed
24 March 1999
Resigned
21 May 2005
Occupation
Builder And Developer
Role
Director
Age
75
Nationality
British
Address
Blue Cedars, 19 Woodlands Ride, South Ascot, Berkshire, SL5 9HP
Name
DAVIES, Roger Stuart

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
24 March 1999
Resigned
24 March 1999
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.