BURKES PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BURKES PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00373689

Incorporation date

01/05/1942

Size

Micro Entity

Contacts

Registered address

Registered address

11 Little Headlands, Bedford MK41 8JTCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon05/12/2025
Resolutions
dot icon26/09/2025
Micro company accounts made up to 2025-04-30
dot icon10/07/2025
Appointment of Mrs Sally Anne Smith as a director on 2025-06-29
dot icon18/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon04/06/2025
Appointment of Mr Julian Robert Mayne as a director on 2025-06-04
dot icon04/06/2025
Termination of appointment of Roger Giles as a secretary on 2025-06-04
dot icon04/06/2025
Termination of appointment of Roger Giles as a director on 2025-06-04
dot icon04/06/2025
Appointment of Mr Michael David Mayne as a director on 2025-06-04
dot icon04/06/2025
Appointment of Mr Julian Robert Mayne as a secretary on 2025-06-04
dot icon04/06/2025
Registered office address changed from , 2 Tolherst Court, Turkey Mill Business Park Ashford Road, Maidstone, Kent, ME14 5SF, United Kingdom to 11 Little Headlands Bedford MK41 8JT on 2025-06-04
dot icon01/06/2025
Termination of appointment of Stephen Michael Parrott as a director on 2025-05-31
dot icon01/06/2025
Termination of appointment of Sylvia Giles as a director on 2025-05-31
dot icon01/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon21/12/2024
Micro company accounts made up to 2024-04-30
dot icon26/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-04-30
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon05/12/2022
Micro company accounts made up to 2022-04-30
dot icon20/10/2022
Registered office address changed from , 1st Floor Shropshire House 179 Tottenham Court Road, London, W1T 7NZ, United Kingdom to 2 Tolherst Court, Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 2022-10-20
dot icon27/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon08/04/2022
Registered office address changed from , 5F South Hams Business Park, Kingsbridge, Devon, TQ7 3QH to 2 Tolherst Court, Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 2022-04-08
dot icon03/02/2022
Director's details changed for Mr Stephen Michael Parrott on 2022-02-03
dot icon13/12/2021
Micro company accounts made up to 2021-04-30
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-04-30
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon05/12/2019
Appointment of Mr Stephen Parrott as a director on 2019-12-04
dot icon21/11/2019
Micro company accounts made up to 2019-04-30
dot icon19/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-04-30
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-04-30
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon07/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon01/08/2013
Total exemption full accounts made up to 2013-04-30
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon18/07/2012
Total exemption full accounts made up to 2012-04-30
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon16/04/2012
Termination of appointment of John Mayne as a director
dot icon10/08/2011
Total exemption full accounts made up to 2011-04-30
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon09/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon25/01/2010
Registered office address changed from , 11 Church Street, Kingsbridge, South Devon, TQ7 1BT on 2010-01-25
dot icon28/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon06/07/2009
Return made up to 30/06/09; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2008-04-30
dot icon14/07/2008
Return made up to 30/06/08; full list of members
dot icon03/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon03/08/2007
Return made up to 30/06/07; no change of members
dot icon26/07/2006
Total exemption full accounts made up to 2006-04-30
dot icon26/07/2006
Return made up to 30/06/06; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon02/08/2005
Return made up to 30/06/05; full list of members
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Secretary resigned;director resigned
dot icon20/07/2004
Return made up to 30/06/04; full list of members
dot icon20/07/2004
Total exemption full accounts made up to 2004-04-30
dot icon18/07/2003
Total exemption full accounts made up to 2003-04-30
dot icon18/07/2003
Return made up to 30/06/03; full list of members
dot icon27/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon27/07/2002
Return made up to 30/06/02; full list of members
dot icon26/07/2001
Total exemption full accounts made up to 2001-04-30
dot icon26/07/2001
Return made up to 30/06/01; full list of members
dot icon20/11/2000
Director's particulars changed
dot icon13/07/2000
Accounts made up to 2000-04-30
dot icon13/07/2000
Return made up to 30/06/00; full list of members
dot icon28/07/1999
Accounts made up to 1999-04-30
dot icon28/07/1999
Return made up to 30/06/99; full list of members
dot icon28/07/1999
Location of register of members address changed
dot icon28/07/1998
Accounts made up to 1998-04-30
dot icon17/07/1998
Return made up to 30/06/98; full list of members
dot icon13/08/1997
Resolutions
dot icon13/08/1997
Accounts made up to 1997-04-30
dot icon18/07/1997
Return made up to 30/06/97; full list of members
dot icon21/08/1996
Accounts made up to 1996-04-30
dot icon21/08/1996
New secretary appointed
dot icon21/08/1996
Secretary resigned;director resigned
dot icon19/07/1996
Return made up to 30/06/96; no change of members
dot icon21/08/1995
Accounts made up to 1995-04-30
dot icon03/08/1995
Return made up to 30/06/95; full list of members
dot icon22/01/1995
Secretary resigned;new secretary appointed
dot icon16/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon02/08/1994
Accounts for a small company made up to 1994-04-30
dot icon02/08/1994
Return made up to 30/06/94; full list of members
dot icon23/08/1993
Accounts made up to 1993-04-30
dot icon15/07/1993
Return made up to 30/06/93; full list of members
dot icon22/07/1992
Accounts made up to 1992-04-30
dot icon22/07/1992
Return made up to 30/06/92; no change of members
dot icon14/01/1992
Auditor's resignation
dot icon19/07/1991
Director resigned;new director appointed
dot icon15/07/1991
New director appointed
dot icon15/07/1991
Accounts made up to 1991-04-30
dot icon15/07/1991
Return made up to 31/05/91; full list of members
dot icon20/07/1990
Accounts made up to 1990-04-30
dot icon20/07/1990
Return made up to 16/07/90; full list of members
dot icon02/08/1989
Registered office changed on 02/08/89 from:\culverly, penn, bucks
dot icon19/07/1989
Accounts made up to 1989-04-30
dot icon19/07/1989
Return made up to 11/07/89; full list of members
dot icon11/07/1988
Accounts made up to 1988-04-30
dot icon11/07/1988
Return made up to 29/06/88; full list of members
dot icon11/08/1987
Accounts made up to 1987-04-30
dot icon11/08/1987
Return made up to 08/07/87; full list of members
dot icon11/07/1986
Accounts made up to 1986-04-30
dot icon11/07/1986
Return made up to 09/07/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
168.94K
-
0.00
-
-
2022
3
176.72K
-
0.00
-
-
2023
3
158.52K
-
0.00
-
-
2023
3
158.52K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

158.52K £Descended-10.30 % *

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
Parrott, Stephen Michael
Director
04/12/2019 - 31/05/2025
8
Mayne, Julian Robert
Director
04/06/2025 - Present
4
Giles, Sylvia
Director
25/11/2004 - 31/05/2025
-
Giles, Roger
Secretary
25/11/2004 - 04/06/2025
-
Giles, Roger
Director
02/07/1991 - 04/06/2025
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BURKES PROPERTIES LIMITED

BURKES PROPERTIES LIMITED is an(a) Active company incorporated on 01/05/1942 with the registered office located at 11 Little Headlands, Bedford MK41 8JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BURKES PROPERTIES LIMITED?

toggle

BURKES PROPERTIES LIMITED is currently Active. It was registered on 01/05/1942 .

Where is BURKES PROPERTIES LIMITED located?

toggle

BURKES PROPERTIES LIMITED is registered at 11 Little Headlands, Bedford MK41 8JT.

What does BURKES PROPERTIES LIMITED do?

toggle

BURKES PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BURKES PROPERTIES LIMITED have?

toggle

BURKES PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for BURKES PROPERTIES LIMITED?

toggle

The latest filing was on 05/12/2025: Resolutions.