50-85 BURTON COURT LIMITED

Register to unlock more data on OkredoRegister

50-85 BURTON COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04284048

Incorporation date

10/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2001)
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Termination of appointment of Sara Anne Fleming as a director on 2025-10-01
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon02/07/2025
Termination of appointment of Robert Stewart Napier as a director on 2025-06-25
dot icon12/03/2025
Termination of appointment of Daniel Murray as a director on 2025-03-10
dot icon26/02/2025
Appointment of Mr David Francis Hobden as a director on 2025-02-11
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon21/06/2024
Appointment of Andrew Sutherland Howes as a director on 2024-03-14
dot icon07/03/2024
Termination of appointment of Paul Granville Jacobs as a director on 2024-02-13
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon14/06/2023
Appointment of Mr Robert Stewart Napier as a director on 2023-05-17
dot icon13/06/2023
Appointment of Daniel Murray as a director on 2023-01-11
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon28/03/2022
Termination of appointment of Patrick Robert Maguire as a director on 2022-03-04
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2021
Appointment of Mr Paul Granville Jacobs as a director on 2019-08-14
dot icon01/02/2021
Appointment of Ms Sara Anne Fleming as a director on 2019-09-11
dot icon24/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon03/08/2020
Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to 73 Cornhill London EC3V 3QQ on 2020-08-03
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon05/09/2019
Termination of appointment of Laurence David Rutman as a director on 2019-08-17
dot icon12/08/2019
Termination of appointment of David Robin Raw as a director on 2019-07-20
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-09-10 with updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-09-10 with updates
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-05-08
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon08/01/2016
Statement of capital following an allotment of shares on 2015-11-26
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Angela Lucy Partridge as a director on 2015-08-12
dot icon15/04/2015
Total exemption full accounts made up to 2014-03-31
dot icon05/03/2015
Secretary's details changed for E.L. Services Limited on 2015-02-10
dot icon16/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon19/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon19/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon19/10/2012
Termination of appointment of Kinleigh Folkard & Hayward as a secretary
dot icon19/10/2012
Termination of appointment of Barry Thorne as a director
dot icon19/10/2012
Appointment of E.L. Services Limited as a secretary
dot icon19/10/2012
Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA on 2012-10-19
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon22/10/2010
Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 2009-10-01
dot icon22/10/2010
Director's details changed for Nicola Frances Ross Farrow on 2009-10-01
dot icon22/10/2010
Director's details changed for Mr Laurence David Rutman on 2009-10-01
dot icon22/10/2010
Director's details changed for Angela Lucy Partridge on 2009-10-01
dot icon22/10/2010
Director's details changed for Barry Stanley Thorne on 2009-10-01
dot icon22/10/2010
Director's details changed for David Robin Raw on 2009-10-01
dot icon22/10/2010
Director's details changed for Miss Karen Ann Cook on 2009-10-01
dot icon27/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 10/09/09; full list of members
dot icon30/07/2009
Director appointed mr laurence david rutman
dot icon21/07/2009
Director appointed miss karen ann cook
dot icon07/05/2009
Appointment terminated director robert napier
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2008
Return made up to 10/09/08; full list of members
dot icon14/07/2008
Secretary appointed kinleigh folkard & hayward
dot icon04/07/2008
Registered office changed on 04/07/2008 from 83 ebury street london SW1W 9QY
dot icon04/07/2008
Appointment terminated secretary valerie walker
dot icon15/02/2008
New director appointed
dot icon23/10/2007
Return made up to 10/09/07; full list of members
dot icon12/10/2007
Director resigned
dot icon25/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/07/2007
Ad 05/07/07--------- £ si 1@1=1 £ ic 29/30
dot icon07/01/2007
Ad 12/11/06--------- £ si 1@1=1 £ ic 28/29
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 10/09/06; full list of members
dot icon12/01/2006
New director appointed
dot icon28/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 10/09/05; full list of members
dot icon19/07/2005
Director resigned
dot icon27/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/09/2004
Return made up to 10/09/04; change of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/09/2003
Ad 07/07/03--------- £ si 1@1
dot icon09/09/2003
Ad 02/07/03--------- £ si 1@1
dot icon09/09/2003
Return made up to 10/09/03; change of members
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
Registered office changed on 08/04/03 from: 45 pont street london SW1X 0BX
dot icon20/02/2003
New director appointed
dot icon30/10/2002
Director resigned
dot icon04/10/2002
Return made up to 10/09/02; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/02/2002
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon17/01/2002
New director appointed
dot icon06/12/2001
Ad 22/11/01--------- £ si 24@1=24 £ ic 2/26
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
Director resigned
dot icon10/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Michael James Bay
Director
22/11/2001 - 15/10/2002
4
Jacobs, Paul Granville
Director
26/11/2002 - 11/09/2007
-
Walker, Valerie Joan
Secretary
01/04/2003 - 31/03/2008
1
Maguire, Patrick Robert, Mr.
Director
22/01/2008 - 04/03/2022
-
PONT STREET NOMINEES LIMITED
Corporate Director
10/09/2001 - 22/11/2001
31

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 50-85 BURTON COURT LIMITED

50-85 BURTON COURT LIMITED is an(a) Active company incorporated on 10/09/2001 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 5 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 50-85 BURTON COURT LIMITED?

toggle

50-85 BURTON COURT LIMITED is currently Active. It was registered on 10/09/2001 .

Where is 50-85 BURTON COURT LIMITED located?

toggle

50-85 BURTON COURT LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does 50-85 BURTON COURT LIMITED do?

toggle

50-85 BURTON COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 50-85 BURTON COURT LIMITED?

toggle

The latest filing was on 10/11/2025: Total exemption full accounts made up to 2025-03-31.