BURFIELD CONSTRUCTION (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BURFIELD CONSTRUCTION (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02094489

Incorporation date

29/01/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

26 Station Road, Watford WD17 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1987)
dot icon04/02/2026
Satisfaction of charge 020944890010 in full
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon26/11/2025
Registered office address changed from 925 Finchley Road London NW11 7PE to 26 Station Road Watford WD17 1JU on 2025-11-26
dot icon11/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon03/09/2025
Appointment of Mrs Trudi Jane Burgess as a director on 2025-09-03
dot icon09/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/10/2023
Change of details for Mr Neil Reginald Burgess as a person with significant control on 2023-10-23
dot icon24/10/2023
Notification of Trudi Jane Burgess as a person with significant control on 2023-10-23
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon16/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon21/11/2019
Termination of appointment of David Wallis Brown as a secretary on 2019-11-14
dot icon28/10/2019
Registration of charge 020944890010, created on 2019-10-21
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/06/2016
Registration of charge 020944890008, created on 2016-05-26
dot icon02/06/2016
Registration of charge 020944890009, created on 2016-05-26
dot icon26/02/2016
Satisfaction of charge 1 in full
dot icon23/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon16/02/2016
Satisfaction of charge 6 in full
dot icon16/02/2016
Satisfaction of charge 4 in full
dot icon16/02/2016
Satisfaction of charge 2 in full
dot icon16/02/2016
Satisfaction of charge 5 in full
dot icon16/02/2016
Satisfaction of charge 3 in full
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon11/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon16/02/2014
Director's details changed for Mr Neil Reginald Burgess on 2014-01-01
dot icon16/02/2014
Secretary's details changed for Mr David Wallis Brown on 2014-01-01
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 29/01/09; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Return made up to 29/01/08; full list of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: aaron house 2-6 bardolph road richmond surrey TW9 2LH
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 31/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Return made up to 31/01/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/02/2005
Return made up to 31/01/05; full list of members
dot icon08/11/2004
Accounts for a small company made up to 2004-03-31
dot icon09/02/2004
Return made up to 31/01/04; full list of members
dot icon13/11/2003
Accounts for a small company made up to 2003-03-31
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
New secretary appointed
dot icon11/02/2003
Return made up to 31/01/03; full list of members
dot icon07/11/2002
Accounts for a small company made up to 2002-03-31
dot icon08/02/2002
Return made up to 31/01/02; full list of members
dot icon21/09/2001
Accounts for a small company made up to 2001-03-31
dot icon19/04/2001
Declaration of satisfaction of mortgage/charge
dot icon14/02/2001
Return made up to 31/01/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-03-31
dot icon09/02/2000
Return made up to 31/01/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-03-31
dot icon11/10/1999
Secretary resigned
dot icon11/10/1999
New secretary appointed
dot icon18/05/1999
Registered office changed on 18/05/99 from: 925 finchley road london NW11 7PE
dot icon14/05/1999
New secretary appointed
dot icon13/05/1999
Secretary resigned
dot icon04/02/1999
Return made up to 31/01/99; no change of members
dot icon23/09/1998
Accounts for a small company made up to 1998-03-31
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Return made up to 31/01/98; full list of members
dot icon10/12/1997
Accounts for a small company made up to 1997-03-31
dot icon05/02/1997
Return made up to 31/01/97; no change of members
dot icon15/10/1996
Accounts for a small company made up to 1996-03-31
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon29/01/1996
Return made up to 31/01/96; no change of members
dot icon18/01/1996
Director resigned
dot icon06/04/1995
New director appointed
dot icon06/04/1995
New director appointed
dot icon07/02/1995
Return made up to 31/01/95; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon19/02/1994
Return made up to 31/01/94; no change of members
dot icon29/12/1993
Particulars of mortgage/charge
dot icon28/11/1993
Accounts for a small company made up to 1993-03-31
dot icon10/09/1993
Particulars of mortgage/charge
dot icon05/08/1993
Particulars of mortgage/charge
dot icon05/08/1993
Particulars of mortgage/charge
dot icon05/08/1993
Particulars of mortgage/charge
dot icon02/03/1993
Particulars of mortgage/charge
dot icon27/01/1993
Return made up to 31/01/93; no change of members
dot icon25/01/1993
Accounts for a small company made up to 1992-03-31
dot icon02/12/1992
Secretary resigned;new secretary appointed
dot icon02/12/1992
Director resigned
dot icon22/09/1992
Accounting reference date shortened from 30/04 to 31/03
dot icon07/02/1992
Return made up to 31/01/92; full list of members
dot icon24/01/1992
Accounting reference date extended from 31/03 to 30/04
dot icon04/01/1992
Ad 21/11/91--------- £ si 4900@1=4900 £ ic 100/5000
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon04/01/1992
£ nc 100/100000 21/11/91
dot icon24/12/1991
Accounts for a small company made up to 1991-03-31
dot icon01/08/1991
Secretary resigned;new secretary appointed
dot icon27/06/1991
Particulars of mortgage/charge
dot icon05/06/1991
Notice of resolution removing auditor
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
Registered office changed on 05/06/91 from: tan yard house tan yard lane high street bexley kent DA5 1AH
dot icon20/02/1991
Ad 01/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon20/02/1991
Return made up to 31/01/91; full list of members
dot icon27/09/1990
Accounts for a small company made up to 1990-03-31
dot icon25/09/1990
Certificate of change of name
dot icon25/09/1990
Certificate of change of name
dot icon14/02/1990
Return made up to 31/01/90; full list of members
dot icon09/01/1990
Accounts for a small company made up to 1989-03-31
dot icon20/02/1989
Registered office changed on 20/02/89 from: 35 nobheads lane biggen hill TN16 3XN
dot icon20/02/1989
Return made up to 15/01/89; full list of members
dot icon03/02/1989
Accounts for a small company made up to 1988-03-31
dot icon08/12/1988
Accounting reference date shortened from 30/06 to 31/03
dot icon10/05/1988
Return made up to 15/04/88; full list of members
dot icon10/03/1987
Accounting reference date notified as 30/06
dot icon18/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1987
Certificate of Incorporation
dot icon29/01/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-10.70 % *

* during past year

Cash in Bank

£14,403.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
3
713.06K
-
0.00
15.72K
-
2022
3
1.13M
-
0.00
16.13K
-
2023
3
1.61M
-
0.00
14.40K
-
2023
3
1.61M
-
0.00
14.40K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.61M £Ascended42.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.40K £Descended-10.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Gerald Edward Penn
Director
20/03/1995 - 26/01/1998
2
Burgess, Trudi Jane
Director
03/09/2025 - Present
-
Addley, Noel Jeffrey
Secretary
23/11/1992 - 19/04/1999
1
Black, Cecil Lee Roy
Secretary
19/04/1999 - 28/09/1999
2
Burgess, Trudi Jane
Secretary
28/09/1999 - 24/09/2003
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURFIELD CONSTRUCTION (LONDON) LIMITED

BURFIELD CONSTRUCTION (LONDON) LIMITED is an(a) Active company incorporated on 29/01/1987 with the registered office located at 26 Station Road, Watford WD17 1JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BURFIELD CONSTRUCTION (LONDON) LIMITED?

toggle

BURFIELD CONSTRUCTION (LONDON) LIMITED is currently Active. It was registered on 29/01/1987 .

Where is BURFIELD CONSTRUCTION (LONDON) LIMITED located?

toggle

BURFIELD CONSTRUCTION (LONDON) LIMITED is registered at 26 Station Road, Watford WD17 1JU.

What does BURFIELD CONSTRUCTION (LONDON) LIMITED do?

toggle

BURFIELD CONSTRUCTION (LONDON) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BURFIELD CONSTRUCTION (LONDON) LIMITED have?

toggle

BURFIELD CONSTRUCTION (LONDON) LIMITED had 3 employees in 2023.

What is the latest filing for BURFIELD CONSTRUCTION (LONDON) LIMITED?

toggle

The latest filing was on 04/02/2026: Satisfaction of charge 020944890010 in full.