BURHILL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BURHILL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03507288

Incorporation date

04/02/1998

Size

Full

Contacts

Registered address

Registered address

Burhill, Walton On Thames, Surrey KT12 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1998)
dot icon08/01/2026
Appointment of Mr Edward George Clive as a director on 2026-01-07
dot icon10/11/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon06/08/2025
Termination of appointment of James Conlan as a secretary on 2025-07-31
dot icon06/08/2025
Termination of appointment of James Conlan as a director on 2025-07-31
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Resolutions
dot icon13/04/2025
Termination of appointment of Colin Michael Mayes as a director on 2025-04-01
dot icon19/12/2024
Appointment of Mr Simon Edward Thompson as a director on 2024-12-06
dot icon22/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon18/08/2022
Accounts for a small company made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/05/2021
Registration of charge 035072880002, created on 2021-04-23
dot icon21/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon22/09/2020
Accounts for a small company made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon14/08/2019
Accounts for a small company made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon28/04/2017
Registration of charge 035072880001, created on 2017-04-26
dot icon25/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon31/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon09/09/2014
Previous accounting period shortened from 2014-09-30 to 2013-12-31
dot icon08/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon06/08/2014
Previous accounting period extended from 2013-09-30 to 2013-12-31
dot icon03/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon19/05/2014
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon11/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/08/2013
Certificate of change of name
dot icon08/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon21/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon24/11/2011
Director's details changed for Mr Colin Michael Mayes on 2011-10-04
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/05/2011
Memorandum and Articles of Association
dot icon21/01/2011
Resolutions
dot icon17/12/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon17/12/2010
Secretary's details changed for Mr James Conlan on 2010-10-04
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon02/12/2009
Director's details changed for Colin Michael Mayes on 2009-10-04
dot icon02/12/2009
Director's details changed for James Conlan on 2009-10-04
dot icon27/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/11/2008
Return made up to 04/10/08; full list of members
dot icon24/11/2008
Director and secretary's change of particulars / james conlan / 01/10/2008
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/11/2007
Return made up to 04/10/07; full list of members
dot icon27/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/01/2007
New director appointed
dot icon28/12/2006
Return made up to 04/10/06; full list of members
dot icon06/10/2006
Secretary resigned;director resigned
dot icon04/10/2006
New secretary appointed
dot icon24/08/2006
Director resigned
dot icon16/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/07/2006
New director appointed
dot icon20/10/2005
Return made up to 04/10/05; full list of members
dot icon19/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/10/2004
Return made up to 04/10/04; full list of members
dot icon23/01/2004
Full accounts made up to 2002-12-31
dot icon10/11/2003
Return made up to 04/10/03; full list of members
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon09/10/2002
Return made up to 04/10/02; full list of members
dot icon31/10/2001
Return made up to 04/10/01; full list of members
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon08/02/2001
New secretary appointed;new director appointed
dot icon08/02/2001
Secretary resigned;director resigned
dot icon03/11/2000
Return made up to 04/10/00; full list of members
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon02/11/1999
Return made up to 04/10/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon29/04/1999
Secretary resigned;director resigned
dot icon29/04/1999
New secretary appointed;new director appointed
dot icon19/02/1999
Return made up to 04/02/99; full list of members
dot icon14/12/1998
New director appointed
dot icon14/09/1998
Director resigned
dot icon20/07/1998
New director appointed
dot icon17/02/1998
Secretary resigned
dot icon17/02/1998
Director resigned
dot icon17/02/1998
New secretary appointed;new director appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
Registered office changed on 17/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/02/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon17/02/1998
Ad 11/02/98--------- £ si 99@1=99 £ ic 1/100
dot icon04/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conlan, James
Director
12/12/2006 - 31/07/2025
29
Mayes, Colin Michael
Director
04/07/2006 - 01/04/2025
51
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/02/1998 - 04/02/1998
16011
Clive, Edward George
Director
07/01/2026 - Present
31
Howard, Robin Ivan
Director
09/07/1998 - 01/10/2005
32

Persons with Significant Control

0

No PSC data available.

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 BURHILL DEVELOPMENTS LIMITED

BURHILL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 04/02/1998 with the registered office located at Burhill, Walton On Thames, Surrey KT12 4BX. 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 BURHILL DEVELOPMENTS LIMITED?

toggle

BURHILL DEVELOPMENTS LIMITED is currently Active. It was registered on 04/02/1998 .

Where is BURHILL DEVELOPMENTS LIMITED located?

toggle

BURHILL DEVELOPMENTS LIMITED is registered at Burhill, Walton On Thames, Surrey KT12 4BX.

What does BURHILL DEVELOPMENTS LIMITED do?

toggle

BURHILL DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BURHILL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/01/2026: Appointment of Mr Edward George Clive as a director on 2026-01-07.