Background WavePink WaveYellow Wave

BURGHLEY COMMERCIAL ESTATES (EUROPE) LIMITED (02432142)

BURGHLEY COMMERCIAL ESTATES (EUROPE) LIMITED (02432142) is an active UK company. incorporated on 13 October 1989. with registered office in Gloucestershire. The company operates in the Construction sector, engaged in development of building projects. BURGHLEY COMMERCIAL ESTATES (EUROPE) LIMITED has been registered for 36 years. Current directors include GREEN, Stephen Miles Churchill, HUNSTON, Paul David.

Company Number
02432142
Status
active
Type
ltd
Incorporated
13 October 1989
Age
36 years
Address
Third Floor 95 The Promenade, Gloucestershire, GL50 1HH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEN, Stephen Miles Churchill, HUNSTON, Paul David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGHLEY COMMERCIAL ESTATES (EUROPE) LIMITED

BURGHLEY COMMERCIAL ESTATES (EUROPE) LIMITED is an active company incorporated on 13 October 1989 with the registered office located in Gloucestershire. The company operates in the Construction sector, specifically engaged in development of building projects. BURGHLEY COMMERCIAL ESTATES (EUROPE) LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02432142

LTD Company

Age

36 Years

Incorporated 13 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

TWINRICH LIMITED
From: 13 October 1989To: 15 June 1990
Contact
Address

Third Floor 95 The Promenade Cheltenham Gloucestershire, GL50 1HH,

Timeline

11 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Mar 17
Director Left
Mar 17
Capital Update
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PROMENADE SECRETARIES LIMITED

Active
Third Floor, CheltenhamGL50 1HH
Corporate secretary
Appointed 31 Oct 2003

GREEN, Stephen Miles Churchill

Active
The Promenade, CheltenhamGL50 1HH
Born April 1973
Director
Appointed 31 Mar 2017

HUNSTON, Paul David

Active
The Promenade, CheltenhamGL50 1HH
Born September 1960
Director
Appointed 16 Jun 2015

QUADRANGLE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate secretary
Appointed 31 Dec 1992
Resigned 31 Oct 2003

FULLERLOVE, Michael Reame

Resigned
The Promenade, CheltenhamGL50 1HH
Born May 1948
Director
Appointed 12 Nov 2008
Resigned 31 Mar 2017

PAYNE, Mark Henry David

Resigned
The Promenade, CheltenhamGL50 1HH
Born July 1961
Director
Appointed 16 Jun 2015
Resigned 02 Dec 2015

STOORNE INCORPORATIONS LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed N/A
Resigned 31 Oct 2003

STOORNE SERVICES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed N/A
Resigned 31 Oct 2003

WOF DIRECTORS (NO 1) LIMITED

Resigned
Third Floor, CheltenhamGL50 1HH
Corporate director
Appointed 31 Oct 2003
Resigned 16 Jun 2015

WOF DIRECTORS NO 2 LIMITED

Resigned
Third Floor, CheltenhamGL50 1HH
Corporate director
Appointed 31 Oct 2003
Resigned 16 Jun 2015

Persons with significant control

3

1 Active
2 Ceased

Alison Swan

Ceased
The Promenade, CheltenhamGL50 1HH
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2021

Mr Michael Reame Fullerlove

Ceased
The Promenade, CheltenhamGL50 1HH
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2021

Mr William Henry Marcello Parente

Active
The Promenade, CheltenhamGL50 1HH
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
9 November 2021
SH19Statement of Capital
Legacy
9 November 2021
SH20SH20
Legacy
9 November 2021
CAP-SSCAP-SS
Resolution
9 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2005
AAAnnual Accounts
Legacy
6 January 2005
363aAnnual Return
Accounts Amended With Made Up Date
18 May 2004
AAMDAAMD
Accounts With Accounts Type Dormant
18 May 2004
AAAnnual Accounts
Legacy
12 January 2004
363aAnnual Return
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
287Change of Registered Office
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2003
AAAnnual Accounts
Legacy
8 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
16 January 2002
363aAnnual Return
Legacy
14 June 2001
288cChange of Particulars
Legacy
14 June 2001
288cChange of Particulars
Legacy
13 June 2001
288cChange of Particulars
Legacy
10 May 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
2 May 2001
AAAnnual Accounts
Legacy
22 December 2000
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2000
AAAnnual Accounts
Legacy
20 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 1999
AAAnnual Accounts
Legacy
15 February 1999
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 1998
AAAnnual Accounts
Legacy
2 January 1998
363aAnnual Return
Accounts Amended With Made Up Date
22 September 1997
AAMDAAMD
Accounts Amended With Made Up Date
22 September 1997
AAMDAAMD
Accounts Amended With Made Up Date
22 September 1997
AAMDAAMD
Accounts Amended With Made Up Date
22 September 1997
AAMDAAMD
Accounts Amended With Made Up Date
22 September 1997
AAMDAAMD
Accounts Amended With Made Up Date
22 September 1997
AAMDAAMD
Accounts With Accounts Type Dormant
22 September 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 1997
AAAnnual Accounts
Legacy
18 December 1996
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 1996
AAAnnual Accounts
Legacy
20 December 1995
363x363x
Accounts With Accounts Type Dormant
6 December 1995
AAAnnual Accounts
Legacy
20 December 1994
363x363x
Accounts With Accounts Type Dormant
18 August 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 1994
AAAnnual Accounts
Legacy
5 January 1994
363x363x
Accounts With Accounts Type Dormant
15 January 1993
AAAnnual Accounts
Resolution
15 January 1993
RESOLUTIONSResolutions
Legacy
17 December 1992
363x363x
Legacy
7 January 1992
363x363x
Accounts With Accounts Type Dormant
1 August 1991
AAAnnual Accounts
Resolution
1 August 1991
RESOLUTIONSResolutions
Legacy
8 January 1991
363363
Certificate Change Of Name Company
14 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1990
88(2)R88(2)R
Resolution
6 June 1990
RESOLUTIONSResolutions
Legacy
6 June 1990
123Notice of Increase in Nominal Capital
Legacy
2 March 1990
287Change of Registered Office
Legacy
2 March 1990
288288
Legacy
2 March 1990
288288
Memorandum Articles
27 October 1989
MEM/ARTSMEM/ARTS
Resolution
27 October 1989
RESOLUTIONSResolutions
Incorporation Company
13 October 1989
NEWINCIncorporation