BURGATE FIELDS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURGATE FIELDS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02139409

Incorporation date

10/06/1987

Size

Micro Entity

Contacts

Registered address

Registered address

19 Burgate Fields Fordingbridge, 19 Burgate Fields, Fordingbridge SP6 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1987)
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/07/2024
Cessation of Debra Poole as a person with significant control on 2024-07-01
dot icon09/07/2024
Termination of appointment of Debra Poole as a director on 2024-07-01
dot icon09/07/2024
Confirmation statement made on 2024-06-14 with updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon22/06/2022
Notification of Darren Newell as a person with significant control on 2021-12-02
dot icon19/04/2022
Director's details changed for Mr Darren Newall on 2022-04-19
dot icon11/04/2022
Appointment of Mr Darren Newall as a director on 2021-12-02
dot icon11/04/2022
Termination of appointment of Paula Whatley as a director on 2021-12-02
dot icon11/04/2022
Cessation of Paula Whatley as a person with significant control on 2021-12-02
dot icon11/04/2022
Registered office address changed from 2 Batten Road Downton Industrial Estate Salisbury SP5 3HU England to 19 Burgate Fields Fordingbridge 19 Burgate Fields Fordingbridge SP6 1LR on 2022-04-11
dot icon11/08/2021
Micro company accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-06-14 with updates
dot icon20/07/2021
Termination of appointment of Dennis Gumbrecht as a director on 2019-11-03
dot icon16/06/2021
Cessation of Dennis Gumbrecht as a person with significant control on 2019-11-03
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-06-14 with updates
dot icon26/11/2019
Micro company accounts made up to 2019-03-31
dot icon28/06/2019
Director's details changed for Ms Debra Poole on 2019-06-28
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon27/06/2019
Notification of Debra Poole as a person with significant control on 2018-11-22
dot icon27/06/2019
Cessation of Timothy John Norman-Walker as a person with significant control on 2018-11-22
dot icon27/06/2019
Appointment of Ms Debra Poole as a director on 2018-11-22
dot icon27/06/2019
Appointment of Mr Dennis Gumbrecht as a director on 2018-11-22
dot icon25/06/2019
Termination of appointment of Timothy John Norman-Walker as a director on 2018-11-22
dot icon14/11/2018
Micro company accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon28/06/2018
Registered office address changed from Andrew Jenvey Fca, 8 Belbins Business Park Cupernham Lane Romsey SO51 7JF England to 2 Batten Road Downton Industrial Estate Salisbury SP5 3HU on 2018-06-28
dot icon01/06/2018
Notification of Timothy John Norman-Walker as a person with significant control on 2018-05-16
dot icon31/05/2018
Notification of Dennis Gumbrecht as a person with significant control on 2018-05-16
dot icon31/05/2018
Notification of Paula Whatley as a person with significant control on 2018-05-16
dot icon31/05/2018
Notification of Derek Hair as a person with significant control on 2018-05-16
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/12/2017
Termination of appointment of David Neil Seaman as a secretary on 2017-12-07
dot icon08/08/2017
Termination of appointment of Stephen Keith Finney as a director on 2017-07-22
dot icon27/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon14/03/2017
Registered office address changed from C/O Andrew Jenvey Fca Basepoint Premier Way Abbey Park Industrial Estate Romsey SO51 9AQ England to Andrew Jenvey Fca, 8 Belbins Business Park Cupernham Lane Romsey SO51 7JF on 2017-03-14
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon14/03/2016
Director's details changed for Captain Royal Navy Timothy John Norman-Walker on 2016-03-11
dot icon14/03/2016
Director's details changed for Captain Royal Navy Timothy John Norman-Walker on 2016-03-11
dot icon11/03/2016
Secretary's details changed for David Neil Seaman on 2016-03-11
dot icon11/03/2016
Director's details changed for Derek Hair on 2016-03-11
dot icon11/03/2016
Director's details changed for Stephen Keith Finney on 2016-03-11
dot icon11/03/2016
Appointment of Mrs Paula Whatley as a director on 2016-03-11
dot icon11/03/2016
Registered office address changed from 35 Burgate Fields Fordingbridge Hants SP6 1LR to C/O Andrew Jenvey Fca Basepoint Premier Way Abbey Park Industrial Estate Romsey SO51 9AQ on 2016-03-11
dot icon09/03/2016
Termination of appointment of Dennis Gumbrecht Gumbrecht as a director on 2015-11-26
dot icon25/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/08/2015
Secretary's details changed for David Neil Seaman on 2015-08-14
dot icon13/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon13/07/2015
Termination of appointment of Christina Jane Gouge as a director on 2015-01-28
dot icon18/02/2015
Appointment of David Neil Seaman as a secretary on 2015-01-28
dot icon18/02/2015
Termination of appointment of Christina Jane Gouge as a secretary on 2015-01-28
dot icon08/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon12/05/2014
Appointment of Dennis Gumbrecht Gumbrecht as a director
dot icon20/12/2013
Termination of appointment of Patricia Lee as a director
dot icon29/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/12/2012
Appointment of Christina Jane Gouge as a secretary
dot icon20/12/2012
Appointment of Christina Jane Gouge as a director
dot icon05/11/2012
Registered office address changed from 32 Burgate Fields Fordingbridge Hampshire SP6 1LR on 2012-11-05
dot icon02/11/2012
Termination of appointment of Anthony Stone as a secretary
dot icon02/11/2012
Termination of appointment of Anthony Stone as a director
dot icon10/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon03/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/11/2010
Termination of appointment of Catherine Short as a director
dot icon21/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon21/07/2010
Director's details changed for Captain Royal Navy Timothy John Norman-Walker on 2010-06-23
dot icon20/07/2010
Director's details changed for Patricia Ann Lee on 2010-06-23
dot icon20/07/2010
Director's details changed for Anthony Michael Kenneth Stone on 2010-06-23
dot icon20/07/2010
Director's details changed for Derek Hair on 2010-06-23
dot icon20/07/2010
Director's details changed for Stephen Keith Finney on 2010-06-23
dot icon04/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 23/06/09; full list of members
dot icon19/01/2009
Appointment terminated director norman carr
dot icon19/01/2009
Director appointed stephen keith finney
dot icon04/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 23/06/08; full list of members
dot icon31/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/08/2007
Return made up to 23/06/07; change of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/09/2006
Return made up to 23/06/06; full list of members
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Director resigned
dot icon19/07/2005
Return made up to 23/06/05; change of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/07/2004
Return made up to 23/06/04; change of members
dot icon09/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/07/2003
Return made up to 23/06/03; full list of members
dot icon29/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/07/2002
Return made up to 23/06/02; change of members
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/07/2001
Return made up to 23/06/01; change of members
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon21/07/2000
Return made up to 23/06/00; full list of members
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon02/08/1999
Return made up to 23/06/99; change of members
dot icon26/11/1998
Full accounts made up to 1998-03-31
dot icon07/08/1998
Return made up to 23/06/98; change of members
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon22/07/1997
Return made up to 23/06/97; full list of members
dot icon24/02/1997
Registered office changed on 24/02/97 from: 31 burgate fields fordingbridge hampshire SP6 1LR
dot icon24/02/1997
Director resigned
dot icon24/02/1997
New director appointed
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon13/08/1996
Return made up to 23/06/96; change of members
dot icon08/12/1995
Director resigned
dot icon29/11/1995
Accounts for a small company made up to 1995-03-31
dot icon23/11/1995
Director resigned
dot icon16/08/1995
Return made up to 23/06/95; no change of members
dot icon10/05/1995
Director resigned;new director appointed
dot icon10/05/1995
Director resigned;new director appointed
dot icon03/10/1994
Accounts for a small company made up to 1994-03-31
dot icon09/08/1994
Return made up to 23/06/94; full list of members
dot icon29/11/1993
New director appointed
dot icon29/11/1993
Director resigned;new director appointed
dot icon28/07/1993
Full accounts made up to 1993-03-31
dot icon28/07/1993
Return made up to 23/06/93; full list of members
dot icon21/07/1993
Director resigned
dot icon07/09/1992
New director appointed
dot icon07/09/1992
New director appointed
dot icon07/09/1992
Director resigned;new director appointed
dot icon27/07/1992
Return made up to 23/06/92; full list of members
dot icon14/07/1992
Full accounts made up to 1992-03-31
dot icon01/05/1992
New director appointed
dot icon01/05/1992
Secretary resigned;new secretary appointed
dot icon27/09/1991
New director appointed
dot icon21/08/1991
Full accounts made up to 1991-03-31
dot icon21/08/1991
Full accounts made up to 1990-03-31
dot icon18/07/1991
Return made up to 23/06/91; full list of members
dot icon18/02/1991
Return made up to 20/01/90; full list of members
dot icon29/01/1991
Registered office changed on 29/01/91 from: crown house kingston road new malden surrey KT3 3ST
dot icon24/10/1990
Secretary resigned;new secretary appointed
dot icon11/10/1990
Director resigned;new director appointed
dot icon11/10/1990
Director resigned;new director appointed
dot icon26/09/1990
New director appointed
dot icon22/05/1990
Director resigned
dot icon06/04/1990
Ad 24/06/88--------- £ si 31@1
dot icon20/02/1990
Return made up to 30/12/88; full list of members
dot icon20/02/1990
Return made up to 23/06/89; full list of members
dot icon03/11/1989
Director resigned;new director appointed
dot icon26/10/1989
Full accounts made up to 1988-03-31
dot icon26/10/1989
Full accounts made up to 1989-03-31
dot icon04/01/1989
Secretary's particulars changed
dot icon19/10/1987
New director appointed
dot icon19/10/1987
Director resigned
dot icon10/06/1987
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
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.54K
-
0.00
-
-
2022
0
3.81K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dennis Gumbrecht
Director
22/11/2018 - 03/11/2019
-
Mr Derek Hair
Director
20/07/1993 - Present
-
Mrs Paula Whatley
Director
11/03/2016 - 02/12/2021
-
Mr Darren Newell
Director
02/12/2021 - Present
3
Ms Debra Poole
Director
22/11/2018 - 01/07/2024
-

Persons with Significant Control

6
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 BURGATE FIELDS RESIDENTS COMPANY LIMITED

BURGATE FIELDS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 10/06/1987 with the registered office located at 19 Burgate Fields Fordingbridge, 19 Burgate Fields, Fordingbridge SP6 1LR. 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 BURGATE FIELDS RESIDENTS COMPANY LIMITED?

toggle

BURGATE FIELDS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 10/06/1987 .

Where is BURGATE FIELDS RESIDENTS COMPANY LIMITED located?

toggle

BURGATE FIELDS RESIDENTS COMPANY LIMITED is registered at 19 Burgate Fields Fordingbridge, 19 Burgate Fields, Fordingbridge SP6 1LR.

What does BURGATE FIELDS RESIDENTS COMPANY LIMITED do?

toggle

BURGATE FIELDS RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURGATE FIELDS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-31.