BURLEIGH LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURLEIGH LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03740260

Incorporation date

24/03/1999

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 24/03/1999)
dot icon26/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon25/03/2026
Director's details changed for Mr Peter Munday on 2026-03-25
dot icon24/03/2026
Termination of appointment of Gerard Rayappu as a director on 2026-03-24
dot icon26/06/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Register inspection address has been changed from 3 Worple Road London SW19 4DA England to 38 Lambton Road London SW20 0LP
dot icon25/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon30/05/2023
Micro company accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon20/07/2022
Micro company accounts made up to 2021-12-31
dot icon08/07/2022
Appointment of Mr Gerard Rayappu as a director on 2022-07-08
dot icon08/07/2022
Appointment of Mr Peter Munday as a director on 2022-07-08
dot icon08/07/2022
Termination of appointment of Chris Cullen as a director on 2022-07-08
dot icon06/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon15/02/2022
Termination of appointment of Trevor Stephen Williams as a director on 2022-02-15
dot icon22/06/2021
Micro company accounts made up to 2020-12-31
dot icon04/06/2021
Registered office address changed from 3 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 icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon05/01/2021
Micro company accounts made up to 2019-12-31
dot icon18/11/2020
Termination of appointment of Charlie Joseph Burgess as a director on 2020-11-18
dot icon03/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon07/06/2019
Micro company accounts made up to 2018-12-31
dot icon14/05/2019
Director's details changed for Mr. Trevor Stephen Williams on 2019-05-14
dot icon14/05/2019
Director's details changed for Mr Chris Cullen on 2019-05-14
dot icon14/05/2019
Director's details changed for Mr Charlie Joseph Burgess on 2019-05-14
dot icon26/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/07/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon24/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon03/02/2018
Appointment of Andrew Purnell as a secretary on 2018-02-03
dot icon03/02/2018
Termination of appointment of Ivan John Whittingham as a secretary on 2018-02-03
dot icon03/02/2018
Termination of appointment of Karen Rickards as a director on 2018-02-03
dot icon03/02/2018
Termination of appointment of Robin Neil Mansell as a director on 2018-02-03
dot icon03/02/2018
Appointment of Mr Charlie Joseph Burgess as a director on 2018-02-03
dot icon03/02/2018
Appointment of Mr Chris Cullen as a director on 2018-02-03
dot icon07/12/2017
Register(s) moved to registered inspection location 3 Worple Road London SW19 4DA
dot icon06/12/2017
Registered office address changed from 170 Dorset Road London SW19 3EF to 3 Worple Road London SW19 4DA on 2017-12-06
dot icon06/12/2017
Register inspection address has been changed to 3 Worple Road London SW19 4DA
dot icon15/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon17/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon05/02/2016
Appointment of Mrs Karen Rickards as a director on 2015-08-27
dot icon17/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/08/2015
Appointment of Mr. Trevor Stephen Williams as a director on 2015-07-06
dot icon12/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/10/2014
Termination of appointment of Andrew Leslie Donnithorne as a director on 2014-10-31
dot icon23/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon05/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon16/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon08/02/2011
Appointment of Mr Andrew Leslie Donnithorne as a director
dot icon08/02/2011
Termination of appointment of Graham Miller as a director
dot icon08/02/2011
Termination of appointment of Ivan Whittingham as a director
dot icon04/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Graham David Miller on 2009-11-01
dot icon06/05/2010
Director's details changed for Robin Neil Mansell on 2009-11-01
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 24/03/09; full list of members
dot icon23/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 24/03/08; full list of members
dot icon01/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/03/2008
Ad 13/03/08\gbp si 1@1=1\gbp ic 13/14\
dot icon14/05/2007
Return made up to 24/03/07; full list of members
dot icon26/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2007
Director resigned
dot icon22/08/2006
Ad 12/08/06--------- £ si 1@1=1 £ ic 13/14
dot icon18/07/2006
Director resigned
dot icon03/05/2006
Return made up to 24/03/06; full list of members
dot icon27/02/2006
New director appointed
dot icon24/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/06/2005
New director appointed
dot icon07/06/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/05/2005
Return made up to 24/03/05; full list of members
dot icon10/05/2004
Return made up to 24/03/04; full list of members
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/04/2003
Return made up to 24/03/03; full list of members
dot icon05/04/2003
New director appointed
dot icon06/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/05/2002
New director appointed
dot icon14/05/2002
Return made up to 24/03/02; full list of members
dot icon15/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/10/2001
Director resigned
dot icon14/04/2001
Return made up to 24/03/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon27/10/2000
New secretary appointed
dot icon11/10/2000
New director appointed
dot icon19/09/2000
Registered office changed on 19/09/00 from: 55A welbeck street london W1M 7HD
dot icon19/09/2000
Secretary resigned
dot icon19/09/2000
Director resigned
dot icon19/09/2000
New director appointed
dot icon20/04/2000
Return made up to 24/03/00; full list of members
dot icon21/10/1999
Ad 27/09/99-19/10/99 £ si 11@1=11 £ ic 2/13
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New secretary appointed
dot icon07/04/1999
Registered office changed on 07/04/99 from: crwys house 33 crwys road cardiff CF24 4YF
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Secretary resigned;director resigned
dot icon24/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Graham
Director
18/07/2000 - 03/07/2010
8
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/03/1999 - 25/03/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
23/03/1999 - 25/03/1999
16826
Whittingham, Ivan John
Director
25/05/2005 - 03/07/2010
30
Williams, Trevor Stephen
Director
05/07/2015 - 14/02/2022
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURLEIGH LODGE MANAGEMENT LIMITED

BURLEIGH LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 24/03/1999 with the registered office located at C/O Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London SW20 0LP. There are currently 2 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 LODGE MANAGEMENT LIMITED?

toggle

BURLEIGH LODGE MANAGEMENT LIMITED is currently Active. It was registered on 24/03/1999 .

Where is BURLEIGH LODGE MANAGEMENT LIMITED located?

toggle

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

What does BURLEIGH LODGE MANAGEMENT LIMITED do?

toggle

BURLEIGH LODGE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURLEIGH LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-24 with updates.