Background WavePink WaveYellow Wave

BURBECK PROJECT MANAGEMENT LTD (11085508)

BURBECK PROJECT MANAGEMENT LTD (11085508) is an active UK company. incorporated on 28 November 2017. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects. BURBECK PROJECT MANAGEMENT LTD has been registered for 8 years. Current directors include WILLCOCKS, Alexander Morgan, WILLCOCKS, Jack Robert.

Company Number
11085508
Status
active
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
Church Farm Maris Lane, Cambridge, CB2 9LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILLCOCKS, Alexander Morgan, WILLCOCKS, Jack Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURBECK PROJECT MANAGEMENT LTD

BURBECK PROJECT MANAGEMENT LTD is an active company incorporated on 28 November 2017 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects. BURBECK PROJECT MANAGEMENT LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11085508

LTD Company

Age

8 Years

Incorporated 28 November 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

BURBECK PROPERTY MANAGEMENT LTD
From: 28 November 2017To: 8 December 2017
Contact
Address

Church Farm Maris Lane Trumpington Cambridge, CB2 9LG,

Previous Addresses

Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom
From: 18 February 2021To: 15 January 2026
Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
From: 8 February 2021To: 18 February 2021
Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom
From: 23 March 2020To: 8 February 2021
Haydon Lodge, Flint Cross, Newmarket Road Newmarket Road Heydon Royston SG8 7PN England
From: 18 February 2020To: 23 March 2020
Paragon House Holbrooke Place 28-32 Hill Rise Richmond TW10 6UD England
From: 21 November 2018To: 18 February 2020
10-12 Barnes High Street Barnes High Street London SW13 9LW United Kingdom
From: 28 November 2017To: 21 November 2018
Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jun 19
Owner Exit
Jun 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WILLCOCKS, Alexander Morgan

Active
Maris Lane, CambridgeCB2 9LG
Born August 1981
Director
Appointed 28 Nov 2017

WILLCOCKS, Jack Robert

Active
Maris Lane, CambridgeCB2 9LG
Born September 1985
Director
Appointed 28 Nov 2017

BOARDMAN, Charlotte Gray

Resigned
Holbrooke Place, RichmondTW10 6UD
Born December 1981
Director
Appointed 28 Nov 2017
Resigned 05 May 2019

Persons with significant control

3

2 Active
1 Ceased

Miss Charlotte Gray Boardman

Ceased
Holbrooke Place, RichmondTW10 6UD
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2017
Ceased 05 May 2019

Mr Jack Robert Willcocks

Active
Maris Lane, CambridgeCB2 9LG
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2017

Mr Alexander Morgan Willcocks

Active
Maris Lane, CambridgeCB2 9LG
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Resolution
25 October 2021
RESOLUTIONSResolutions
Memorandum Articles
25 October 2021
MAMA
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Resolution
8 December 2017
RESOLUTIONSResolutions
Incorporation Company
28 November 2017
NEWINCIncorporation