BURGESS HOUSE (WHYTELEAFE) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURGESS HOUSE (WHYTELEAFE) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05607064

Incorporation date

31/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2005)
dot icon13/02/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-16
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon30/01/2026
Confirmation statement made on 2025-10-31 with updates
dot icon30/01/2026
Registered office address changed from 95 London Road Croydon Surrey CR0 2RF England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-01-30
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon16/01/2026
Registered office address changed from Suite H, Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL England to 95 London Road Croydon Surrey CR0 2RF on 2026-01-16
dot icon16/01/2026
Change of details for Mr Anthony Martin Dowle as a person with significant control on 2026-01-16
dot icon16/01/2026
Director's details changed for Mr. Anthony Martin Dowle on 2026-01-16
dot icon29/04/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Compulsory strike-off action has been discontinued
dot icon17/03/2025
Director's details changed for Mr. Anthony Martin Dowle on 2024-10-31
dot icon17/03/2025
Confirmation statement made on 2024-10-31 with updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon11/12/2024
Micro company accounts made up to 2023-12-31
dot icon13/11/2024
Termination of appointment of Shaffick Marc Babwah as a director on 2024-11-01
dot icon09/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/06/2022
Change of details for Mr Anthony Martin Dowle as a person with significant control on 2022-06-16
dot icon29/06/2022
Registered office address changed from C/O C/O Numbers Associates Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite H, Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL on 2022-06-29
dot icon12/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon05/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon02/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/06/2017
Termination of appointment of Numbers Associates Ltd as a secretary on 2017-06-01
dot icon15/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon20/10/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon26/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/05/2014
Appointment of Numbers Associates Ltd as a secretary
dot icon07/03/2014
Termination of appointment of Chansecs Limited as a secretary
dot icon05/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-10-31
dot icon20/12/2012
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP on 2012-12-20
dot icon15/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon18/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon09/07/2012
Appointment of Mr Shaffick Marc Babwah as a director
dot icon03/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon08/04/2011
Total exemption full accounts made up to 2010-10-31
dot icon17/02/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon17/02/2011
Director's details changed for Mr. Anthony Martin Dowle on 2009-10-01
dot icon01/11/2010
Termination of appointment of Marc Babwah as a secretary
dot icon10/09/2010
Total exemption full accounts made up to 2009-10-31
dot icon31/03/2010
Registered office address changed from 49 Old Park View Enfield Middlesex EN2 7EG Uk on 2010-03-31
dot icon31/03/2010
Appointment of Chansecs Limited as a secretary
dot icon09/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon28/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon21/11/2008
Return made up to 31/10/08; full list of members
dot icon21/11/2008
Registered office changed on 21/11/2008 from tudor house upper teddington road hampton wick KT4 1DY
dot icon21/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/01/2008
Return made up to 31/10/07; full list of members
dot icon22/11/2007
Total exemption full accounts made up to 2006-10-31
dot icon20/12/2006
Return made up to 31/10/06; full list of members
dot icon03/05/2006
New secretary appointed
dot icon03/05/2006
New director appointed
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
Director resigned
dot icon31/10/2005
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
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
25.08K
-
0.00
-
-
2022
0
23.33K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/01/2026 - Present
2825
CHANSECS LIMITED
Corporate Secretary
12/11/2009 - 27/02/2014
22
Mr Anthony Martin Dowle
Director
31/10/2005 - Present
41
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/10/2005 - 31/10/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/10/2005 - 31/10/2005
36021

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 BURGESS HOUSE (WHYTELEAFE) RESIDENTS COMPANY LIMITED

BURGESS HOUSE (WHYTELEAFE) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 31/10/2005 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 BURGESS HOUSE (WHYTELEAFE) RESIDENTS COMPANY LIMITED?

toggle

BURGESS HOUSE (WHYTELEAFE) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 31/10/2005 .

Where is BURGESS HOUSE (WHYTELEAFE) RESIDENTS COMPANY LIMITED located?

toggle

BURGESS HOUSE (WHYTELEAFE) RESIDENTS COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BURGESS HOUSE (WHYTELEAFE) RESIDENTS COMPANY LIMITED do?

toggle

BURGESS HOUSE (WHYTELEAFE) RESIDENTS COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BURGESS HOUSE (WHYTELEAFE) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-16.