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

BURGUNDY DEVELOPMENTS LIMITED

51 High Street, Redbourn, St. Albans, AL3 7LW,
Company Registration Number
06531094
Private Limited Company
Active

Company Overview

About Burgundy Developments Ltd
BURGUNDY DEVELOPMENTS LIMITED was founded on 2008-03-11 and has its registered office in St. Albans. The organisation's status is listed as "Active". Burgundy Developments 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
BURGUNDY DEVELOPMENTS LIMITED
 
Legal Registered Office
51 High Street
Redbourn
St. Albans
AL3 7LW
Other companies in AL3
 
Filing Information
Company Number 06531094
Company ID Number 06531094
Date formed 2008-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-02-17
Return next due 2026-03-03
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB136628991  
Last Datalog update: 2025-02-28 12:42:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURGUNDY DEVELOPMENTS 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 BURGUNDY DEVELOPMENTS LIMITED
The following companies were found which have the same name as BURGUNDY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURGUNDY DEVELOPMENTS PTY. LTD. VIC 3039 Dissolved Company formed on the 2016-08-11

Company Officers of BURGUNDY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK JAMES BRISTOW
Company Secretary 2008-03-11
MARK JAMES BRISTOW
Director 2008-03-11
ANDREW PETER WHITELEY
Director 2008-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-03-11 2008-03-11
COMPANY DIRECTORS LIMITED
Director 2008-03-11 2008-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES BRISTOW TOWN & COUNTRY CADDINGTON LTD Director 2003-03-05 CURRENT 2003-03-03 Dissolved 2016-09-06
MARK JAMES BRISTOW TOWN & COUNTRY MARKYATE LTD Director 2002-08-21 CURRENT 2002-08-19 Active
ANDREW PETER WHITELEY MILVUS HOMES LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
ANDREW PETER WHITELEY B.D. PEPPERSTOCK LIMITED Director 2016-07-29 CURRENT 2016-07-29 Liquidation
ANDREW PETER WHITELEY BURGUNDY HOMES LTD Director 2015-12-04 CURRENT 2015-12-04 Active
ANDREW PETER WHITELEY A P WHITELEY CONSULTANTS LIMITED Director 2002-06-05 CURRENT 2002-06-05 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
2024-09-1031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-11CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Beds LU7 0JL England
2023-06-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-08-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-03-28SH08Change of share class name or designation
2022-03-24RES12Resolution of varying share rights or name
2022-02-24RES12Resolution of varying share rights or name
2022-02-23SH08Change of share class name or designation
2022-01-05CH01Director's details changed for Mr Andrew Peter Whiteley on 2022-01-05
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-08-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM 32F High Street Markyate St. Albans Hertfordshire AL3 8PB England
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 302
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065310940002
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065310940002
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 302
2017-08-29SH0118/07/17 STATEMENT OF CAPITAL GBP 302.00
2017-08-25RES01ADOPT ARTICLES 25/08/17
2017-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 202
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-10-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20MEM/ARTSARTICLES OF ASSOCIATION
2016-06-17RES13SHARE CAPITAL BE AS PER RESOLUTION 14/04/2016
2016-06-17RES13SHARE CAPITAL BE AS PER RESOLUTION 14/04/2016
2016-06-17RES01ADOPT ARTICLES 14/04/2016
2016-06-17RES01ADOPT ARTICLES 14/04/2016
2016-06-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Share capital be as per resolution 14/04/2016
  • Resolution of adoption of Articles of Association
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 202
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 202
2016-06-15SH0114/04/16 STATEMENT OF CAPITAL GBP 202
2016-06-15SH0114/04/16 STATEMENT OF CAPITAL GBP 202
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0111/03/16 ANNUAL RETURN FULL LIST
2016-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MARK JAMES BRISTOW on 2016-03-11
2016-05-10CH01Director's details changed for Mark James Bristow on 2016-03-11
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/15 FROM 40a High Street Markyate Hertfordshire AL3 8PA
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-18AR0111/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-11AR0111/03/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0111/03/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-29SH0111/03/08 STATEMENT OF CAPITAL GBP 1
2012-04-13AR0111/03/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-24AR0111/03/11 FULL LIST
2010-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-17AR0111/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER WHITELEY / 11/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BRISTOW / 11/03/2010
2009-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-02363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR AND SECRETARY APPOINTED MARK BRISTOW
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ
2008-04-22288aDIRECTOR APPOINTED ANDREW WHITELEY
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 BURGUNDY DEVELOPMENTS 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 BURGUNDY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-10 Outstanding EDITH LLOYD
LEGAL CHARGE 2011-10-13 Outstanding J.J. KELLY & SONS LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 24,476
Creditors Due Within One Year 2012-03-31 £ 291,953

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BURGUNDY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 33,597
Current Assets 2013-03-31 £ 81,235
Current Assets 2012-03-31 £ 288,380
Debtors 2013-03-31 £ 47,638
Debtors 2012-03-31 £ 24,355
Shareholder Funds 2013-03-31 £ 56,759
Stocks Inventory 2012-03-31 £ 263,915

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURGUNDY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURGUNDY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BURGUNDY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURGUNDY DEVELOPMENTS 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 (41100 - Development of building projects) as BURGUNDY DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BURGUNDY DEVELOPMENTS 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 BURGUNDY DEVELOPMENTS 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 BURGUNDY DEVELOPMENTS 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.