ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Burgess Family Properties Limited

Burgess Family Properties Limited is an active company incorporated on 24 November 2014 with the registered office located in Peterborough, Cambridgeshire. Burgess Family Properties Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09323571
Private limited company
Age
10 years
Incorporated 24 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 2 November 2024 (1 year ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (12 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
Stanley Farm Great Drove
Yaxley
Peterborough
PE7 3TW
Address changed on 8 Feb 2023 (2 years 8 months ago)
Previous address was 6 North Street Oundle Peterborough PE8 4AL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • Director • British • Lives in England • Born in Nov 1968
Director • British • Lives in England • Born in Apr 1965
Director • British • Lives in England • Born in Jun 1966
Mr Andrew Stanley Burgess
PSC • British • Lives in England • Born in Apr 1965
Mr David William Ashley Burgess
PSC • British • Lives in England • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Russell Burgess Limited
Jason Charles Burgess, Andrew Stanley Burgess, and 2 more are mutual people.
Active
Burgess Farms Limited
Jason Charles Burgess, Andrew Stanley Burgess, and 1 more are mutual people.
Active
Produce World Group Ltd
Jason Charles Burgess, Andrew Stanley Burgess, and 1 more are mutual people.
Active
Swinderby Produce Limited
Jason Charles Burgess, Andrew Stanley Burgess, and 1 more are mutual people.
Active
Butterwick Produce Ltd
Jason Charles Burgess, Andrew Stanley Burgess, and 1 more are mutual people.
Active
Lynch Wood Investments LLP
Jason Charles Burgess, Andrew Stanley Burgess, and 1 more are mutual people.
Active
Rborganic Ltd
David William Ashley Burgess, Jason Charles Burgess, and 1 more are mutual people.
Active
Riverside Sutton Bridge Limited
David William Ashley Burgess is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£39.51K
Increased by £37.11K (+1546%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£429.44K
Increased by £37.09K (+9%)
Total Liabilities
-£114.04K
Increased by £48.61K (+74%)
Net Assets
£315.4K
Decreased by £11.52K (-4%)
Debt Ratio (%)
27%
Increased by 9.88% (+59%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 19 Aug 2025
Confirmation Submitted
12 Months Ago on 7 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Aug 2024
Confirmation Submitted
1 Year 12 Months Ago on 8 Nov 2023
Full Accounts Submitted
2 Years 4 Months Ago on 19 Jun 2023
New Charge Registered
2 Years 5 Months Ago on 15 May 2023
Registered Address Changed
2 Years 8 Months Ago on 8 Feb 2023
Confirmation Submitted
3 Years Ago on 4 Nov 2022
Registered Address Changed
3 Years Ago on 12 Sep 2022
Full Accounts Submitted
3 Years Ago on 12 Aug 2022
Get Credit Report
Discover Burgess Family Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 19 Aug 2025
Confirmation statement made on 2 November 2024 with updates
Submitted on 7 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 27 Aug 2024
Confirmation statement made on 2 November 2023 with updates
Submitted on 8 Nov 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 19 Jun 2023
Registration of charge 093235710001, created on 15 May 2023
Submitted on 18 May 2023
Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to Stanley Farm Great Drove Yaxley Peterborough PE7 3TW on 8 February 2023
Submitted on 8 Feb 2023
Confirmation statement made on 2 November 2022 with no updates
Submitted on 4 Nov 2022
Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP to 6 North Street Oundle Peterborough PE8 4AL on 12 September 2022
Submitted on 12 Sep 2022
Total exemption full accounts made up to 30 November 2021
Submitted on 12 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year