BURFORD LODGE LIMITED

Register to unlock more data on OkredoRegister

BURFORD LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03144675

Incorporation date

10/01/1996

Size

Dormant

Contacts

Registered address

Registered address

Walmer House, 32 Bath Street, Cheltenham, Glos GL50 1YACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1996)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon12/08/2025
Director's details changed for Miss Bridget Patricia Vick on 2025-08-01
dot icon12/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon14/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/06/2023
Appointment of Mrs Jane Hilary Moyle as a director on 2023-06-06
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon06/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon27/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon07/01/2018
Termination of appointment of Ann Dorothea Slessor as a director on 2018-01-01
dot icon07/01/2018
Termination of appointment of Donald Stewart Grant as a director on 2018-01-01
dot icon02/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon26/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon15/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon14/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon05/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon12/01/2011
Appointment of Cambray Property Management as a secretary
dot icon12/01/2011
Termination of appointment of Bridget Vick as a secretary
dot icon05/07/2010
Appointment of Miss Bridget Patricia Vick as a director
dot icon02/07/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon02/07/2010
Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 2010-07-02
dot icon01/07/2010
Director's details changed for Ann Dorothea Slessor on 2009-10-01
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/02/2009
Registered office changed on 07/02/2009 from countrywide property management 5 tivoli walk cheltenham GL50 2UX
dot icon06/02/2009
Return made up to 10/01/09; full list of members
dot icon04/04/2008
Return made up to 10/01/08; no change of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 10/01/07; full list of members
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
Secretary resigned
dot icon03/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/03/2006
Return made up to 10/01/06; full list of members
dot icon03/03/2006
New secretary appointed
dot icon03/03/2006
Secretary resigned
dot icon03/03/2006
Registered office changed on 03/03/06 from: 3 burford lodge 5 montpellier parade cheltenham gloucestershire GL50 1UA
dot icon09/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 10/01/05; full list of members
dot icon17/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/02/2004
Return made up to 10/01/04; full list of members
dot icon17/10/2003
New director appointed
dot icon04/04/2003
Return made up to 10/01/03; full list of members
dot icon31/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Secretary resigned;director resigned
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New secretary appointed
dot icon27/02/2002
Return made up to 10/01/02; full list of members
dot icon03/04/2001
Return made up to 10/01/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon05/05/2000
Full accounts made up to 1999-12-31
dot icon20/01/2000
Return made up to 10/01/00; full list of members
dot icon13/03/1999
Full accounts made up to 1998-12-31
dot icon24/02/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon18/01/1999
Return made up to 10/01/99; no change of members
dot icon21/05/1998
Return made up to 10/01/98; full list of members
dot icon08/05/1998
Full accounts made up to 1998-01-31
dot icon08/05/1998
Full accounts made up to 1997-01-31
dot icon16/05/1997
Return made up to 10/01/97; full list of members
dot icon10/05/1996
Registered office changed on 10/05/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon10/05/1996
New director appointed
dot icon10/05/1996
New secretary appointed
dot icon10/05/1996
New director appointed
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Secretary resigned
dot icon10/01/1996
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
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
6.00
-
0.00
-
-
2022
-
6.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moyle, Jane Hilary
Director
06/06/2023 - Present
-
Vick, Bridget Patricia
Director
01/07/2010 - Present
-

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 LODGE LIMITED

BURFORD LODGE LIMITED is an(a) Active company incorporated on 10/01/1996 with the registered office located at Walmer House, 32 Bath Street, Cheltenham, Glos GL50 1YA. 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 LODGE LIMITED?

toggle

BURFORD LODGE LIMITED is currently Active. It was registered on 10/01/1996 .

Where is BURFORD LODGE LIMITED located?

toggle

BURFORD LODGE LIMITED is registered at Walmer House, 32 Bath Street, Cheltenham, Glos GL50 1YA.

What does BURFORD LODGE LIMITED do?

toggle

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

What is the latest filing for BURFORD LODGE LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with updates.