BURLEIGH ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BURLEIGH ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03182450

Incorporation date

03/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

105 Seven Sisters Road, London N7 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1996)
dot icon06/10/2025
Change of details for Ms Panayiota Colettis as a person with significant control on 2025-08-20
dot icon06/10/2025
Director's details changed for Ms Panayiota Colettis on 2025-08-20
dot icon06/10/2025
Secretary's details changed for Panayiota Colettis on 2025-08-20
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon26/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon24/05/2024
Micro company accounts made up to 2024-03-31
dot icon05/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon04/07/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Change of details for Ms Panayiota Colettis as a person with significant control on 2022-07-08
dot icon07/06/2023
Satisfaction of charge 031824500002 in full
dot icon07/06/2023
Satisfaction of charge 031824500003 in full
dot icon18/07/2022
Registration of charge 031824500004, created on 2022-07-08
dot icon04/07/2022
Micro company accounts made up to 2022-03-31
dot icon03/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon01/07/2022
Change of details for Ms Panayiota Colettis as a person with significant control on 2022-06-30
dot icon30/06/2022
Change of details for Ms Panayiota Colettis as a person with significant control on 2022-06-30
dot icon30/06/2022
Director's details changed for Ms Panayiota Colettis on 2022-06-30
dot icon30/06/2022
Director's details changed for Miss Constantina Polymnia Papadopoulos on 2022-06-30
dot icon30/06/2022
Director's details changed for Mr Andrew Papadopoulos on 2022-06-30
dot icon29/06/2022
Director's details changed for Miss Constantina Polymnia Papadopoulos on 2022-06-29
dot icon29/06/2022
Director's details changed for Mr Andrew Papadopoulos on 2022-06-29
dot icon29/06/2022
Director's details changed for Ms Panayiota Colettis on 2022-06-29
dot icon29/06/2022
Registered office address changed from 105 Seven Sisters Road London N7 7QP England to 105 Seven Sisters Road London N7 7QR on 2022-06-29
dot icon29/06/2022
Director's details changed for Ms Panayiota Colettis on 2022-06-23
dot icon28/06/2022
Director's details changed for Miss Constantina Polymnia Papadopoulos on 2022-06-28
dot icon28/06/2022
Director's details changed for Mr Andrew Papadopoulos on 2022-06-28
dot icon28/06/2022
Director's details changed for Ms Panayiota Colettis on 2022-06-28
dot icon28/06/2022
Registered office address changed from 67 Burleigh Gardens Southgate London N14 5AJ to 105 Seven Sisters Road London N7 7QP on 2022-06-28
dot icon27/06/2022
Termination of appointment of a secretary
dot icon23/06/2022
Secretary's details changed for Polymnia Colettis on 2022-06-23
dot icon07/07/2021
Micro company accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon01/03/2021
Appointment of Miss Constantina Polymnia Papadopoulos as a director on 2021-03-01
dot icon25/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon03/06/2020
Micro company accounts made up to 2020-03-31
dot icon03/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon03/07/2019
Change of details for Ms Penny Colettis as a person with significant control on 2018-07-06
dot icon03/07/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/07/2017
Notification of Penny Colettis as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon08/04/2016
Appointment of Mr Andrew Papadopoulos as a director on 2016-04-08
dot icon05/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-06-03
dot icon13/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon03/04/2014
Registration of charge 031824500002
dot icon03/04/2014
Registration of charge 031824500003
dot icon14/10/2013
Satisfaction of charge 1 in full
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon26/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon21/04/2010
Director's details changed for Panayiota Colettis on 2010-03-27
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 27/03/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 27/03/08; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/04/2007
Return made up to 27/03/07; full list of members
dot icon16/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 27/03/06; full list of members
dot icon05/09/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon23/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon18/03/2005
Return made up to 27/03/05; full list of members
dot icon13/07/2004
Total exemption full accounts made up to 2004-04-30
dot icon18/03/2004
Return made up to 27/03/04; full list of members
dot icon08/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon04/04/2003
Return made up to 27/03/03; full list of members
dot icon13/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon03/04/2002
Return made up to 27/03/02; full list of members
dot icon28/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon09/04/2001
Return made up to 27/03/01; full list of members
dot icon20/09/2000
Full accounts made up to 2000-04-30
dot icon07/04/2000
Return made up to 27/03/00; full list of members
dot icon29/09/1999
Full accounts made up to 1999-04-30
dot icon03/04/1999
Return made up to 27/03/99; full list of members
dot icon25/02/1999
Full accounts made up to 1998-04-30
dot icon15/04/1998
Return made up to 27/03/98; no change of members
dot icon04/02/1998
Full accounts made up to 1997-04-30
dot icon03/04/1997
Return made up to 27/03/97; full list of members
dot icon25/01/1997
Secretary resigned
dot icon15/01/1997
Registered office changed on 15/01/97 from: libra house business centre 584 green lanes harringay london N8 0RP
dot icon14/01/1997
New secretary appointed
dot icon25/09/1996
Particulars of mortgage/charge
dot icon21/04/1996
New director appointed
dot icon21/04/1996
New secretary appointed
dot icon18/04/1996
Secretary resigned
dot icon18/04/1996
Director resigned
dot icon03/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
105.24K
-
0.00
-
-
2022
0
111.23K
-
0.00
-
-
2023
0
11.77K
-
0.00
-
-
2023
0
11.77K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.77K £Descended-89.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Papadopoulos, Andrew
Director
08/04/2016 - Present
2
Colettis, Panayiota
Director
03/04/1996 - Present
-
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Corporate Secretary
03/04/1996 - 03/04/1996
238
Colettis, Panayiota
Secretary
09/01/1997 - Present
-
Papadopoulos, Constantina Polymnia
Director
01/03/2021 - Present
-

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 BURLEIGH ENTERPRISES LIMITED

BURLEIGH ENTERPRISES LIMITED is an(a) Active company incorporated on 03/04/1996 with the registered office located at 105 Seven Sisters Road, London N7 7QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLEIGH ENTERPRISES LIMITED?

toggle

BURLEIGH ENTERPRISES LIMITED is currently Active. It was registered on 03/04/1996 .

Where is BURLEIGH ENTERPRISES LIMITED located?

toggle

BURLEIGH ENTERPRISES LIMITED is registered at 105 Seven Sisters Road, London N7 7QR.

What does BURLEIGH ENTERPRISES LIMITED do?

toggle

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

What is the latest filing for BURLEIGH ENTERPRISES LIMITED?

toggle

The latest filing was on 06/10/2025: Change of details for Ms Panayiota Colettis as a person with significant control on 2025-08-20.