BURLEIGH PLACE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BURLEIGH PLACE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02002850

Incorporation date

21/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Burleigh Place, London SW15 6ESCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1985)
dot icon28/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon03/07/2025
Termination of appointment of Jing Yu as a director on 2025-07-03
dot icon13/06/2025
Appointment of Mr Richard Edward Purcell as a director on 2025-06-12
dot icon13/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Termination of appointment of Amandio Pereira as a director on 2025-06-04
dot icon08/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon10/09/2024
Termination of appointment of Holly Katherine Kimberley Hyde as a director on 2024-09-09
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2022
Register inspection address has been changed from 4 Burleigh Place London SW15 6ES England to 8 Burleigh Place London SW15 6ES
dot icon30/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Appointment of Ms Holly Katherine Kimberley Hyde as a director on 2022-07-13
dot icon06/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Appointment of Ms Jing Yu as a director on 2021-06-30
dot icon05/07/2021
Termination of appointment of Paul Kordestani as a director on 2021-06-30
dot icon05/07/2021
Termination of appointment of Paul Kordestani as a secretary on 2021-06-30
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon15/11/2020
Termination of appointment of Chris Mayhew as a secretary on 2020-11-12
dot icon15/11/2020
Termination of appointment of Chris Mayhew as a director on 2020-11-12
dot icon26/07/2020
Appointment of Mr Amandio Pereira as a director on 2020-07-20
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Termination of appointment of James Wolryche Dixon as a director on 2020-01-05
dot icon31/01/2020
Registered office address changed from C/O James Dixon 5 Burleigh Place London SW15 6ES to 8 Burleigh Place London SW15 6ES on 2020-01-31
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Appointment of Chris Mayhew as a director on 2018-09-25
dot icon24/05/2019
Appointment of Paul Kordestani as a director on 2018-09-25
dot icon05/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon28/11/2018
Register inspection address has been changed from 4 Burleigh Place London SW15 6ES England to 4 Burleigh Place London SW15 6ES
dot icon28/11/2018
Register inspection address has been changed from 2 Burleigh Place London SW15 6ES England to 4 Burleigh Place London SW15 6ES
dot icon21/10/2018
Appointment of Mr Paul Kordestani as a secretary on 2018-09-25
dot icon21/10/2018
Termination of appointment of Adolfo Francisco Pardo De Santayana as a director on 2018-09-09
dot icon21/10/2018
Appointment of Mr Chris Mayhew as a secretary on 2018-09-25
dot icon21/10/2018
Termination of appointment of Adolfo Francisco Pardo De Santayana Montes as a secretary on 2018-09-11
dot icon24/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon23/11/2017
Register inspection address has been changed from C/O Brigitte Hyde 3 Burleigh Place Putney London London SW15 6ES England to 2 Burleigh Place London SW15 6ES
dot icon09/09/2017
Termination of appointment of Brigitte Valerie Kadwell Hyde as a director on 2017-07-05
dot icon09/09/2017
Termination of appointment of Brigitte Valerie Kadwell Hyde as a secretary on 2017-07-05
dot icon09/09/2017
Appointment of Mr Adolfo Francisco Pardo De Santayana Montes as a secretary on 2017-07-05
dot icon21/12/2016
Second filing of Confirmation Statement dated 01/12/2016
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon20/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon01/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon21/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon21/01/2014
Termination of appointment of a director
dot icon06/12/2013
Termination of appointment of Mark Furness as a director
dot icon20/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon24/12/2012
Register inspection address has been changed from C/O Avril Charnock 11 Burleigh Place Putney London SW15 6ES
dot icon07/11/2012
Appointment of Mr Adolfo Francisco Pardo De Santayana as a director
dot icon15/10/2012
Appointment of Mr James Wolryche Dixon as a director
dot icon13/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/06/2012
Appointment of Brigitte Valerie Kadwell Hyde as a secretary
dot icon08/06/2012
Termination of appointment of Avril Charnock as a director
dot icon08/06/2012
Termination of appointment of Avril Charnock as a secretary
dot icon08/06/2012
Termination of appointment of Christopher Low as a director
dot icon08/06/2012
Registered office address changed from C/O Avril Charnock 11 Burleigh Place Putney London SW15 6ES United Kingdom on 2012-06-08
dot icon03/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon03/01/2012
Registered office address changed from 5 Burleigh Place Cambalt Road London SW15 6ES on 2012-01-03
dot icon23/08/2011
Appointment of Mrs Brigitte Valerie Kadwell Hyde as a director
dot icon22/08/2011
Appointment of Mr Mark Edward Waterston Furness as a director
dot icon22/08/2011
Appointment of Mr Vincent Kin Fan Lock as a director
dot icon28/07/2011
Termination of appointment of James Dixon as a director
dot icon21/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon30/12/2010
Register(s) moved to registered inspection location
dot icon30/12/2010
Register inspection address has been changed
dot icon07/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon30/12/2009
Director's details changed for Avril Laura Charnock on 2009-12-30
dot icon30/12/2009
Director's details changed for James Wolryche Dixon on 2009-12-30
dot icon30/12/2009
Director's details changed for Christopher Low on 2009-12-30
dot icon09/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/12/2008
Return made up to 01/12/08; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/12/2007
Return made up to 01/12/07; full list of members
dot icon04/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 01/12/06; full list of members; amend
dot icon29/12/2006
Return made up to 01/12/06; full list of members
dot icon02/06/2006
New director appointed
dot icon23/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/04/2006
Director resigned
dot icon06/01/2006
Return made up to 01/12/05; full list of members
dot icon24/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/01/2005
Return made up to 01/12/04; change of members
dot icon02/07/2004
Director resigned
dot icon02/07/2004
New secretary appointed;new director appointed
dot icon07/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/01/2004
Return made up to 01/12/03; no change of members
dot icon28/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/02/2003
Return made up to 01/12/02; full list of members
dot icon23/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/12/2001
Return made up to 01/12/01; no change of members
dot icon15/08/2001
New director appointed
dot icon06/06/2001
Full accounts made up to 2001-03-31
dot icon29/01/2001
Return made up to 01/12/00; full list of members
dot icon22/04/2000
Full accounts made up to 2000-03-31
dot icon19/04/2000
New director appointed
dot icon23/03/2000
New secretary appointed
dot icon31/01/2000
Secretary resigned;director resigned
dot icon12/01/2000
Return made up to 01/12/99; full list of members
dot icon28/05/1999
Full accounts made up to 1999-03-31
dot icon14/12/1998
Return made up to 01/12/98; no change of members
dot icon20/11/1998
Full accounts made up to 1998-03-31
dot icon03/04/1998
New director appointed
dot icon11/02/1998
Return made up to 12/12/97; full list of members
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon02/01/1997
New secretary appointed;new director appointed
dot icon02/01/1997
Secretary resigned;director resigned
dot icon09/12/1996
Return made up to 12/12/96; change of members
dot icon09/12/1996
New director appointed
dot icon15/09/1996
Full accounts made up to 1996-03-31
dot icon13/02/1996
Full accounts made up to 1995-03-31
dot icon08/01/1996
Return made up to 12/12/95; full list of members
dot icon21/08/1995
New director appointed
dot icon15/02/1995
Accounts for a small company made up to 1994-03-31
dot icon11/12/1994
Return made up to 12/12/94; change of members
dot icon11/12/1994
Director resigned
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon11/01/1994
Return made up to 12/12/93; change of members
dot icon06/05/1993
Auditor's resignation
dot icon08/03/1993
Return made up to 12/12/92; full list of members
dot icon17/02/1993
Full accounts made up to 1992-03-31
dot icon22/01/1993
Registered office changed on 22/01/93 from: 29/39 london road twickenham middlesex TW1 3SZ
dot icon21/01/1993
Auditor's resignation
dot icon09/01/1992
Return made up to 12/12/91; change of members
dot icon07/01/1992
Full accounts made up to 1991-03-31
dot icon19/04/1991
New director appointed
dot icon16/04/1991
Director resigned
dot icon16/01/1991
Full accounts made up to 1990-03-31
dot icon16/01/1991
Return made up to 12/12/90; change of members
dot icon18/07/1990
Registered office changed on 18/07/90 from: 113 high street hampton hill hampton TW12 1PF
dot icon16/01/1990
Full accounts made up to 1987-03-31
dot icon16/01/1990
Return made up to 15/09/87; full list of members
dot icon16/01/1990
Full accounts made up to 1988-03-31
dot icon16/01/1990
Return made up to 10/12/88; full list of members
dot icon16/01/1990
Full accounts made up to 1989-03-31
dot icon16/01/1990
Return made up to 12/12/89; full list of members
dot icon09/01/1990
Registered office changed on 09/01/90 from: 5 burleigh place cambalt road putney london SW15 6ES
dot icon03/11/1989
Director resigned;new director appointed
dot icon03/11/1989
New director appointed
dot icon22/08/1989
Registered office changed on 22/08/89 from: 2/3 church row wandsworth plain london SW18 1ES
dot icon08/03/1989
Wd 24/02/89 ad 17/11/86--------- £ si 1@10=10 £ ic 90/100
dot icon18/10/1988
Dissolution discontinued
dot icon14/10/1988
First gazette
dot icon12/02/1987
Secretary resigned;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/03/1986
Miscellaneous
dot icon21/03/1985
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 icon+9.66 % *

* during past year

Cash in Bank

£5,129.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
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
110.00
-
0.00
6.03K
-
2022
0
110.00
-
0.00
4.68K
-
2023
0
110.00
-
0.00
5.13K
-
2023
0
110.00
-
0.00
5.13K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

110.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.13K £Ascended9.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furness, Mark Edward Waterston
Director
19/08/2011 - 14/06/2013
3
Lock, Vincent Kin Fan
Director
20/08/2011 - Present
2
Purcell, Richard Edward
Director
12/06/2025 - Present
3
Calderbank, Louise Joan
Director
27/10/1996 - 10/02/2000
-
Charnock, Avril Laura
Director
11/02/2000 - 29/05/2012
-

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 PLACE RESIDENTS ASSOCIATION LIMITED

BURLEIGH PLACE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 21/03/1986 with the registered office located at 8 Burleigh Place, London SW15 6ES. 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 PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

BURLEIGH PLACE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 21/03/1986 .

Where is BURLEIGH PLACE RESIDENTS ASSOCIATION LIMITED located?

toggle

BURLEIGH PLACE RESIDENTS ASSOCIATION LIMITED is registered at 8 Burleigh Place, London SW15 6ES.

What does BURLEIGH PLACE RESIDENTS ASSOCIATION LIMITED do?

toggle

BURLEIGH PLACE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURLEIGH PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-24 with no updates.