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

BURNE JONES HOUSE LIMITED

107 SELLY PARK ROAD, SELLY PARK, BIRMINGHAM, B29 7HY,
Company Registration Number
04013217
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Burne Jones House Ltd
BURNE JONES HOUSE LIMITED was founded on 2000-06-13 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Burne Jones House 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
BURNE JONES HOUSE LIMITED
 
Legal Registered Office
107 SELLY PARK ROAD
SELLY PARK
BIRMINGHAM
B29 7HY
Other companies in B3
 
Filing Information
Company Number 04013217
Company ID Number 04013217
Date formed 2000-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-07-06 15:46:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURNE JONES HOUSE 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 BURNE JONES HOUSE LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC RICHARD RUNTON PRENTIS
Company Secretary 2005-09-02
GILES TIMOTHY RICHARD HORWITCH-SMITH
Director 2013-11-18
OLIVER EDWARD HORWITCH-SMITH
Director 2014-01-01
ROBERT JOHN MOTTRAM
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ANDREW BAKER
Director 2014-01-01 2017-08-31
TIMOTHY JOHN FRANCIS HORWITCH-SMITH
Director 2001-06-21 2013-11-18
RICHARD KEITH SHAW
Director 2011-02-15 2012-08-03
ANDREW CHARLES SHAW
Director 2001-06-21 2011-02-15
CHARLES RODERICK KING-FARLOW
Director 2001-06-21 2007-02-07
CHARLES RODERICK KING-FARLOW
Company Secretary 2001-06-21 2005-09-02
NEIL MARTIN MAYBURY
Director 2001-06-21 2004-10-18
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2000-06-13 2001-06-21
PINSENT MASONS SECRETARIAL LIMITED
Director 2000-06-13 2001-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC RICHARD RUNTON PRENTIS LMM CONSULTING LIMITED Company Secretary 2007-07-25 CURRENT 2006-07-21 Active
DOMINIC RICHARD RUNTON PRENTIS MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED Company Secretary 2005-09-02 CURRENT 1998-11-09 Dissolved 2015-08-18
DOMINIC RICHARD RUNTON PRENTIS TANTELL LIMITED Company Secretary 2005-09-02 CURRENT 1992-07-29 Dissolved 2015-10-27
DOMINIC RICHARD RUNTON PRENTIS LMM PROPERTIES LIMITED Company Secretary 2005-09-02 CURRENT 2000-05-17 Dissolved 2015-10-27
DOMINIC RICHARD RUNTON PRENTIS HELBURN LIMITED Company Secretary 2005-09-02 CURRENT 1990-01-29 Dissolved 2015-10-27
DOMINIC RICHARD RUNTON PRENTIS TANTELL CONSTRUCTION LIMITED Company Secretary 2005-09-02 CURRENT 1997-02-10 Active - Proposal to Strike off
DOMINIC RICHARD RUNTON PRENTIS LEASEMETHOD LIMITED Company Secretary 2005-07-25 CURRENT 1990-10-29 Active
DOMINIC RICHARD RUNTON PRENTIS LEASEMETHOD MANAGEMENT LIMITED Company Secretary 2005-07-25 CURRENT 1996-08-16 Active
GILES TIMOTHY RICHARD HORWITCH-SMITH HORWITCH-SMITH LIMITED Director 2014-01-01 CURRENT 1992-03-31 Liquidation
GILES TIMOTHY RICHARD HORWITCH-SMITH MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED Director 2013-11-18 CURRENT 1998-11-09 Dissolved 2015-08-18
GILES TIMOTHY RICHARD HORWITCH-SMITH TANTELL LIMITED Director 2013-11-18 CURRENT 1992-07-29 Dissolved 2015-10-27
GILES TIMOTHY RICHARD HORWITCH-SMITH LMM PROPERTIES LIMITED Director 2013-11-18 CURRENT 2000-05-17 Dissolved 2015-10-27
GILES TIMOTHY RICHARD HORWITCH-SMITH HELBURN LIMITED Director 2013-11-18 CURRENT 1990-01-29 Dissolved 2015-10-27
GILES TIMOTHY RICHARD HORWITCH-SMITH TANTELL DEVELOPMENTS LIMITED Director 2013-11-18 CURRENT 1994-10-07 Active - Proposal to Strike off
GILES TIMOTHY RICHARD HORWITCH-SMITH TANTELL CONSTRUCTION LIMITED Director 2013-11-18 CURRENT 1997-02-10 Active - Proposal to Strike off
GILES TIMOTHY RICHARD HORWITCH-SMITH HARMONICS HQ LIMITED Director 2010-07-08 CURRENT 2010-07-08 Active - Proposal to Strike off
GILES TIMOTHY RICHARD HORWITCH-SMITH LMM CONSULTING LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
OLIVER EDWARD HORWITCH-SMITH MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED Director 2014-01-01 CURRENT 1998-11-09 Dissolved 2015-08-18
OLIVER EDWARD HORWITCH-SMITH TANTELL LIMITED Director 2014-01-01 CURRENT 1992-07-29 Dissolved 2015-10-27
OLIVER EDWARD HORWITCH-SMITH LMM PROPERTIES LIMITED Director 2014-01-01 CURRENT 2000-05-17 Dissolved 2015-10-27
OLIVER EDWARD HORWITCH-SMITH HELBURN LIMITED Director 2014-01-01 CURRENT 1990-01-29 Dissolved 2015-10-27
OLIVER EDWARD HORWITCH-SMITH LATHAM SERVICES LIMITED Director 2014-01-01 CURRENT 1997-08-15 Active
OLIVER EDWARD HORWITCH-SMITH LEASEMETHOD LIMITED Director 2014-01-01 CURRENT 1990-10-29 Active
OLIVER EDWARD HORWITCH-SMITH LEASEMETHOD MANAGEMENT LIMITED Director 2014-01-01 CURRENT 1996-08-16 Active
OLIVER EDWARD HORWITCH-SMITH TANTELL CONSTRUCTION LIMITED Director 2014-01-01 CURRENT 1997-02-10 Active - Proposal to Strike off
ROBERT JOHN MOTTRAM TANTELL LIMITED Director 2014-01-01 CURRENT 1992-07-29 Dissolved 2015-10-27
ROBERT JOHN MOTTRAM LMM PROPERTIES LIMITED Director 2014-01-01 CURRENT 2000-05-17 Dissolved 2015-10-27
ROBERT JOHN MOTTRAM HELBURN LIMITED Director 2014-01-01 CURRENT 1990-01-29 Dissolved 2015-10-27
ROBERT JOHN MOTTRAM TANTELL CONSTRUCTION LIMITED Director 2014-01-01 CURRENT 1997-02-10 Active - Proposal to Strike off
ROBERT JOHN MOTTRAM LEASEMETHOD MANAGEMENT LIMITED Director 2005-04-07 CURRENT 1996-08-16 Active
ROBERT JOHN MOTTRAM LEASEMETHOD LIMITED Director 2004-09-15 CURRENT 1990-10-29 Active
ROBERT JOHN MOTTRAM AMATICA LIMITED Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2014-02-18
ROBERT JOHN MOTTRAM MIDLANDS & REGIONAL PROPERTIES (TECHNO) LIMITED Director 2000-01-13 CURRENT 1998-11-09 Dissolved 2015-08-18
ROBERT JOHN MOTTRAM ACTION MULTIMEDIA LIMITED Director 1996-05-08 CURRENT 1992-12-11 Dissolved 2014-08-28
ROBERT JOHN MOTTRAM DMWS 145 LIMITED Director 1991-12-04 CURRENT 1989-12-04 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
2021-07-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-29DS01Application to strike the company off the register
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-25CH01Director's details changed for Mr Oliver Edward Horwitch-Smith on 2019-06-01
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM Cornwall House 31 Lionel Street Birmingham West Midlands B3 1AP
2021-02-19SH19Statement of capital on 2021-02-19 GBP 1
2021-02-01SH20Statement by Directors
2021-02-01CAP-SSSolvency Statement dated 24/03/20
2021-02-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-14CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW BAKER
2018-04-09PSC02Notification of Leasemethod Limited as a person with significant control on 2016-04-06
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-17AR0113/06/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-24AR0113/06/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-20AR0113/06/14 ANNUAL RETURN FULL LIST
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN FRANCIS HORWITCH-SMITH
2014-03-07AP01DIRECTOR APPOINTED MR KEITH ANDREW BAKER
2014-03-07AP01DIRECTOR APPOINTED MR ROBERT MOTTRAM
2014-03-07AP01DIRECTOR APPOINTED MR GILES TIMOTHY RICHARD HORWITCH-SMITH
2014-03-07AP01DIRECTOR APPOINTED MR OLIVER EDWARD HORWITCH-SMITH
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-26AR0113/06/13 ANNUAL RETURN FULL LIST
2012-09-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEITH SHAW
2012-07-27AR0113/06/12 ANNUAL RETURN FULL LIST
2011-09-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-05AR0113/06/11 ANNUAL RETURN FULL LIST
2011-04-04AP01DIRECTOR APPOINTED MR RICHARD KEITH SHAW
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-07-13AR0113/06/10 FULL LIST
2010-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-22363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-01363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-02-22288bDIRECTOR RESIGNED
2007-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-10363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: CORNWALL HOUSE 31 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 5RS
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: HARBORNE WEST 326 HIGH STREET HARBORNE BIRMINGHAM WEST MIDLANDS B17 9PU
2006-04-11288cSECRETARY'S PARTICULARS CHANGED
2005-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-20363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-09-20288bSECRETARY RESIGNED
2005-09-20288aNEW SECRETARY APPOINTED
2005-09-20363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2005-09-20288bDIRECTOR RESIGNED
2005-09-20363(288)DIRECTOR RESIGNED
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-18287REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 50 FARQUHAR ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3RE
2003-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-27363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-09225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2002-08-06363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-11-14395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-15288aNEW DIRECTOR APPOINTED
2001-09-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-27287REGISTERED OFFICE CHANGED ON 27/09/01 FROM: 50 FARQUHAR ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3RE
2001-09-27288aNEW DIRECTOR APPOINTED
2001-09-27353LOCATION OF REGISTER OF MEMBERS
2001-07-09363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-0388(2)RAD 21/06/01--------- £ SI 999@1=999 £ IC 1/1000
2001-07-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-02288bSECRETARY RESIGNED
2001-07-02287REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB
2001-07-02353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BURNE JONES HOUSE 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 BURNE JONES HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-11-14 Outstanding NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of BURNE JONES HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURNE JONES HOUSE LIMITED
Trademarks
We have not found any records of BURNE JONES HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURNE JONES HOUSE 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 (68209 - Other letting and operating of own or leased real estate) as BURNE JONES HOUSE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BURNE JONES HOUSE 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 BURNE JONES HOUSE 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 BURNE JONES HOUSE 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.