BURFORD HOMES LIMITED

Register to unlock more data on OkredoRegister

BURFORD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09184058

Incorporation date

20/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 4 Bardolph Road, Richmond TW9 2AECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2014)
dot icon23/09/2025
Registered office address changed from C/O the Property Box Loan Company Plc 4 Newburgh Street London W1F 7RF England to Flat 4 4 Bardolph Road Richmond TW9 2AE on 2025-09-23
dot icon23/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon07/11/2024
Registration of charge 091840580002, created on 2024-11-07
dot icon10/10/2024
Micro company accounts made up to 2024-08-31
dot icon09/10/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon01/11/2023
Micro company accounts made up to 2023-08-31
dot icon25/10/2023
Registered office address changed from Ground Floor Office 1 Railshead Road Isleworth TW7 7EP England to C/O the Property Box Loan Company Plc 4 Newburgh Street London W1F 7RF on 2023-10-25
dot icon25/10/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-08-31
dot icon26/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-08-31
dot icon03/12/2021
Satisfaction of charge 091840580001 in full
dot icon26/10/2021
Director's details changed for Mr Sean Anthony Ryan on 2021-10-26
dot icon26/10/2021
Director's details changed for Mrs Elizabeth Mary Ryan on 2021-10-26
dot icon26/10/2021
Registered office address changed from Flat 2 Grey Gables 234 Kew Road Richmond TW9 3JX England to Ground Floor Office 1 Railshead Road Isleworth TW7 7EP on 2021-10-26
dot icon18/10/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon15/10/2020
Micro company accounts made up to 2020-08-31
dot icon15/10/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon19/08/2020
Micro company accounts made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon23/05/2019
Micro company accounts made up to 2018-08-31
dot icon20/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon20/06/2018
Micro company accounts made up to 2017-08-31
dot icon27/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon10/07/2017
Director's details changed for Mr Sean Anthony Ryan on 2017-07-07
dot icon10/07/2017
Director's details changed for Mrs Elizabeth Mary Ryan on 2017-07-07
dot icon10/07/2017
Change of details for Mr Sean Anthony Ryan as a person with significant control on 2017-07-07
dot icon10/07/2017
Change of details for Mrs Elizabeth Mary Ryan as a person with significant control on 2017-07-07
dot icon10/07/2017
Registered office address changed from Heron House 109 Wembley Hill Road Wembley Middlesex HA9 8DA to Flat 2 Grey Gables 234 Kew Road Richmond TW9 3JX on 2017-07-10
dot icon24/05/2017
Micro company accounts made up to 2016-08-31
dot icon23/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon08/07/2016
Registration of charge 091840580001, created on 2016-06-24
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-05-13
dot icon13/05/2016
Micro company accounts made up to 2015-08-31
dot icon11/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon03/12/2014
Certificate of change of name
dot icon03/12/2014
Statement of capital following an allotment of shares on 2014-11-01
dot icon03/12/2014
Appointment of Mr Sean Anthony Ryan as a director on 2014-11-01
dot icon03/12/2014
Appointment of Mrs Elizabeth Mary Ryan as a director on 2014-11-01
dot icon20/08/2014
Termination of appointment of Osker Heiman as a director on 2014-08-20
dot icon20/08/2014
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
31/08/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
2
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Sean Anthony
Director
01/11/2014 - Present
17
Ryan, Elizabeth Mary
Director
01/11/2014 - Present
4

Persons with Significant Control

2
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 HOMES LIMITED

BURFORD HOMES LIMITED is an(a) Active company incorporated on 20/08/2014 with the registered office located at Flat 4 4 Bardolph Road, Richmond TW9 2AE. There are currently 2 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 BURFORD HOMES LIMITED?

toggle

BURFORD HOMES LIMITED is currently Active. It was registered on 20/08/2014 .

Where is BURFORD HOMES LIMITED located?

toggle

BURFORD HOMES LIMITED is registered at Flat 4 4 Bardolph Road, Richmond TW9 2AE.

What does BURFORD HOMES LIMITED do?

toggle

BURFORD HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BURFORD HOMES LIMITED?

toggle

The latest filing was on 23/09/2025: Registered office address changed from C/O the Property Box Loan Company Plc 4 Newburgh Street London W1F 7RF England to Flat 4 4 Bardolph Road Richmond TW9 2AE on 2025-09-23.