BURFIELD PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURFIELD PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03238207

Incorporation date

15/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Burfield Park, South Road, Hailsham, East Sussex BN27 3JLCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1996)
dot icon17/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon09/12/2025
Appointment of Mr Keith James Stretton as a director on 2025-11-20
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-25
dot icon21/08/2025
Termination of appointment of Charlotte Katrina Spalding as a director on 2025-08-01
dot icon03/01/2025
Confirmation statement made on 2024-11-22 with updates
dot icon18/11/2024
Termination of appointment of Simon John Seath as a director on 2024-11-01
dot icon12/03/2024
Total exemption full accounts made up to 2023-12-25
dot icon28/02/2024
Appointment of Mrs Louise Catherine Mills as a director on 2024-01-15
dot icon15/01/2024
Appointment of Mrs Charlotte Katrina Spalding as a director on 2024-01-15
dot icon24/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon02/11/2023
Notification of Louise Catherine Mills as a person with significant control on 2023-08-10
dot icon02/11/2023
Cessation of Malcolm Kenneth Baker as a person with significant control on 2023-08-10
dot icon20/06/2023
Accounts for a dormant company made up to 2022-12-25
dot icon09/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon01/06/2022
Accounts for a dormant company made up to 2021-12-25
dot icon14/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon02/09/2021
Termination of appointment of Malcolm Kenneth Baker as a director on 2021-08-25
dot icon02/09/2021
Appointment of Mr Simon John Seath as a director on 2021-07-19
dot icon03/08/2021
Accounts for a dormant company made up to 2020-12-25
dot icon17/02/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-25
dot icon27/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon25/10/2019
Total exemption full accounts made up to 2018-12-25
dot icon18/02/2019
Termination of appointment of Alan Vivian Maltby as a secretary on 2019-02-18
dot icon20/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon07/09/2018
Micro company accounts made up to 2017-12-25
dot icon08/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon20/06/2017
Micro company accounts made up to 2016-12-25
dot icon08/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2015-12-25
dot icon25/05/2016
Termination of appointment of Jennifer Margaret Baker as a director on 2016-01-16
dot icon25/05/2016
Appointment of Mr Malcolm Kenneth Baker as a director on 2016-05-25
dot icon22/04/2016
Annual return made up to 2015-09-14 with full list of shareholders
dot icon19/01/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon03/09/2015
Total exemption full accounts made up to 2014-12-25
dot icon16/04/2015
Annual return made up to 2014-09-14 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-25
dot icon10/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2012-12-25
dot icon13/12/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon13/12/2012
Annual return made up to 2011-09-14 with full list of shareholders
dot icon03/12/2012
Total exemption full accounts made up to 2011-12-25
dot icon18/04/2011
Total exemption full accounts made up to 2010-12-25
dot icon25/09/2010
Annual return made up to 2010-09-14. List of shareholders has changed
dot icon04/06/2010
Total exemption full accounts made up to 2009-12-25
dot icon29/01/2010
Annual return made up to 2009-08-15 with full list of shareholders
dot icon07/05/2009
Total exemption full accounts made up to 2008-12-25
dot icon04/11/2008
Return made up to 15/08/08; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-12-25
dot icon17/09/2007
Return made up to 15/08/07; no change of members
dot icon26/04/2007
Total exemption full accounts made up to 2006-12-25
dot icon05/04/2007
Return made up to 15/08/06; no change of members
dot icon26/03/2007
New secretary appointed
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-25
dot icon10/02/2006
Total exemption full accounts made up to 2004-12-25
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
Return made up to 15/08/05; full list of members
dot icon07/01/2005
Return made up to 15/08/04; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-25
dot icon20/10/2003
Return made up to 15/08/03; full list of members
dot icon30/05/2003
Total exemption full accounts made up to 2002-12-25
dot icon24/05/2003
Accounting reference date extended from 31/07/02 to 25/12/02
dot icon24/05/2003
Registered office changed on 24/05/03 from: treviot house 186-192 high road ilford essex IG1 1JQ
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
Secretary resigned;director resigned
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New secretary appointed
dot icon03/03/2003
Resolutions
dot icon03/03/2003
£ ic 31/30 04/02/03 £ sr 1@1=1
dot icon30/11/2002
Ad 06/11/02--------- £ si 6@1=6 £ ic 25/31
dot icon27/08/2002
Return made up to 15/08/02; full list of members
dot icon27/08/2002
New secretary appointed
dot icon15/08/2002
Secretary's particulars changed;director's particulars changed
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon24/05/2002
Ad 03/05/02--------- £ si 1@1=1 £ ic 24/25
dot icon24/05/2002
Ad 10/05/02--------- £ si 1@1=1 £ ic 23/24
dot icon02/02/2002
Ad 03/01/02--------- £ si 1@1=1 £ ic 22/23
dot icon16/10/2001
Ad 26/09/01--------- £ si 2@1=2 £ ic 20/22
dot icon17/09/2001
Return made up to 15/08/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-07-31
dot icon12/03/2001
Ad 02/03/01--------- £ si 2@2=4 £ ic 18/22
dot icon24/08/2000
Return made up to 15/08/00; full list of members
dot icon02/08/2000
Ad 17/05/00--------- £ si 1@1=1 £ ic 17/18
dot icon13/07/2000
Ad 12/05/00--------- £ si 1@1=1 £ ic 16/17
dot icon15/05/2000
Full accounts made up to 1999-07-31
dot icon07/02/2000
Ad 21/12/99--------- £ si 3@1=3 £ ic 13/16
dot icon23/08/1999
Return made up to 15/08/99; full list of members
dot icon17/05/1999
Full accounts made up to 1998-07-31
dot icon01/04/1999
Secretary's particulars changed;director's particulars changed
dot icon01/04/1999
Secretary's particulars changed;director's particulars changed
dot icon23/12/1998
Ad 02/12/98--------- £ si 1@1=1 £ ic 12/13
dot icon14/12/1998
Ad 12/11/98--------- £ si 1@1=1 £ ic 11/12
dot icon26/08/1998
Return made up to 15/08/98; full list of members
dot icon20/08/1998
Amended full accounts made up to 1997-07-31
dot icon01/06/1998
Full accounts made up to 1997-07-31
dot icon14/11/1997
Memorandum and Articles of Association
dot icon14/11/1997
Resolutions
dot icon13/11/1997
Return made up to 15/08/97; full list of members
dot icon05/11/1997
Director's particulars changed
dot icon22/10/1997
Location of register of members
dot icon22/10/1997
Registered office changed on 22/10/97 from: hill house 1 little new street london EC4A 3TR
dot icon01/04/1997
Ad 28/11/96--------- £ si 5@1=5 £ ic 6/11
dot icon01/04/1997
Ad 28/11/96--------- £ si 5@1=5 £ ic 1/6
dot icon19/09/1996
Accounting reference date shortened from 31/08/97 to 31/07/97
dot icon15/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gershinson, Mark Howard
Director
15/08/1996 - 11/11/2002
111
Spiro, Ivor
Director
15/08/1996 - 11/11/2002
87
Mr Malcolm Kenneth Baker
Director
25/05/2016 - 25/08/2021
2
Stretton, Keith James
Director
20/11/2025 - Present
8
Mills, Louise Catherine
Director
15/01/2024 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURFIELD PARK MANAGEMENT LIMITED

BURFIELD PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 15/08/1996 with the registered office located at Unit 1 Burfield Park, South Road, Hailsham, East Sussex BN27 3JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURFIELD PARK MANAGEMENT LIMITED?

toggle

BURFIELD PARK MANAGEMENT LIMITED is currently Active. It was registered on 15/08/1996 .

Where is BURFIELD PARK MANAGEMENT LIMITED located?

toggle

BURFIELD PARK MANAGEMENT LIMITED is registered at Unit 1 Burfield Park, South Road, Hailsham, East Sussex BN27 3JL.

What does BURFIELD PARK MANAGEMENT LIMITED do?

toggle

BURFIELD PARK MANAGEMENT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BURFIELD PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-22 with no updates.