28 BURLINGTON ROAD IPSWICH MAINTENANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

28 BURLINGTON ROAD IPSWICH MAINTENANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02909196

Incorporation date

16/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 6, 28 Burlington Road, Ipswick, Suffolk IP1 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1994)
dot icon20/04/2026
Termination of appointment of Christine Margaret Bunn as a director on 2025-04-01
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-03-16 with updates
dot icon31/03/2023
Termination of appointment of Michael Sherman Bunn as a director on 2022-03-30
dot icon31/03/2023
Appointment of Ms Lucinda Bentall as a director on 2022-05-15
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon09/03/2020
Secretary's details changed for Karen Mcewan on 2020-02-01
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon29/03/2015
Termination of appointment of Clair Diana Westlake as a director on 2014-10-07
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon10/04/2013
Termination of appointment of Graham Rice as a director
dot icon10/04/2013
Appointment of Mr Michael Sherman Bunn as a director
dot icon10/04/2013
Appointment of Mrs Christine Margaret Bunn as a director
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Termination of appointment of Christopher Campbell as a director
dot icon15/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon15/05/2012
Director's details changed for Clair Diana Emmerson on 2011-09-05
dot icon15/05/2012
Termination of appointment of Andrew Brown as a director
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Appointment of Mr Graham Frank Rice as a director
dot icon05/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon14/05/2010
Director's details changed for Trevor Wardlaw on 2010-03-16
dot icon14/05/2010
Director's details changed for Clair Diana Emmerson on 2010-03-16
dot icon14/05/2010
Director's details changed for Mr Christopher James Campbell on 2010-03-16
dot icon14/05/2010
Director's details changed for Andrew Brown on 2010-03-16
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 16/03/09; full list of members
dot icon01/06/2009
Appointment terminated director lawrence shipp
dot icon01/06/2009
Director's change of particulars / clair emmerson / 15/03/2009
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 16/03/08; full list of members
dot icon09/12/2008
Director appointed mr christopher james campbell
dot icon09/12/2008
Appointment terminated director patricia chamberlain
dot icon09/12/2008
Appointment terminated director kirsten andrews
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 16/03/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 16/03/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 16/03/05; full list of members
dot icon29/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/04/2004
Return made up to 16/03/04; full list of members
dot icon07/04/2004
New director appointed
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/04/2003
Return made up to 16/03/03; full list of members
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon17/04/2003
Director resigned
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/04/2002
Return made up to 16/03/02; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 16/03/01; full list of members
dot icon04/04/2001
Director resigned
dot icon04/04/2001
New director appointed
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
Secretary resigned
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon14/08/2000
Return made up to 16/03/00; full list of members; amend
dot icon12/06/2000
Return made up to 16/03/00; full list of members
dot icon25/05/2000
Director resigned
dot icon25/05/2000
New director appointed
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon26/08/1999
New secretary appointed
dot icon26/08/1999
Secretary resigned
dot icon13/04/1999
Return made up to 16/03/99; no change of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon30/04/1998
Return made up to 16/03/98; full list of members
dot icon09/03/1998
Registered office changed on 09/03/98 from: 2 lambseth street eye suffolk IP23 7AG
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
New secretary appointed
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon25/06/1997
New director appointed
dot icon25/06/1997
Director resigned
dot icon07/05/1997
Return made up to 16/03/97; change of members
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon01/11/1996
Director resigned
dot icon17/10/1996
New director appointed
dot icon05/03/1996
Return made up to 16/03/96; no change of members
dot icon14/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon14/08/1995
Resolutions
dot icon08/08/1995
Director's particulars changed
dot icon12/07/1995
Director resigned;new director appointed
dot icon26/05/1995
Return made up to 16/03/95; full list of members
dot icon26/05/1995
Registered office changed on 26/05/95 from: 28 burlington road ipswich suffolk IP1 2EU
dot icon26/05/1995
Secretary resigned;new secretary appointed
dot icon20/10/1994
Registered office changed on 20/10/94 from: 50 lincolns inn fields london WC2A 3PF
dot icon06/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
Director resigned;new director appointed
dot icon06/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.77K
-
0.00
-
-
2022
0
18.66K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunn, Michael Sherman
Director
17/12/2012 - 30/03/2022
1
Wardlaw, Trevor
Director
01/06/1997 - Present
-
Bentall, Lucinda
Director
15/05/2022 - Present
-
Bunn, Christine Margaret
Director
01/03/2013 - 01/04/2025
1

Persons with Significant Control

1
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 28 BURLINGTON ROAD IPSWICH MAINTENANCE COMPANY LIMITED

28 BURLINGTON ROAD IPSWICH MAINTENANCE COMPANY LIMITED is an(a) Active company incorporated on 16/03/1994 with the registered office located at Flat 6, 28 Burlington Road, Ipswick, Suffolk IP1 2EU. 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 28 BURLINGTON ROAD IPSWICH MAINTENANCE COMPANY LIMITED?

toggle

28 BURLINGTON ROAD IPSWICH MAINTENANCE COMPANY LIMITED is currently Active. It was registered on 16/03/1994 .

Where is 28 BURLINGTON ROAD IPSWICH MAINTENANCE COMPANY LIMITED located?

toggle

28 BURLINGTON ROAD IPSWICH MAINTENANCE COMPANY LIMITED is registered at Flat 6, 28 Burlington Road, Ipswick, Suffolk IP1 2EU.

What does 28 BURLINGTON ROAD IPSWICH MAINTENANCE COMPANY LIMITED do?

toggle

28 BURLINGTON ROAD IPSWICH MAINTENANCE COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28 BURLINGTON ROAD IPSWICH MAINTENANCE COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Christine Margaret Bunn as a director on 2025-04-01.