Background WavePink WaveYellow Wave

BURGOYNE PROPERTY INVESTMENTS (HOLDINGS) LIMITED (05292743)

BURGOYNE PROPERTY INVESTMENTS (HOLDINGS) LIMITED (05292743) is an active UK company. incorporated on 22 November 2004. with registered office in Lower Broadheath Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BURGOYNE PROPERTY INVESTMENTS (HOLDINGS) LIMITED has been registered for 21 years. Current directors include BURGOYNE, Katherine Jane, BURGOYNE, Peter.

Company Number
05292743
Status
active
Type
ltd
Incorporated
22 November 2004
Age
21 years
Address
Elms Farm, Lower Broadheath Worcester, WR2 6QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURGOYNE, Katherine Jane, BURGOYNE, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGOYNE PROPERTY INVESTMENTS (HOLDINGS) LIMITED

BURGOYNE PROPERTY INVESTMENTS (HOLDINGS) LIMITED is an active company incorporated on 22 November 2004 with the registered office located in Lower Broadheath Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BURGOYNE PROPERTY INVESTMENTS (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05292743

LTD Company

Age

21 Years

Incorporated 22 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

MORFIS ONE HUNDRED AND FIFTY NINE LIMITED
From: 22 November 2004To: 30 March 2005
Contact
Address

Elms Farm Frenchlands Lane Lower Broadheath Worcester, WR2 6QU,

Timeline

2 key events • 2004 - 2013

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Jun 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURGOYNE, Katherine Jane

Active
Malvern Road, St JohnsWR2 4NW
Secretary
Appointed 19 Apr 2005

BURGOYNE, Katherine Jane

Active
Malvern Road, St JohnsWR2 4NW
Born July 1974
Director
Appointed 07 Jan 2005

BURGOYNE, Peter

Active
Elms Farm, WorcesterWR2 6QU
Born April 1959
Director
Appointed 19 Apr 2005

COPSEY, Peter Bernard

Resigned
Crossways, KidderminsterDY11 5TB
Secretary
Appointed 22 Nov 2004
Resigned 19 Apr 2005

KETTLE, Geoffrey Ian Marshall

Resigned
6 The Parklands, StourbridgeDY9 7JT
Born March 1977
Director
Appointed 22 Nov 2004
Resigned 19 Apr 2005

Persons with significant control

2

Mr Peter Burgoyne

Active
Frenchlands Lane, Lower BroadheathWR2 6QU
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mrs Katherine Jane Burgoyne

Active
St JohnsWR2 4NW
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Unaudited Abridged
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Change Sail Address Company
15 December 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
12 January 2010
88(2)Return of Allotment of Shares
Legacy
12 January 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
31 July 2008
122122
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Resolution
18 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
225Change of Accounting Reference Date
Legacy
16 August 2005
88(3)88(3)
Legacy
16 August 2005
88(2)R88(2)R
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Certificate Change Of Name Company
30 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 2004
NEWINCIncorporation