BURLEIGH PARK FREEHOLD APARTMENTS LTD

Register to unlock more data on OkredoRegister

BURLEIGH PARK FREEHOLD APARTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01599492

Incorporation date

24/11/1981

Size

Micro Entity

Contacts

Registered address

Registered address

16 Burleigh Park, Cobham KT11 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon13/08/2025
Micro company accounts made up to 2025-06-30
dot icon25/09/2024
Micro company accounts made up to 2024-06-30
dot icon05/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon24/10/2023
Termination of appointment of Ashley Kibblewhite as a director on 2023-10-23
dot icon24/10/2023
Termination of appointment of Michael Arenstein as a director on 2023-10-23
dot icon24/10/2023
Appointment of Mr Malcolm Stuart O'connor as a director on 2023-10-23
dot icon13/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon13/09/2023
Micro company accounts made up to 2023-06-30
dot icon16/09/2022
Micro company accounts made up to 2022-06-30
dot icon05/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/09/2021
Registered office address changed from 14 Burleigh Park Cobham KT11 2DU England to 16 Burleigh Park Cobham KT11 2DU on 2021-09-14
dot icon14/09/2021
Termination of appointment of Pam Hartley as a secretary on 2020-08-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon13/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon04/09/2020
Appointment of Mr Ashley Kibblewhite as a director on 2020-08-22
dot icon01/09/2020
Registered office address changed from 14 Burleigh Park Cobham KT11 2DU England to 14 Burleigh Park Cobham KT11 2DU on 2020-09-01
dot icon30/08/2020
Registered office address changed from 10 Burleigh Park Cobham Surrey KT11 2DU England to 14 Burleigh Park Cobham KT11 2DU on 2020-08-30
dot icon30/08/2020
Micro company accounts made up to 2020-06-30
dot icon30/08/2020
Termination of appointment of Phillip Neil Hewitt as a director on 2020-08-22
dot icon08/11/2019
Micro company accounts made up to 2019-06-30
dot icon12/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-06-30
dot icon20/10/2018
Registered office address changed from 18 Burleigh Park Cobham KT11 2DU England to 10 Burleigh Park Cobham Surrey KT11 2DU on 2018-10-20
dot icon20/10/2018
Appointment of Ms Sharon Rosanne Andrews as a director on 2018-10-08
dot icon22/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon21/07/2018
Notification of a person with significant control statement
dot icon06/05/2018
Appointment of Mr Phillip Neil Hewitt as a director on 2017-11-09
dot icon30/01/2018
Micro company accounts made up to 2017-06-30
dot icon17/12/2017
Termination of appointment of Paul Daniel Merry as a director on 2017-11-09
dot icon17/12/2017
Cessation of Paul Daniel Merry as a person with significant control on 2017-11-09
dot icon17/12/2017
Registered office address changed from 4 Burleigh Park Cobham Surrey KT11 2DU to 18 Burleigh Park Cobham KT11 2DU on 2017-12-17
dot icon22/09/2017
Termination of appointment of Muriel Elizabeth Kibblewhite as a director on 2016-11-05
dot icon22/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon26/03/2017
Micro company accounts made up to 2016-06-30
dot icon28/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/10/2015
Annual return made up to 2015-09-11 no member list
dot icon05/10/2015
Secretary's details changed for Mrs Pam Hartley on 2015-01-01
dot icon22/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/09/2014
Annual return made up to 2014-09-11 no member list
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/10/2013
Annual return made up to 2013-09-11 no member list
dot icon29/09/2013
Termination of appointment of Albert Potter as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/10/2012
Annual return made up to 2012-09-11 no member list
dot icon09/10/2012
Termination of appointment of Michael Arenstein as a secretary
dot icon09/10/2012
Appointment of Mrs Pam Hartley as a secretary
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/10/2011
Annual return made up to 2011-09-11 no member list
dot icon30/10/2011
Termination of appointment of Phillip Hewitt as a director
dot icon30/10/2011
Director's details changed for Mr Paul Daniel Merry on 2011-10-01
dot icon30/10/2011
Registered office address changed from 10 Burleigh Park Sandy Lane Cobham Surrey KT11 2DU on 2011-10-30
dot icon23/12/2010
Appointment of Mr Paul Daniel Merry as a director
dot icon23/12/2010
Appointment of Mr Richard Ian Sergison as a director
dot icon22/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon13/09/2010
Annual return made up to 2010-09-11 no member list
dot icon13/09/2010
Director's details changed for Mr Albert Richard Gordon Potter on 2010-09-11
dot icon13/09/2010
Director's details changed for Muriel Elizabeth Kibblewhite on 2010-09-11
dot icon13/09/2010
Director's details changed for Mr Michael Arenstein on 2010-09-11
dot icon13/09/2010
Termination of appointment of John Webster as a director
dot icon19/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon21/11/2009
Certificate of change of name
dot icon07/11/2009
Resolutions
dot icon15/09/2009
Annual return made up to 11/09/09
dot icon15/09/2009
Secretary appointed mr michael arenstein
dot icon04/09/2009
Appointment terminated secretary vera hahndel
dot icon04/09/2009
Appointment terminated director vera hahndel
dot icon14/01/2009
Director and secretary's change of particulars / vera hahndel / 14/01/2009
dot icon14/01/2009
Director and secretary's change of particulars / irene hahndel / 14/01/2009
dot icon02/12/2008
Annual return made up to 11/09/08
dot icon01/12/2008
Registered office changed on 01/12/2008 from 19 burleigh park sandy lane cobham surrey KT11 2DU
dot icon06/11/2008
Director appointed michael arenstein
dot icon04/11/2008
Director appointed phillip neil hewitt
dot icon17/09/2008
Appointment terminate, director pamela jane hartley logged form
dot icon16/09/2008
Director and secretary appointed irene hahndel
dot icon16/09/2008
Director appointed john franklin webster
dot icon16/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon09/10/2007
Annual return made up to 11/09/07
dot icon26/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon21/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon29/09/2006
Annual return made up to 11/09/06
dot icon06/06/2006
New director appointed
dot icon02/02/2006
Director resigned
dot icon22/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon22/09/2005
Annual return made up to 11/09/05
dot icon13/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon13/10/2004
Annual return made up to 11/09/04
dot icon22/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon22/09/2003
Annual return made up to 11/09/03
dot icon08/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon08/10/2002
Annual return made up to 11/09/02
dot icon04/10/2001
Annual return made up to 11/09/01
dot icon04/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon18/09/2000
Full accounts made up to 2000-06-30
dot icon18/09/2000
Annual return made up to 11/09/00
dot icon02/09/1999
Annual return made up to 11/09/99
dot icon02/09/1999
Full accounts made up to 1999-06-30
dot icon22/09/1998
Full accounts made up to 1998-06-30
dot icon22/09/1998
Annual return made up to 11/09/98
dot icon02/10/1997
Annual return made up to 11/09/97
dot icon02/10/1997
Full accounts made up to 1997-06-30
dot icon14/10/1996
Full accounts made up to 1996-06-30
dot icon02/10/1996
Annual return made up to 11/09/96
dot icon19/09/1995
Annual return made up to 11/09/95
dot icon19/09/1995
Full accounts made up to 1995-06-30
dot icon22/09/1994
Full accounts made up to 1994-06-30
dot icon22/09/1994
Annual return made up to 11/09/94
dot icon17/09/1993
Full accounts made up to 1993-06-30
dot icon17/09/1993
Annual return made up to 11/09/93
dot icon23/09/1992
Full accounts made up to 1992-06-30
dot icon23/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/09/1992
Annual return made up to 11/09/92
dot icon30/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/09/1991
Full accounts made up to 1991-06-30
dot icon30/09/1991
Annual return made up to 11/09/91
dot icon11/10/1990
Full accounts made up to 1990-06-30
dot icon11/10/1990
Annual return made up to 07/09/90
dot icon11/10/1990
Registered office changed on 11/10/90 from: 19 burleigh park sandy lane cobham surrey KT11 2DU
dot icon14/11/1989
Annual return made up to 11/09/89
dot icon01/11/1989
Full accounts made up to 1989-06-30
dot icon04/10/1988
Certificate of change of name
dot icon28/09/1988
Full accounts made up to 1988-06-30
dot icon28/09/1988
Annual return made up to 12/09/88
dot icon30/11/1987
New director appointed
dot icon16/11/1987
Full accounts made up to 1987-06-30
dot icon16/11/1987
Annual return made up to 11/09/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1986
Director resigned;new director appointed
dot icon15/09/1986
Full accounts made up to 1986-06-30
dot icon15/09/1986
Annual return made up to 04/09/86
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.66K
-
0.00
-
-
2022
0
19.18K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Sharon Rosanne
Director
08/10/2018 - Present
2
Mr Paul Daniel Merry
Director
01/10/2010 - 09/11/2017
2
Hewitt, Phillip Neil
Director
09/10/2008 - 13/10/2011
5
Hewitt, Phillip Neil
Director
09/11/2017 - 22/08/2020
5
O`Shea, Kenneth Egan
Director
02/07/1992 - 12/10/2006
-

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+
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 BURLEIGH PARK FREEHOLD APARTMENTS LTD

BURLEIGH PARK FREEHOLD APARTMENTS LTD is an(a) Active company incorporated on 24/11/1981 with the registered office located at 16 Burleigh Park, Cobham KT11 2DU. 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 BURLEIGH PARK FREEHOLD APARTMENTS LTD?

toggle

BURLEIGH PARK FREEHOLD APARTMENTS LTD is currently Active. It was registered on 24/11/1981 .

Where is BURLEIGH PARK FREEHOLD APARTMENTS LTD located?

toggle

BURLEIGH PARK FREEHOLD APARTMENTS LTD is registered at 16 Burleigh Park, Cobham KT11 2DU.

What does BURLEIGH PARK FREEHOLD APARTMENTS LTD do?

toggle

BURLEIGH PARK FREEHOLD APARTMENTS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURLEIGH PARK FREEHOLD APARTMENTS LTD?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-08-13 with no updates.