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

BURITON ESTATES LIMITED

1 JACOBS YARD, BURITON, PETERSFIELD, GU31 5RR,
Company Registration Number
02329644
Private Limited Company
Active

Company Overview

About Buriton Estates Ltd
BURITON ESTATES LIMITED was founded on 1988-12-19 and has its registered office in Petersfield. The organisation's status is listed as "Active". Buriton Estates 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
BURITON ESTATES LIMITED
 
Legal Registered Office
1 JACOBS YARD
BURITON
PETERSFIELD
GU31 5RR
Other companies in EC1Y
 
Filing Information
Company Number 02329644
Company ID Number 02329644
Date formed 1988-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB521871749  
Last Datalog update: 2024-03-06 23:49:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURITON ESTATES 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.

Company Officers of BURITON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
AUDREY STEWART
Company Secretary 1992-02-07
KEITH DESMOND BARNETT
Director 1992-02-07
HAROLD EDWARD MICHAEL BENNETT
Director 2000-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ANNA BARNETT
Director 2013-07-01 2016-09-30
WILLIAM JOHN MARTIN WILSON
Director 2010-09-28 2013-09-22
WALTER ALLAN WILSON
Director 1992-02-07 2002-12-31
LORRAINE FRANCES BARNETT
Director 1992-02-07 1997-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUDREY STEWART LANSDOWNE HOUSE (ST. GEORGE'S HILL) LIMITED Company Secretary 2007-10-17 CURRENT 2007-10-17 Dissolved 2016-03-22
AUDREY STEWART MISCOMBE DEVELOPMENTS LIMITED Company Secretary 2000-04-06 CURRENT 1979-02-12 Active
AUDREY STEWART MISCOMBE LIMITED Company Secretary 1992-04-14 CURRENT 1988-10-12 Active
AUDREY STEWART MISCOMBE GROUP LIMITED Company Secretary 1992-02-07 CURRENT 1973-07-24 Active
KEITH DESMOND BARNETT MISCOMBE (SPV) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
KEITH DESMOND BARNETT MISCOMBE TRADING LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
KEITH DESMOND BARNETT MISCOMBE PROPERTY LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
KEITH DESMOND BARNETT MISCOMBE (LONDON) LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
KEITH DESMOND BARNETT SIMON HORN FURNITURE LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
KEITH DESMOND BARNETT MISCOMBE DEVELOPMENTS (HARTINGTON) LTD Director 2012-01-24 CURRENT 2012-01-19 Active
KEITH DESMOND BARNETT LANSDOWNE HOUSE (ST. GEORGE'S HILL) LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2016-03-22
KEITH DESMOND BARNETT MISCOMBE LIMITED Director 1992-04-14 CURRENT 1988-10-12 Active
KEITH DESMOND BARNETT MISCOMBE GROUP LIMITED Director 1992-02-07 CURRENT 1973-07-24 Active
KEITH DESMOND BARNETT MISCOMBE DEVELOPMENTS LIMITED Director 1992-02-07 CURRENT 1979-02-12 Active
HAROLD EDWARD MICHAEL BENNETT MISCOMBE (LONDON) LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
HAROLD EDWARD MICHAEL BENNETT SIMON HORN FURNITURE LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
HAROLD EDWARD MICHAEL BENNETT MISCOMBE DEVELOPMENTS (HARTINGTON) LTD Director 2012-01-19 CURRENT 2012-01-19 Active
HAROLD EDWARD MICHAEL BENNETT SIMON HORN LIMITED Director 2009-12-04 CURRENT 2009-12-04 Dissolved 2013-10-22
HAROLD EDWARD MICHAEL BENNETT LANSDOWNE HOUSE (ST. GEORGE'S HILL) LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2016-03-22
HAROLD EDWARD MICHAEL BENNETT COLLEGE FIELDS MANAGEMENT COMPANY LIMITED Director 2005-08-05 CURRENT 1989-11-17 Active
HAROLD EDWARD MICHAEL BENNETT MISCOMBE GROUP LIMITED Director 2000-04-06 CURRENT 1973-07-24 Active
HAROLD EDWARD MICHAEL BENNETT MISCOMBE DEVELOPMENTS LIMITED Director 2000-04-06 CURRENT 1979-02-12 Active
HAROLD EDWARD MICHAEL BENNETT MISCOMBE LIMITED Director 1996-07-25 CURRENT 1988-10-12 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
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-06-0630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-01-25APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID STEWART
2022-08-08DIRECTOR APPOINTED MISS RACHEL ANNA BARNETT
2022-08-08DIRECTOR APPOINTED MRS GEMMA JANE GOLD
2022-08-08Director's details changed for Miss Rachel Anna Barnett on 2022-08-08
2022-08-08Director's details changed for Mrs Gemma Jane Gold on 2022-08-08
2022-08-08CH01Director's details changed for Miss Rachel Anna Barnett on 2022-08-08
2022-08-08AP01DIRECTOR APPOINTED MISS RACHEL ANNA BARNETT
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD EDWARD MICHAEL BENNETT
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10AP01DIRECTOR APPOINTED MR GRAHAM DAVID STEWART
2022-02-10CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-05-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 023296440002
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-06-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/17 FROM Third Floor 24 Chiswell Street London EC1Y 4YX
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANNA BARNETT
2016-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 20000
2016-02-17AR0107/02/16 ANNUAL RETURN FULL LIST
2015-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 20000
2015-02-09AR0107/02/15 ANNUAL RETURN FULL LIST
2014-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-17AR0107/02/14 ANNUAL RETURN FULL LIST
2013-10-10AP01DIRECTOR APPOINTED MS RACHEL ANNA BARNETT
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-02-22AR0107/02/13 ANNUAL RETURN FULL LIST
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-02-27AR0107/02/12 ANNUAL RETURN FULL LIST
2011-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-02-15AR0107/02/11 ANNUAL RETURN FULL LIST
2010-10-01AP01DIRECTOR APPOINTED MR WILLIAM JOHN MARTIN WILSON
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/10 FROM Colechurch House One London Bridge Walk London SE1 2SX
2010-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-02-23AR0107/02/10 FULL LIST
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-11363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-15363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-02363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-15363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-03-15288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB
2005-03-24363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-19363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-21363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-02-08288bDIRECTOR RESIGNED
2002-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-15363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-22363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-09288aNEW DIRECTOR APPOINTED
2000-02-22363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-15363sRETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-06363sRETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS
1997-07-24288bDIRECTOR RESIGNED
1997-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-02363sRETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS
1996-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-02363sRETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS
1996-01-18288DIRECTOR RESIGNED
1996-01-18288DIRECTOR'S PARTICULARS CHANGED
1995-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-10363sRETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS
1994-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-20363sRETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS
1993-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-02-15363sRETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS
1992-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-17363sRETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS
1991-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to BURITON ESTATES 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 BURITON ESTATES 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
LEGAL CHARGE 1990-01-31 Satisfied ALAN LUDGATE MURRAY
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BURITON ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BURITON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURITON ESTATES LIMITED
Trademarks
We have not found any records of BURITON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BURITON ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2011-09-29 GBP £5,236 Other Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BURITON ESTATES 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 BURITON ESTATES 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 BURITON ESTATES 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.