BURFIELD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURFIELD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03008496

Incorporation date

11/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Little Earlstone Earlstone Common, Burghclere, Newbury, Berkshire RG20 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1995)
dot icon10/02/2026
-
dot icon10/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon01/02/2026
Termination of appointment of Dennis Peter Clarke as a director on 2026-02-01
dot icon01/02/2026
Appointment of Mr Jake Arthur Webb as a director on 2026-02-01
dot icon07/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/01/2025
Director's details changed for Dr Vanessa Eastwick Field on 2025-01-01
dot icon11/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon25/10/2024
Micro company accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon19/10/2023
Termination of appointment of Dennis Peter Clarke as a secretary on 2023-10-19
dot icon19/10/2023
Appointment of Dr Vanessa Eastwick-Field as a secretary on 2023-10-19
dot icon19/10/2023
Registered office address changed from Rowan House Burfield Highclere Berkshire RG20 9PZ England to Little Earlstone Earlstone Common Burghclere Newbury Berkshire RG20 9HN on 2023-10-19
dot icon08/10/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon12/01/2021
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon14/10/2018
Micro company accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon14/08/2017
Micro company accounts made up to 2016-12-31
dot icon03/07/2017
Appointment of Dr Vanessa Eastwick Field as a director on 2017-07-03
dot icon03/07/2017
Termination of appointment of Paul Brian Jones as a director on 2017-07-03
dot icon28/02/2017
Registered office address changed from Rowan House Burfield Rowan House Burfield Highclere Berkshire RG20 9PZ England to Rowan House Burfield Highclere Berkshire RG20 9PZ on 2017-02-28
dot icon28/02/2017
Appointment of Mr Dennis Peter Clarke as a secretary on 2017-02-27
dot icon28/02/2017
Director's details changed for Mr Dennis Peter Clarke on 2017-02-27
dot icon28/02/2017
Registered office address changed from 1 Burfield Highclere Newbury Berkshire RG20 9PZ to Rowan House Burfield Rowan House Burfield Highclere Berkshire RG20 9PZ on 2017-02-28
dot icon15/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon12/09/2016
Micro company accounts made up to 2015-12-31
dot icon31/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon17/09/2015
Resolutions
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon26/01/2014
Director's details changed for James Andrew Stillman on 2014-01-01
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Registered office address changed from 3 Burfield Tubbs Lane Highclere Berkshire RG20 9PZ on 2013-04-03
dot icon03/04/2013
Termination of appointment of Melanie Davies as a secretary
dot icon14/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2011
Resolutions
dot icon12/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon11/01/2010
Director's details changed for Paul Brian Jones on 2010-01-11
dot icon11/01/2010
Director's details changed for James Andrew Stillman on 2010-01-11
dot icon11/01/2010
Director's details changed for David Ernest Platts on 2010-01-11
dot icon11/01/2010
Director's details changed for Peter Lloyd Davies on 2010-01-11
dot icon24/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Resolutions
dot icon19/01/2009
Return made up to 11/01/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 11/01/08; full list of members
dot icon30/01/2008
New director appointed
dot icon30/01/2008
Director resigned
dot icon18/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/09/2007
Resolutions
dot icon12/09/2007
Resolutions
dot icon16/01/2007
Return made up to 11/01/07; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/10/2006
Miscellaneous
dot icon20/01/2006
Return made up to 11/01/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 11/01/05; full list of members
dot icon20/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/01/2004
Return made up to 11/01/04; full list of members
dot icon08/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 11/01/03; full list of members
dot icon14/01/2003
Registered office changed on 14/01/03 from: 4 burfield tubbs lane highclere berkshire RG20 9PZ
dot icon04/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/10/2002
New secretary appointed
dot icon10/10/2002
Secretary resigned
dot icon15/01/2002
Return made up to 11/01/02; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/03/2001
Return made up to 11/01/01; full list of members
dot icon15/11/2000
New secretary appointed;new director appointed
dot icon30/10/2000
Return made up to 31/12/99; no change of members
dot icon30/10/2000
Secretary resigned;director resigned
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
Return made up to 11/01/00; full list of members
dot icon29/07/1999
New director appointed
dot icon13/07/1999
Accounts for a small company made up to 1998-12-31
dot icon11/03/1999
Return made up to 11/01/99; full list of members
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon05/02/1998
Return made up to 11/01/98; no change of members
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon17/02/1997
Return made up to 11/01/97; change of members
dot icon06/11/1996
New director appointed
dot icon06/11/1996
New director appointed
dot icon06/11/1996
New director appointed
dot icon06/11/1996
New secretary appointed;new director appointed
dot icon06/11/1996
Ad 17/06/96--------- £ si 3@1=3 £ ic 2/5
dot icon06/11/1996
Accounting reference date shortened from 31/01/96 to 31/12/95
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Registered office changed on 06/11/96 from: clifton house bunnian place basingstoke hampshire RG21 1QY
dot icon06/11/1996
Secretary resigned;director resigned
dot icon06/11/1996
Director resigned
dot icon17/10/1996
Full accounts made up to 1996-01-31
dot icon23/05/1996
Return made up to 11/01/96; full list of members
dot icon11/01/1995
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
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liddiard, Richard Simon William
Director
17/06/1996 - 10/08/2007
8
Sharpe, Robert
Director
17/06/1996 - 25/02/2000
28
Eastwick Field, Vanessa, Dr
Director
03/07/2017 - Present
1
Bussy, Anthony Philip
Director
11/01/1995 - 01/11/1996
17
Clarke, Dennis Peter
Director
05/07/1999 - 01/02/2026
4

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 BURFIELD MANAGEMENT COMPANY LIMITED

BURFIELD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/01/1995 with the registered office located at Little Earlstone Earlstone Common, Burghclere, Newbury, Berkshire RG20 9HN. There are currently 6 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 BURFIELD MANAGEMENT COMPANY LIMITED?

toggle

BURFIELD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/01/1995 .

Where is BURFIELD MANAGEMENT COMPANY LIMITED located?

toggle

BURFIELD MANAGEMENT COMPANY LIMITED is registered at Little Earlstone Earlstone Common, Burghclere, Newbury, Berkshire RG20 9HN.

What does BURFIELD MANAGEMENT COMPANY LIMITED do?

toggle

BURFIELD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURFIELD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: undefined.