20 BURNBURY ROAD LIMITED

Register to unlock more data on OkredoRegister

20 BURNBURY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03550043

Incorporation date

21/04/1998

Size

Dormant

Contacts

Registered address

Registered address

20 Burnbury Road, Balham, London SW12 0EJCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1998)
dot icon15/04/2026
Replacement filing of PSC01 for Ms Henrietta Grace Pury Cust
dot icon12/01/2026
Termination of appointment of Henrietta Grace Pury Cust as a director on 2026-01-01
dot icon12/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon04/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon04/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon12/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon24/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon24/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon28/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/01/2020
Notification of Henrietta Grace Pury Cust as a person with significant control on 2020-01-01
dot icon13/01/2020
Appointment of Ms Henrietta Grace Pury Cust as a director on 2020-01-01
dot icon13/01/2020
Termination of appointment of William Joseph Evans as a director on 2020-01-01
dot icon04/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon15/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon22/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/01/2016
Appointment of Mr William Joseph Evans as a director on 2015-12-01
dot icon06/07/2015
Termination of appointment of Laura Elizabeth Larwood as a director on 2015-04-01
dot icon03/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon03/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/01/2014
Appointment of Mr Anthony David Duffy as a secretary
dot icon24/01/2014
Termination of appointment of Laura Larwood as a secretary
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon24/04/2012
Accounts for a dormant company made up to 2011-04-30
dot icon24/04/2012
Appointment of Anthony David Duffy as a director
dot icon24/04/2012
Termination of appointment of Naomi Capron as a director
dot icon26/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon25/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon26/04/2010
Director's details changed for Naomi Louise Capron on 2010-04-21
dot icon26/04/2010
Director's details changed for Miss Laura Elizabeth Larwood on 2010-04-21
dot icon22/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon06/05/2009
Return made up to 21/04/09; full list of members
dot icon06/05/2009
Secretary appointed miss laura elizabeth larwood
dot icon06/05/2009
Director appointed miss laura elizabeth larwood
dot icon06/05/2009
Appointment terminated director james ramage
dot icon06/05/2009
Appointment terminated secretary james ramage
dot icon11/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon16/05/2008
Return made up to 21/04/08; full list of members
dot icon11/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon04/07/2007
Return made up to 21/04/07; no change of members
dot icon17/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon23/05/2006
Return made up to 21/04/06; full list of members
dot icon20/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon09/05/2005
Return made up to 21/04/05; full list of members
dot icon09/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon30/04/2004
Return made up to 21/04/04; full list of members
dot icon12/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon04/05/2003
Return made up to 21/04/03; full list of members
dot icon20/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon17/05/2002
Return made up to 21/04/02; full list of members
dot icon20/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon11/05/2001
Return made up to 21/04/01; full list of members
dot icon10/04/2001
Accounts for a dormant company made up to 2000-04-30
dot icon28/04/2000
Return made up to 21/04/00; full list of members
dot icon22/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon22/05/1999
Return made up to 21/04/99; full list of members
dot icon06/08/1998
Ad 20/07/98--------- £ si 2@1
dot icon15/05/1998
Registered office changed on 15/05/98 from: 16 st john street london EC1M 4AY
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New secretary appointed
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Secretary resigned
dot icon21/04/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Howard
Nominee Secretary
21/04/1998 - 21/04/1998
3157
Duffy, Anthony David
Director
10/08/2011 - Present
12
Tester, William Andrew Joseph
Nominee Director
21/04/1998 - 21/04/1998
5139
Pury Cust, Henrietta Grace
Director
01/01/2020 - 01/01/2026
-
Ramage, James Allan Mckenzie
Secretary
21/04/1998 - 14/10/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 BURNBURY ROAD LIMITED

20 BURNBURY ROAD LIMITED is an(a) Active company incorporated on 21/04/1998 with the registered office located at 20 Burnbury Road, Balham, London SW12 0EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20 BURNBURY ROAD LIMITED?

toggle

20 BURNBURY ROAD LIMITED is currently Active. It was registered on 21/04/1998 .

Where is 20 BURNBURY ROAD LIMITED located?

toggle

20 BURNBURY ROAD LIMITED is registered at 20 Burnbury Road, Balham, London SW12 0EJ.

What does 20 BURNBURY ROAD LIMITED do?

toggle

20 BURNBURY ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 BURNBURY ROAD LIMITED?

toggle

The latest filing was on 15/04/2026: Replacement filing of PSC01 for Ms Henrietta Grace Pury Cust.