BURGESS PARK MANSIONS & BURGESS PARADE MANSIONS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURGESS PARK MANSIONS & BURGESS PARADE MANSIONS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02839331

Incorporation date

26/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1993)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2025
Termination of appointment of Priyavardhan Kumar Sinha as a director on 2025-11-12
dot icon04/09/2025
Appointment of Mrs Naira Kirch as a director on 2025-07-31
dot icon11/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Priyavardhan Kumar Sinha on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Tamas Niederlander on 2025-06-09
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Memorandum and Articles of Association
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-07-26 with updates
dot icon02/09/2024
Termination of appointment of Mahta Yasseri as a director on 2023-02-08
dot icon15/01/2024
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon02/02/2023
Micro company accounts made up to 2022-03-31
dot icon02/11/2022
Appointment of Priyavardhan Kumar Sinha as a director on 2022-10-25
dot icon16/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon01/02/2022
Statement of capital following an allotment of shares on 2019-01-22
dot icon20/01/2022
Micro company accounts made up to 2021-03-31
dot icon12/11/2021
Appointment of Tamas Niederlander as a director on 2021-11-08
dot icon11/10/2021
Termination of appointment of Lydia Collins as a director on 2021-10-07
dot icon11/10/2021
Termination of appointment of Patrick Dunn as a director on 2021-10-05
dot icon31/08/2021
Confirmation statement made on 2021-07-26 with updates
dot icon07/06/2021
Termination of appointment of Wah Poh Wong as a director on 2021-05-25
dot icon14/09/2020
Micro company accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-07-26 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon01/05/2019
Termination of appointment of Jane Margaret Christie as a director on 2018-09-06
dot icon04/12/2018
Appointment of Wah Poh Wong as a director on 2018-11-26
dot icon10/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon11/10/2017
Micro company accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon24/05/2017
Termination of appointment of Ramadan Abuknesha as a director on 2017-05-15
dot icon09/02/2017
Termination of appointment of Katherine Malugin as a director on 2017-02-03
dot icon14/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-07-26 with updates
dot icon01/12/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon30/11/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-30
dot icon19/10/2015
Director's details changed for Patrick Dunn on 2015-10-07
dot icon22/09/2015
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2015-09-21
dot icon14/09/2015
Termination of appointment of June Rose Collier as a director on 2015-09-01
dot icon10/09/2015
Termination of appointment of Alicia Hutchinson as a director on 2014-09-02
dot icon10/09/2015
Termination of appointment of Elise Nilufer Geers as a director on 2014-09-02
dot icon10/09/2015
Termination of appointment of Paul Douglas White as a director on 2014-09-02
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2014
Appointment of Ms Jane Margaret Christie as a director on 2014-09-01
dot icon27/10/2014
Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-10-27
dot icon01/10/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon01/10/2014
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL United Kingdom to 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE on 2014-10-01
dot icon01/10/2014
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL England to 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE on 2014-10-01
dot icon20/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/08/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-01
dot icon04/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon15/05/2013
Appointment of Mrs Katherine Malugin as a director
dot icon08/05/2013
Termination of appointment of Vladimir Malugin as a director
dot icon10/10/2012
Director's details changed for Elise Nilufer Cali on 2012-10-01
dot icon08/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/09/2012
Termination of appointment of Anne Newman as a director
dot icon17/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon19/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon22/08/2011
Director's details changed for Mr Vladimir Malugin on 2009-10-01
dot icon27/07/2011
Appointment of Mr Vladimir Malugin as a director
dot icon22/12/2010
Appointment of Dr (Ms) Mahta Yasseri as a director
dot icon22/12/2010
Termination of appointment of Esra Young as a director
dot icon22/12/2010
Termination of appointment of Esra Young as a director
dot icon04/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon19/08/2010
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2009-10-01
dot icon18/08/2010
Director's details changed for June Rose Collier on 2009-10-01
dot icon18/08/2010
Director's details changed for Patrick Dunn on 2009-10-01
dot icon18/08/2010
Director's details changed for Esra Kocu Young on 2009-10-01
dot icon18/08/2010
Director's details changed for Alicia Hutchinson on 2009-10-01
dot icon18/08/2010
Director's details changed for Ramadan Abuknesha on 2009-10-01
dot icon18/08/2010
Director's details changed for Elise Nilufer Cali on 2009-10-01
dot icon14/12/2009
Appointment of Mrs Lydia Collins as a director
dot icon11/12/2009
Termination of appointment of Ian Christie as a director
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/10/2009
Appointment of Mrs Anne Mette Newman as a director
dot icon10/08/2009
Return made up to 26/07/09; full list of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from 191 sparrows herne bushey herts WD23 1AJ uk
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Director appointed paul douglas logged form
dot icon06/08/2008
Registered office changed on 06/08/2008 from 78 mill lane london NW6 1JE
dot icon05/08/2008
Return made up to 26/07/08; full list of members
dot icon08/05/2008
Director appointed patrick dunn
dot icon06/05/2008
Resolutions
dot icon16/04/2008
Appointment terminated director nilgun atalay
dot icon05/02/2008
Return made up to 26/07/07; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2007
New secretary appointed
dot icon06/11/2007
Director resigned
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2006
Secretary resigned
dot icon24/10/2006
Director resigned
dot icon22/08/2006
Return made up to 26/07/06; full list of members
dot icon21/02/2006
New secretary appointed
dot icon13/02/2006
Secretary resigned;director resigned
dot icon25/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/11/2005
Total exemption small company accounts made up to 2003-03-31
dot icon08/11/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/09/2005
Registered office changed on 09/09/05 from: 78 mill lane london NW6 1NB
dot icon30/08/2005
New director appointed
dot icon16/08/2005
Return made up to 26/07/05; change of members
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon10/11/2004
Director's particulars changed
dot icon15/10/2004
Return made up to 26/07/04; full list of members
dot icon15/10/2004
Director resigned
dot icon15/10/2004
New director appointed
dot icon15/03/2004
Return made up to 26/07/03; full list of members
dot icon30/09/2002
Director resigned
dot icon05/09/2002
Return made up to 26/07/02; full list of members
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon05/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/06/2002
Return made up to 26/07/01; no change of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon23/08/2000
New director appointed
dot icon14/08/2000
Return made up to 26/07/00; full list of members
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon14/08/2000
Ad 30/06/00--------- £ si 6@1=6 £ ic 38/44
dot icon27/09/1999
Return made up to 26/07/99; no change of members
dot icon05/07/1999
Accounts for a small company made up to 1999-03-31
dot icon05/07/1999
Accounts for a small company made up to 1998-03-31
dot icon31/07/1998
Return made up to 26/07/98; full list of members
dot icon17/11/1997
Return made up to 26/07/97; full list of members; amend
dot icon27/10/1997
Full accounts made up to 1997-03-31
dot icon31/07/1997
Full accounts made up to 1996-03-31
dot icon31/07/1997
Return made up to 26/07/97; full list of members
dot icon26/07/1996
Return made up to 26/07/96; no change of members
dot icon29/08/1995
Accounts for a small company made up to 1994-09-30
dot icon29/08/1995
Accounts for a small company made up to 1995-03-31
dot icon24/08/1995
Return made up to 26/07/95; no change of members
dot icon13/03/1995
Accounting reference date shortened from 30/09 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
New director appointed
dot icon11/11/1994
New secretary appointed;new director appointed
dot icon11/11/1994
New director appointed
dot icon11/11/1994
Registered office changed on 11/11/94 from: burgess park mansions fortune green road london NW6 1DP
dot icon11/11/1994
Ad 31/03/94--------- £ si 33@1
dot icon11/11/1994
Return made up to 26/07/94; full list of members
dot icon13/05/1994
Registered office changed on 13/05/94 from: 5 burgess park mansions fortune green road london NW6 1DP
dot icon09/05/1994
Accounting reference date extended from 31/07 to 30/09
dot icon09/05/1994
Registered office changed on 09/05/94 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon04/08/1993
Director resigned
dot icon04/08/1993
Secretary resigned
dot icon26/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Young
Director
26/06/2005 - 29/10/2007
3
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
08/10/2007 - Present
166
Newman, Anne-Mette
Director
01/10/2009 - 10/09/2012
41
Niederlander, Tamas
Director
08/11/2021 - Present
2
SEMKEN LIMITED
Nominee Secretary
26/07/1993 - 28/07/1993
1539

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 PARK MANSIONS & BURGESS PARADE MANSIONS MANAGEMENT COMPANY LIMITED

BURGESS PARK MANSIONS & BURGESS PARADE MANSIONS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/07/1993 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 4 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 PARK MANSIONS & BURGESS PARADE MANSIONS MANAGEMENT COMPANY LIMITED?

toggle

BURGESS PARK MANSIONS & BURGESS PARADE MANSIONS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/07/1993 .

Where is BURGESS PARK MANSIONS & BURGESS PARADE MANSIONS MANAGEMENT COMPANY LIMITED located?

toggle

BURGESS PARK MANSIONS & BURGESS PARADE MANSIONS MANAGEMENT COMPANY LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does BURGESS PARK MANSIONS & BURGESS PARADE MANSIONS MANAGEMENT COMPANY LIMITED do?

toggle

BURGESS PARK MANSIONS & BURGESS PARADE MANSIONS MANAGEMENT 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 PARK MANSIONS & BURGESS PARADE MANSIONS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.