Background WavePink WaveYellow Wave

BURGHOUSE LTD (05555364)

BURGHOUSE LTD (05555364) is an active UK company. incorporated on 6 September 2005. with registered office in Stowmarket. The company operates in the Construction sector, engaged in development of building projects. BURGHOUSE LTD has been registered for 20 years. Current directors include BEDFORD, Michael John, CORNISH, Austin Marc, CORNISH, Shirley Louise.

Company Number
05555364
Status
active
Type
ltd
Incorporated
6 September 2005
Age
20 years
Address
Fasbourn Farm Valley Lane, Stowmarket, IP14 3EB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEDFORD, Michael John, CORNISH, Austin Marc, CORNISH, Shirley Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGHOUSE LTD

BURGHOUSE LTD is an active company incorporated on 6 September 2005 with the registered office located in Stowmarket. The company operates in the Construction sector, specifically engaged in development of building projects. BURGHOUSE LTD was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05555364

LTD Company

Age

20 Years

Incorporated 6 September 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Fasbourn Farm Valley Lane Buxhall Stowmarket, IP14 3EB,

Previous Addresses

Unit 14 Moseleys Farm Offices Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England
From: 23 September 2018To: 7 July 2022
22 Friars Street Sudbury Suffolk CO10 2AA
From: 6 September 2005To: 23 September 2018
Timeline

3 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Sept 05
Owner Exit
Oct 18
Director Left
Oct 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BEDFORD, Michael John

Active
Wadd Lane, SaxmundhamIP17 1QX
Secretary
Appointed 06 Sept 2005

BEDFORD, Michael John

Active
Wadd Lane, SaxmundhamIP17 1QX
Born October 1970
Director
Appointed 06 Sept 2005

CORNISH, Austin Marc

Active
Valley Lane, StowmarketIP14 3EB
Born June 1970
Director
Appointed 06 Sept 2005

CORNISH, Shirley Louise

Active
Valley Lane, StowmarketIP14 3EB
Born September 1971
Director
Appointed 01 Feb 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Sept 2005
Resigned 06 Sept 2005

BEDFORD, Amy Jane

Resigned
16 Lakeside Avenue, ThorpenessIP16 4NJ
Born April 1975
Director
Appointed 01 Feb 2006
Resigned 10 Apr 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Sept 2005
Resigned 06 Sept 2005

Persons with significant control

4

3 Active
1 Ceased

Amy Jane Bedford

Ceased
ThorpenessIP16 4NJ
Born April 1975

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 10 Apr 2017

Mr Michael John Bedford

Active
Valley Lane, StowmarketIP14 3EB
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Austin Marc Cornish

Active
Valley Lane, StowmarketIP14 3EB
Born June 1970

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mrs Shirley Louise Cornish

Active
Valley Lane, StowmarketIP14 3EB
Born September 1971

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Legacy
17 October 2018
RP04CS01RP04CS01
Legacy
17 October 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
12 October 2006
288cChange of Particulars
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
88(2)R88(2)R
Legacy
17 March 2006
225Change of Accounting Reference Date
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Incorporation Company
6 September 2005
NEWINCIncorporation