BURLEIGH TIME-SHARE LIMITED

Register to unlock more data on OkredoRegister

BURLEIGH TIME-SHARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01643296

Incorporation date

15/06/1982

Size

Dormant

Contacts

Registered address

Registered address

Suite 10 - 12, The Hive Bell Lane, Stevenage SG1 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon23/03/2026
Director's details changed for Mr. Matthew Sean Heanen on 2026-03-23
dot icon23/03/2026
Change of details for Matthew Sean Heanen as a person with significant control on 2026-03-23
dot icon23/03/2026
Change of details for Sean Antony Heanen as a person with significant control on 2026-03-23
dot icon09/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon02/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon23/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/01/2023
Registered office address changed from 3a Station Road Amersham HP7 0BQ England to Suite 10 - 12, the Hive Bell Lane Stevenage SG1 3HW on 2023-01-14
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon12/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon04/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/01/2021
Registered office address changed from King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB England to 3a Station Road Amersham HP7 0BQ on 2021-01-07
dot icon14/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon16/11/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon29/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon14/12/2016
Registered office address changed from 78 York Street London W1H 1DP to King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB on 2016-12-14
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon27/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon08/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/04/2012
Compulsory strike-off action has been discontinued
dot icon16/04/2012
Accounts for a dormant company made up to 2011-03-31
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon16/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon16/11/2011
Director's details changed for Mr. Sean Heanen on 2011-10-11
dot icon15/07/2011
Registered office address changed from 3 Rye House 113 High Street Ruislip Middlesex HA4 8JN on 2011-07-15
dot icon16/02/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon16/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon16/02/2011
Director's details changed for Mr. Matthew Sean Heanen on 2010-03-01
dot icon16/02/2011
Secretary's details changed for Mr. Matthew Sean Heanen on 2010-03-01
dot icon28/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon28/11/2009
Director's details changed for Sean Heanen on 2009-11-28
dot icon28/11/2009
Director's details changed for Mr. Matthew Sean Heanen on 2009-11-28
dot icon28/11/2009
Director's details changed for Mr. Matthew Sean Heanen on 2009-01-01
dot icon28/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon28/11/2009
Secretary's details changed for Matthew Sean Heanen on 2009-01-01
dot icon29/12/2008
Return made up to 08/11/08; full list of members
dot icon29/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/12/2008
Return made up to 08/11/07; full list of members
dot icon28/11/2007
Return made up to 08/11/06; full list of members
dot icon24/09/2007
Registered office changed on 24/09/07 from: willowbank house 97 oxford road uxbridge middlesex UB8 1LU
dot icon24/09/2007
Secretary's particulars changed;director's particulars changed
dot icon24/09/2007
Secretary's particulars changed;director's particulars changed
dot icon21/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/04/2007
Director resigned
dot icon02/04/2007
Accounts for a dormant company made up to 2006-03-31
dot icon27/09/2006
Director resigned
dot icon27/09/2006
Secretary resigned
dot icon27/09/2006
Director resigned
dot icon27/09/2006
New secretary appointed;new director appointed
dot icon27/09/2006
New secretary appointed;new director appointed
dot icon27/09/2006
Registered office changed on 27/09/06 from: 16 rotten row great brickhill milton keynes MK17 9BA
dot icon17/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/11/2005
Return made up to 08/11/05; full list of members
dot icon10/11/2005
Secretary's particulars changed
dot icon05/01/2005
Registered office changed on 05/01/05 from: elder house 518 elder gate milton keynes buckinghamshire MK9 1LR
dot icon20/12/2004
Return made up to 08/11/04; full list of members
dot icon11/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon28/09/2004
Director resigned
dot icon28/09/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon09/01/2004
Registered office changed on 09/01/04 from: baryta house 29 victoria avenue southend on sea essex SS2 6AR
dot icon08/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon01/12/2003
Return made up to 08/11/03; full list of members
dot icon03/06/2003
New director appointed
dot icon25/11/2002
Return made up to 08/11/02; full list of members
dot icon07/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon22/11/2001
Return made up to 08/11/01; full list of members
dot icon06/11/2001
Accounts for a medium company made up to 2001-03-31
dot icon21/11/2000
Return made up to 08/11/00; full list of members
dot icon15/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon14/06/2000
Director's particulars changed
dot icon22/11/1999
Return made up to 08/11/99; full list of members
dot icon16/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/11/1998
Return made up to 08/11/98; full list of members
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New secretary appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon15/09/1998
New director appointed
dot icon14/09/1998
Director resigned
dot icon01/12/1997
Return made up to 08/11/97; no change of members
dot icon17/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon30/06/1997
Director resigned
dot icon30/06/1997
New director appointed
dot icon02/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon02/02/1997
Secretary resigned
dot icon02/02/1997
Director resigned
dot icon02/02/1997
New secretary appointed
dot icon02/02/1997
New director appointed
dot icon06/12/1996
Return made up to 08/11/96; full list of members
dot icon29/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon29/11/1995
Return made up to 08/11/95; no change of members
dot icon30/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon23/11/1994
Return made up to 08/11/94; no change of members
dot icon12/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon12/12/1993
Return made up to 08/11/93; full list of members
dot icon08/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon08/12/1992
Return made up to 08/11/92; no change of members
dot icon05/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon05/12/1991
Return made up to 08/11/91; no change of members
dot icon16/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon16/11/1990
Resolutions
dot icon08/11/1990
Return made up to 08/11/90; full list of members
dot icon09/01/1990
Accounting reference date shortened from 31/12 to 31/03
dot icon05/12/1989
Registered office changed on 05/12/89 from: 4TH floor 14 trinity square london EC3N 4AA
dot icon05/12/1989
Return made up to 31/10/87; full list of members
dot icon05/12/1989
Return made up to 03/10/88; full list of members
dot icon30/11/1989
Compulsory strike-off action has been discontinued
dot icon29/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/11/1989
Return made up to 08/08/89; full list of members
dot icon09/06/1989
First gazette
dot icon14/12/1988
Auditor's resignation
dot icon19/01/1988
Accounts made up to 1987-03-31
dot icon19/01/1988
Accounts made up to 1986-03-31
dot icon11/11/1987
Secretary resigned;new secretary appointed
dot icon11/11/1987
Director resigned;new director appointed
dot icon11/04/1987
Full accounts made up to 1985-03-31
dot icon11/04/1987
Full accounts made up to 1983-03-31
dot icon11/04/1987
Full accounts made up to 1984-03-31
dot icon18/03/1987
Return made up to 31/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Return made up to 31/12/85; full list of members
dot icon01/11/1986
Return made up to 14/12/84; full list of members
dot icon14/10/1986
First gazette
dot icon26/06/1986
Registered office changed on 26/06/86 from: 45 doughty street london WC1N 2LF
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
100.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Michael
Director
28/04/2003 - 24/02/2006
28
Heanen, Sean
Director
24/02/2006 - Present
-
BARCLAYTRUST JERSEY LIMITED
Corporate Secretary
13/11/1996 - 05/11/1998
20
CONTINENTAL TRUSTEES LIMITED
Corporate Secretary
05/11/1998 - 24/02/2006
20
Horton, Michael Thomas James
Director
05/11/1998 - 28/01/2004
49

Persons with Significant Control

4
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 TIME-SHARE LIMITED

BURLEIGH TIME-SHARE LIMITED is an(a) Active company incorporated on 15/06/1982 with the registered office located at Suite 10 - 12, The Hive Bell Lane, Stevenage SG1 3HW. 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 TIME-SHARE LIMITED?

toggle

BURLEIGH TIME-SHARE LIMITED is currently Active. It was registered on 15/06/1982 .

Where is BURLEIGH TIME-SHARE LIMITED located?

toggle

BURLEIGH TIME-SHARE LIMITED is registered at Suite 10 - 12, The Hive Bell Lane, Stevenage SG1 3HW.

What does BURLEIGH TIME-SHARE LIMITED do?

toggle

BURLEIGH TIME-SHARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURLEIGH TIME-SHARE LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Mr. Matthew Sean Heanen on 2026-03-23.