BURFORD COURT LIMITED

Register to unlock more data on OkredoRegister

BURFORD COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04374858

Incorporation date

15/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

6 Poole Hill, Bournemouth, Dorset BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2002)
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon27/10/2025
Termination of appointment of David Arthur Young as a director on 2025-10-27
dot icon23/10/2025
Termination of appointment of Michael John Moon as a director on 2025-10-23
dot icon23/10/2025
Termination of appointment of Catherine Reed as a director on 2025-10-23
dot icon23/10/2025
Termination of appointment of Mark Reed as a director on 2025-10-23
dot icon21/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-02-28
dot icon11/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon07/11/2023
Micro company accounts made up to 2023-02-28
dot icon07/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon17/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon01/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon11/11/2021
Micro company accounts made up to 2021-02-28
dot icon02/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon26/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon27/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon29/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon12/07/2019
Accounts for a dormant company made up to 2019-02-28
dot icon29/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon21/11/2017
Termination of appointment of Graham Stewart Smith as a director on 2017-11-21
dot icon21/11/2017
Termination of appointment of Howard Philip Taylor as a director on 2017-11-21
dot icon19/09/2017
Micro company accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon19/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon29/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon02/12/2014
Termination of appointment of June Shirley Morris as a director on 2014-11-25
dot icon25/11/2014
Appointment of Foxes Property Management Limited as a secretary on 2014-11-25
dot icon25/11/2014
Termination of appointment of Taylor Made (Uk) Ltd as a secretary on 2014-11-25
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/11/2014
Registered office address changed from 26 Poole Hill Bournemouth Dorset BH2 5PS to 6 Poole Hill Bournemouth Dorset BH2 5PS on 2014-11-19
dot icon01/05/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon01/05/2014
Termination of appointment of Donald Crabtree as a director
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/05/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon08/05/2013
Director's details changed for Mr Donald Crabtree on 2013-02-15
dot icon08/05/2013
Termination of appointment of Marcus Span as a director
dot icon08/05/2013
Director's details changed for Mr Graham Stewart Smith on 2013-02-15
dot icon08/05/2013
Director's details changed for Mrs June Shirley Morris on 2013-02-15
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon30/11/2012
Appointment of Andrew Nevitt as a director
dot icon20/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon20/03/2012
Appointment of Taylor Made (Uk) Ltd as a secretary
dot icon20/03/2012
Termination of appointment of Darren Howard - Tomes as a director
dot icon20/03/2012
Termination of appointment of Angie Tomes as a director
dot icon20/03/2012
Termination of appointment of House & Son Property Consultants Limited as a secretary
dot icon03/01/2012
Registered office address changed from Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW on 2012-01-03
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon24/02/2011
Director's details changed for Darren Lee Howard - Tomes on 2011-01-01
dot icon24/02/2011
Director's details changed for Mark Reed on 2011-01-01
dot icon24/02/2011
Secretary's details changed for House & Son Property Consultants Limited on 2011-01-01
dot icon24/02/2011
Director's details changed for Catherine Reed on 2011-01-01
dot icon24/02/2011
Director's details changed for David Arthur Young on 2011-01-01
dot icon24/02/2011
Director's details changed for Howard Philip Taylor on 2011-01-01
dot icon24/02/2011
Director's details changed for Michael John Moon on 2011-01-01
dot icon24/02/2011
Termination of appointment of Marion Barzilay as a director
dot icon30/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon27/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/05/2009
Appointment terminated director sylvia kaye
dot icon23/03/2009
Return made up to 15/02/09; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/03/2008
Director's change of particulars / mark reed / 28/03/2008
dot icon29/03/2008
Director's change of particulars / june morris / 28/03/2008
dot icon29/03/2008
Director's change of particulars / david young / 28/03/2008
dot icon29/03/2008
Director's change of particulars / mark reed / 28/03/2008
dot icon29/03/2008
Director's change of particulars / donald crabtree / 28/03/2008
dot icon29/03/2008
Director's change of particulars / howard taylor / 28/03/2008
dot icon19/03/2008
Director's change of particulars / catherine reed / 19/03/2008
dot icon06/03/2008
Appointment terminated director colin wilson
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon12/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/08/2007
New secretary appointed
dot icon02/08/2007
Secretary resigned
dot icon10/04/2007
Return made up to 15/02/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/03/2006
Return made up to 15/02/06; full list of members
dot icon12/07/2005
Total exemption full accounts made up to 2005-02-28
dot icon10/06/2005
New secretary appointed
dot icon10/06/2005
Secretary resigned
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New director appointed
dot icon29/03/2005
Return made up to 15/02/05; full list of members
dot icon18/02/2005
New director appointed
dot icon21/12/2004
Amended accounts made up to 2003-02-28
dot icon21/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon17/06/2004
Total exemption small company accounts made up to 2003-02-28
dot icon09/03/2004
Return made up to 15/02/04; full list of members
dot icon22/01/2004
New secretary appointed
dot icon21/06/2003
Registered office changed on 21/06/03 from: 8 church street wimborne dorset BH21 1PN
dot icon29/04/2003
Return made up to 15/02/03; full list of members
dot icon10/04/2002
Ad 01/03/02--------- £ si 2@1=2 £ ic 22/24
dot icon19/03/2002
New director appointed
dot icon12/03/2002
Ad 01/03/02--------- £ si 21@1=21 £ ic 1/22
dot icon06/03/2002
Director resigned
dot icon15/02/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
511.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, David Arthur
Director
14/08/2007 - 27/10/2025
10
Moon, Michael John
Director
14/08/2007 - 23/10/2025
-
Reed, Catherine
Director
14/08/2007 - 23/10/2025
-
Reed, Mark
Director
14/08/2007 - 23/10/2025
-
Nevitt, Andrew
Director
30/11/2012 - Present
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 BURFORD COURT LIMITED

BURFORD COURT LIMITED is an(a) Active company incorporated on 15/02/2002 with the registered office located at 6 Poole Hill, Bournemouth, Dorset BH2 5PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURFORD COURT LIMITED?

toggle

BURFORD COURT LIMITED is currently Active. It was registered on 15/02/2002 .

Where is BURFORD COURT LIMITED located?

toggle

BURFORD COURT LIMITED is registered at 6 Poole Hill, Bournemouth, Dorset BH2 5PS.

What does BURFORD COURT LIMITED do?

toggle

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

What is the latest filing for BURFORD COURT LIMITED?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-02-28.