BURGHLEY COURT LIMITED

Register to unlock more data on OkredoRegister

BURGHLEY COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05373223

Incorporation date

23/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London SW20 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2005)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon23/01/2026
Micro company accounts made up to 2025-09-29
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon20/01/2025
Micro company accounts made up to 2024-09-29
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-09-29
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-09-29
dot icon21/06/2022
Notification of Junyang Yu as a person with significant control on 2022-03-03
dot icon21/06/2022
Notification of Brenda Joyce Desmond as a person with significant control on 2019-07-08
dot icon26/05/2022
Micro company accounts made up to 2021-09-29
dot icon19/04/2022
Cessation of Morten Tofte Jenson as a person with significant control on 2022-04-19
dot icon11/03/2022
Termination of appointment of Morten Tofte Jensen as a director on 2022-03-11
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon04/06/2021
Registered office address changed from Andrew Purnell 3 the Pavement Worple Road London SW19 4DA England to C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP on 2021-06-04
dot icon27/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-09-29
dot icon30/06/2020
Micro company accounts made up to 2019-09-29
dot icon19/03/2020
Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Andrew Purnell 3 the Pavement Worple Road London SW19 4DA on 2020-03-19
dot icon05/03/2020
Confirmation statement made on 2020-02-23 with updates
dot icon15/10/2019
Previous accounting period extended from 2019-03-31 to 2019-09-29
dot icon20/08/2019
Termination of appointment of Toby Charles Peter Eyre as a director on 2019-07-08
dot icon20/08/2019
Appointment of Brenda Joyce Desmond as a director on 2019-07-08
dot icon28/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Cessation of Sundance Holdings Limited as a person with significant control on 2017-06-23
dot icon31/08/2017
Notification of Sylvia Dominica Charmant as a person with significant control on 2017-06-23
dot icon29/08/2017
Termination of appointment of Alexandra Louise Josephine Ashby-Bogoni as a director on 2017-06-23
dot icon18/08/2017
Appointment of Sylvia Dominica Charmant as a director on 2017-06-23
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon24/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Appointment of Frank Mulroe as a secretary on 2015-06-09
dot icon01/06/2015
Termination of appointment of Toby Charles Peter Eyre as a secretary on 2015-05-18
dot icon24/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Appointment of Mrs Alexandra Louise Josephine Ashby-Bogoni as a director on 2014-04-11
dot icon11/06/2014
Termination of appointment of Douglas Morris as a director
dot icon02/04/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon26/02/2014
Termination of appointment of Morten Jensen as a secretary
dot icon26/02/2014
Appointment of Mr Toby Charles Peter Eyre as a secretary
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon27/02/2013
Director's details changed for Mr Toby Charles Peter Eyre on 2012-08-16
dot icon12/02/2013
Appointment of Mr Toby Charles Peter Eyre as a director
dot icon12/02/2013
Termination of appointment of Paul Hutson as a director
dot icon28/09/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon08/08/2012
Appointment of Morten Tofte Jensen as a director
dot icon08/08/2012
Appointment of Morten Tofte Jensen as a secretary
dot icon11/06/2012
Termination of appointment of Michael Cawthra as a director
dot icon11/06/2012
Termination of appointment of Michael Cawthra as a secretary
dot icon02/04/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon08/12/2009
Secretary's details changed for Michael Geoffrey Cawthra on 2009-11-16
dot icon08/12/2009
Director's details changed for Michael Geoffrey Cawthra on 2009-11-16
dot icon23/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 23/02/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 23/02/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 23/02/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 23/02/06; full list of members
dot icon31/03/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon03/03/2005
Secretary resigned
dot icon23/02/2005
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
897.00
-
0.00
-
-
2022
0
897.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutson, Paul
Director
23/02/2005 - 15/08/2012
7
Mrs Brenda Joyce Desmond
Director
08/07/2019 - Present
2
Ashby-Bogoni, Alexandra Louise Josephine
Director
11/04/2014 - 23/06/2017
2
Cawthra, Michael Geoffrey
Director
23/02/2005 - 29/05/2012
13
Charmant, Sylvia Dominica
Director
23/06/2017 - Present
-

Persons with Significant Control

5
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 BURGHLEY COURT LIMITED

BURGHLEY COURT LIMITED is an(a) Active company incorporated on 23/02/2005 with the registered office located at C/O Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London SW20 0LP. There are currently 3 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 BURGHLEY COURT LIMITED?

toggle

BURGHLEY COURT LIMITED is currently Active. It was registered on 23/02/2005 .

Where is BURGHLEY COURT LIMITED located?

toggle

BURGHLEY COURT LIMITED is registered at C/O Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London SW20 0LP.

What does BURGHLEY COURT LIMITED do?

toggle

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

What is the latest filing for BURGHLEY COURT LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with no updates.