Company NameBurnell Properties Limited
DirectorsDavid Bushby and Donna Maria Bushby
Company StatusActive
Company Number07099099
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Previous NameSykoseo Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Bushby
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(1 year, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside Hall West End
Wolsingham
Co Durham
DL13 3AP
Director NameMrs Donna Maria Bushby
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(1 year, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenside Hall West End
Wolsingham
Co Durham
DL13 3AP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Eric Brannigan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gray Road
Sunderland
Tyne & Wear
SR2 8JB
Director NameMr David Albert Nairn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Burn Hall
Darlington Road
Durham
Co Durham
DH1 3SR

Location

Registered AddressThe Yard
Light Industrial Estate
Esh Winning
Co Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning

Shareholders

1 at £1David Bushby
50.00%
Ordinary
1 at £1Donna Maria Bushby
50.00%
Ordinary

Financials

Year2014
Net Worth£163,403
Cash£30,829
Current Liabilities£1,118,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

12 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
10 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 December 2019Confirmation statement made on 9 December 2019 with updates (5 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
13 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
23 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
23 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY England on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY England on 20 January 2012 (1 page)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
9 November 2011Appointment of Mrs Donna Maria Bushby as a director (2 pages)
9 November 2011Appointment of Mr David Bushby as a director (2 pages)
9 November 2011Appointment of Mrs Donna Maria Bushby as a director (2 pages)
9 November 2011Appointment of Mr David Bushby as a director (2 pages)
8 November 2011Termination of appointment of Eric Brannigan as a director (1 page)
8 November 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 2
(3 pages)
8 November 2011Company name changed sykoseo LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Company name changed sykoseo LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 8 November 2011 (1 page)
8 November 2011Termination of appointment of David Nairn as a director (1 page)
8 November 2011Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 8 November 2011 (1 page)
8 November 2011Termination of appointment of Eric Brannigan as a director (1 page)
8 November 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 2
(3 pages)
8 November 2011Termination of appointment of David Nairn as a director (1 page)
21 October 2011Director's details changed for Mr David Albert Nairn on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Mr David Albert Nairn on 21 October 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 January 2010Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 14 January 2010 (1 page)
14 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
14 January 2010Appointment of Mr Eric Brannigan as a director (2 pages)
14 January 2010Appointment of Mr David Albert Nairn as a director (2 pages)
14 January 2010Appointment of Mr David Albert Nairn as a director (2 pages)
14 January 2010Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 14 January 2010 (1 page)
14 January 2010Appointment of Mr Eric Brannigan as a director (2 pages)
14 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
9 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
9 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
9 December 2009Incorporation (22 pages)
9 December 2009Incorporation (22 pages)