BURGESS COURT LIMITED

Register to unlock more data on OkredoRegister

BURGESS COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07152124

Incorporation date

09/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Burgess Court Oliver Street, Ampthill, Bedford, Bedfordshire MK45 2FSCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2010)
dot icon04/03/2026
Total exemption full accounts made up to 2026-02-28
dot icon29/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/01/2020
Confirmation statement made on 2019-12-18 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon05/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon29/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/06/2015
Appointment of Kate Louise Fussell as a director on 2015-03-05
dot icon03/06/2015
Termination of appointment of Beryl Semple as a director on 2015-03-05
dot icon05/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon13/10/2014
Appointment of Beryl Semple as a director on 2014-09-27
dot icon13/10/2014
Appointment of Catherine Ann Miller as a director on 2014-09-27
dot icon13/10/2014
Termination of appointment of Mark Lee Howard as a secretary on 2014-09-27
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-09-27
dot icon13/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/10/2014
Appointment of Shelley Margaret Grange as a director on 2014-09-27
dot icon19/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon29/11/2013
Registered office address changed from 36-40 Liverpool Road Luton Beds LU1 1RS on 2013-11-29
dot icon29/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon13/03/2013
Appointment of Mark Lee Howard as a secretary
dot icon12/03/2013
Termination of appointment of Darren Gill as a director
dot icon12/03/2013
Termination of appointment of Darren Gill as a secretary
dot icon12/03/2013
Appointment of Pauline Margaret Howard as a director
dot icon13/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon19/04/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon27/02/2012
Accounts for a dormant company made up to 2012-02-27
dot icon13/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon24/02/2010
Termination of appointment of Paul Payne as a director
dot icon24/02/2010
Appointment of Darren Gill as a director
dot icon24/02/2010
Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 2010-02-24
dot icon24/02/2010
Termination of appointment of Robert Hickford as a director
dot icon24/02/2010
Appointment of Darren Gill as a secretary
dot icon09/02/2010
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£400.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.00
-
0.00
400.00
-
2023
0
4.00
-
0.00
400.00
-
2024
0
4.00
-
0.00
400.00
-
2024
0
4.00
-
0.00
400.00
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

400.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grange, Shelley Margaret
Director
27/09/2014 - Present
-
Fussell, Kate Louise
Director
05/03/2015 - Present
-
Howard, Pauline Margaret
Director
04/03/2013 - Present
-
Miller, Catherine Ann
Director
27/09/2014 - 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+
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 BURGESS COURT LIMITED

BURGESS COURT LIMITED is an(a) Active company incorporated on 09/02/2010 with the registered office located at 1 Burgess Court Oliver Street, Ampthill, Bedford, Bedfordshire MK45 2FS. There are currently 4 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 BURGESS COURT LIMITED?

toggle

BURGESS COURT LIMITED is currently Active. It was registered on 09/02/2010 .

Where is BURGESS COURT LIMITED located?

toggle

BURGESS COURT LIMITED is registered at 1 Burgess Court Oliver Street, Ampthill, Bedford, Bedfordshire MK45 2FS.

What does BURGESS COURT LIMITED do?

toggle

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

What is the latest filing for BURGESS COURT LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2026-02-28.