BURLEIGH WALK (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURLEIGH WALK (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06160102

Incorporation date

14/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Yew Tree House, Lewes Road, Forest Row RH18 5AACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2007)
dot icon30/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon14/12/2023
Termination of appointment of Sacha Bullock as a director on 2023-11-20
dot icon14/12/2023
Termination of appointment of Michael John Lindfield as a director on 2023-11-20
dot icon14/12/2023
Appointment of Miss Thalia Emily Davinia Wey as a director on 2023-11-20
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/09/2023
Registered office address changed from Hampton House High Street East Grinstead RH19 3AW England to Yew Tree House Lewes Road Forest Row RH18 5AA on 2023-09-07
dot icon24/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon24/03/2022
Director's details changed for Mrs Shacha Bullock on 2022-03-23
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/09/2021
Termination of appointment of Thalia Wey as a director on 2021-09-13
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/07/2019
Registered office address changed from C/O Christopher Palmer Burleigh Walk (Crawley Down) Man Co Ltd Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF England to Hampton House High Street East Grinstead RH19 3AW on 2019-07-30
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon07/01/2019
Termination of appointment of Anna Marie Tilley as a director on 2019-01-06
dot icon02/11/2018
Termination of appointment of David Paul Williams as a director on 2018-11-01
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/06/2018
Appointment of Mr Michael John Lindfield as a director on 2018-06-07
dot icon07/06/2018
Appointment of Mrs Shacha Bullock as a director on 2018-06-07
dot icon07/06/2018
Appointment of Ms Angela Francesca Patricia Pacitti as a director on 2018-06-07
dot icon24/05/2018
Appointment of Miss Thalia Wey as a director on 2018-05-24
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon19/03/2018
Termination of appointment of Thalia Wey as a director on 2018-03-07
dot icon17/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2016
Director's details changed for David Paul Williams on 2016-07-22
dot icon22/07/2016
Appointment of Miss Anna Marie Tilley as a director on 2016-07-22
dot icon05/04/2016
Termination of appointment of Thomas Edward Anthony as a director on 2016-04-05
dot icon15/03/2016
Annual return made up to 2016-03-15 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2015
Registered office address changed from 3 Sandy Close Crawley Down West Sussex RH10 4HW to C/O Christopher Palmer Burleigh Walk (Crawley Down) Man Co Ltd Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF on 2015-07-10
dot icon17/06/2015
Appointment of Miss Thalia Wey as a director on 2015-06-16
dot icon09/04/2015
Annual return made up to 2015-03-15 no member list
dot icon09/04/2015
Termination of appointment of a director
dot icon09/04/2015
Termination of appointment of a director
dot icon09/04/2015
Director's details changed for Mr Thomas Edward Anthony on 2015-03-23
dot icon09/04/2015
Director's details changed for David Paul Williams on 2015-03-23
dot icon29/03/2015
Termination of appointment of Gordon Leon Morton as a director on 2015-03-26
dot icon29/03/2015
Termination of appointment of Angela Francesca Patricia Pacitti as a director on 2015-03-26
dot icon27/03/2015
Registered office address changed from C/O Mak Practice Chiltlee Manor Haslemere Road Liphook Hampshire GU30 7AZ England to 3 Sandy Close Crawley Down West Sussex RH10 4HW on 2015-03-27
dot icon26/03/2015
Registered office address changed from 3 Sandy Close Crawley Down Crawley West Sussex RH10 4HW England to C/O Mak Practice Chiltlee Manor Haslemere Road Liphook Hampshire GU30 7AZ on 2015-03-26
dot icon25/03/2015
Registered office address changed from Chiltlee Manor Haslemere Road Liphook Hampshire GU30 7AZ England to 3 Sandy Close Crawley Down Crawley West Sussex RH10 4HW on 2015-03-25
dot icon24/03/2015
Registered office address changed from 3 Sandy Close Crawley Down West Sussex RH10 4HW to Chiltlee Manor Haslemere Road Liphook Hampshire GU30 7AZ on 2015-03-24
dot icon23/03/2015
Registered office address changed from C/O the Mak Practice Chiltlee Manor Haslemere Road Liphook Hampshire GU30 7AZ to Chiltlee Manor Haslemere Road Liphook Hampshire GU30 7AZ on 2015-03-23
dot icon23/03/2015
Appointment of David Paul Williams as a director on 2015-03-05
dot icon23/03/2015
Appointment of Thomas Edward Anthony as a director on 2015-03-05
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-14 no member list
dot icon10/04/2014
Termination of appointment of Anna Coles as a director
dot icon09/04/2014
Termination of appointment of Thomas Anthony as a director
dot icon09/04/2014
Termination of appointment of Anna Coles as a director
dot icon09/04/2014
Registered office address changed from Chiltlee Manor Haslemere Road Liphook Hampshire GU30 7AZ United Kingdom on 2014-04-09
dot icon08/04/2014
Appointment of Mr Thomas Anthony as a director
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-14 no member list
dot icon13/02/2013
Appointment of Mrs Anna Coles as a director
dot icon09/01/2013
Termination of appointment of Lindsay Kovacs as a director
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Appointment of Mrs Angela Pacitti as a director
dot icon21/06/2012
Termination of appointment of Angela Pacitti as a director
dot icon19/06/2012
Termination of appointment of Anna Tilley as a director
dot icon12/06/2012
Termination of appointment of Alex Beattie as a director
dot icon04/04/2012
Annual return made up to 2012-03-14 no member list
dot icon04/04/2012
Registered office address changed from the Mak Practice Chiltree Manor Haslemere Road Liphook Hampshire GU30 7AZ on 2012-04-04
dot icon04/04/2012
Director's details changed for Anna Marie Tilley on 2012-04-04
dot icon15/02/2012
Director's details changed for Angela Francesca Patricia Pacitti on 2012-02-15
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/07/2011
Termination of appointment of Neil Wipperman as a director
dot icon29/06/2011
Appointment of Lindsay Anna Kovacs as a director
dot icon29/06/2011
Appointment of Anna Marie Tilley as a director
dot icon27/04/2011
Appointment of Neil Wipperman as a director
dot icon05/04/2011
Annual return made up to 2011-03-14 no member list
dot icon01/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-03-14 no member list
dot icon23/04/2010
Director's details changed for Angela Francesca Patricia Pacitti on 2010-03-14
dot icon21/01/2010
Registered office address changed from 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF on 2010-01-21
dot icon16/12/2009
Appointment of Gordon Leon Morton as a director
dot icon16/12/2009
Termination of appointment of David Williams as a director
dot icon11/12/2009
Termination of appointment of David Williams as a director
dot icon23/11/2009
Appointment of Alex Beattie as a director
dot icon23/11/2009
Termination of appointment of Lynda Leake as a director
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/03/2009
Annual return made up to 14/03/09
dot icon26/02/2009
Appointment terminated secretary alex beattie
dot icon26/02/2009
Resolutions
dot icon04/12/2008
Miscellaneous
dot icon04/12/2008
Resolutions
dot icon04/12/2008
Miscellaneous
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon22/10/2008
Appointment terminated director karen hamilton
dot icon01/09/2008
Appointment terminate, director michael george worger logged form
dot icon29/08/2008
Appointment terminated director michael worger
dot icon02/07/2008
Appointment terminated director hertford company secretaries LIMITED
dot icon08/05/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon08/05/2008
Appointment terminated director cpm asset management LIMITED
dot icon08/05/2008
Secretary appointed alex beattie
dot icon08/05/2008
Director appointed michael george worger
dot icon08/05/2008
Director appointed david paul williams
dot icon08/05/2008
Director appointed angela francesca patricia pacitti
dot icon08/05/2008
Director appointed lynda leake
dot icon08/05/2008
Director appointed karen hamilton
dot icon08/05/2008
Registered office changed on 08/05/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon18/04/2008
Secretary's change of particulars hertford company secretaries LIMITED logged form
dot icon18/04/2008
Director's change of particulars cpm asset management LIMITED logged form
dot icon17/04/2008
Director's change of particulars hertford company secretaries LIMITED logged form
dot icon04/04/2008
Annual return made up to 14/03/08
dot icon03/04/2008
Registered office changed on 03/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon06/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon12/04/2007
Resolutions
dot icon14/03/2007
Incorporation
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
31/12/2024
dot iconNext confirmation date
23/03/2026
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
528.00
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
14/03/2007 - 01/05/2008
270
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Director
14/03/2007 - 31/05/2008
270
CPM ASSET MANAGEMENT LIMITED
Nominee Director
14/03/2007 - 01/05/2008
58
Morton, Gordon Leon
Director
07/12/2009 - 26/03/2015
2
Mr David Paul Williams
Director
01/05/2008 - 30/11/2009
6

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 WALK (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED

BURLEIGH WALK (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/03/2007 with the registered office located at Yew Tree House, Lewes Road, Forest Row RH18 5AA. There are currently 2 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 WALK (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED?

toggle

BURLEIGH WALK (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/03/2007 .

Where is BURLEIGH WALK (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED located?

toggle

BURLEIGH WALK (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED is registered at Yew Tree House, Lewes Road, Forest Row RH18 5AA.

What does BURLEIGH WALK (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED do?

toggle

BURLEIGH WALK (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURLEIGH WALK (CRAWLEY DOWN) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-23 with no updates.