Company NameBurgham Park Leisure Limited
DirectorsDavid Neil Armstrong and Nicola Jane Foster-Hird
Company StatusActive
Company Number09786760
CategoryPrivate Limited Company
Incorporation Date21 September 2015(8 years, 7 months ago)
Previous NameBurgham Park Properties Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr David Neil Armstrong
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(1 year, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Chambers Douro Terrace
Sunderland
SR2 7DX
Secretary NameMr David Neil Armstrong
StatusCurrent
Appointed03 March 2017(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressTemple Chambers Douro Terrace
Sunderland
SR2 7DX
Director NameMs Nicola Jane Foster-Hird
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(7 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemple Chambers Douro Terrace
Sunderland
SR2 7DX
Director NameMr William David Kiely
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Secretary NameWilliam David Kiely
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ

Location

Registered AddressTemple Chambers
Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

14 October 2016Delivered on: 2 November 2016
Persons entitled: Savage Silk Limited

Classification: A registered charge
Particulars: Land at burgham park, felton, morpeth t/no ND136451.
Outstanding

Filing History

12 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 December 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 177,749
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 177,749
(3 pages)
8 November 2017All of the property or undertaking has been released from charge 097867600001 (1 page)
8 November 2017All of the property or undertaking has been released from charge 097867600001 (1 page)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
13 March 2017Appointment of Mr David Neil Armstrong as a secretary on 3 March 2017 (2 pages)
13 March 2017Appointment of Mr David Neil Armstrong as a secretary on 3 March 2017 (2 pages)
20 February 2017Appointment of Mr David Neil Armstrong as a director on 9 February 2017 (2 pages)
20 February 2017Appointment of Mr David Neil Armstrong as a director on 9 February 2017 (2 pages)
13 February 2017Termination of appointment of William David Kiely as a director on 10 February 2017 (1 page)
13 February 2017Termination of appointment of William David Kiely as a director on 10 February 2017 (1 page)
13 February 2017Registered office address changed from C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Temple Chambers Douro Terrace Sunderland SR2 7DX on 13 February 2017 (1 page)
13 February 2017Termination of appointment of William David Kiely as a secretary on 10 February 2017 (1 page)
13 February 2017Registered office address changed from C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Temple Chambers Douro Terrace Sunderland SR2 7DX on 13 February 2017 (1 page)
13 February 2017Termination of appointment of William David Kiely as a secretary on 10 February 2017 (1 page)
2 November 2016Registration of charge 097867600001, created on 14 October 2016 (24 pages)
2 November 2016Registration of charge 097867600001, created on 14 October 2016 (24 pages)
7 October 2016Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2016 (1 page)
7 October 2016Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2016 (1 page)
5 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)