BURLEY BROWNE LIMITED

Register to unlock more data on OkredoRegister

BURLEY BROWNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05488324

Incorporation date

22/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1a Mitre Court, 38 Lichfield Road, Sutton Coldfield, West Midlands B74 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2005)
dot icon15/08/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-12-31
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon02/08/2021
Confirmation statement made on 2021-07-10 with updates
dot icon15/04/2021
Micro company accounts made up to 2020-12-31
dot icon03/09/2020
Memorandum and Articles of Association
dot icon03/09/2020
Resolutions
dot icon25/08/2020
Cessation of Peter Christopher Browne as a person with significant control on 2020-08-25
dot icon25/08/2020
Termination of appointment of Peter Christopher Browne as a secretary on 2020-08-25
dot icon25/08/2020
Termination of appointment of Peter Christopher Browne as a director on 2020-08-25
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon07/07/2020
Termination of appointment of Mark Fitzpatrick as a director on 2020-06-24
dot icon20/05/2020
Registration of charge 054883240001, created on 2020-05-12
dot icon29/04/2020
Micro company accounts made up to 2019-12-31
dot icon10/01/2020
Termination of appointment of Andrew Francis Burley as a director on 2019-12-31
dot icon03/09/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon09/04/2019
Micro company accounts made up to 2018-12-31
dot icon21/03/2019
Cessation of Andrew Francis Burley as a person with significant control on 2018-07-10
dot icon21/03/2019
Notification of James Alan Merrick as a person with significant control on 2018-07-10
dot icon21/03/2019
Confirmation statement made on 2018-07-10 with updates
dot icon04/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon07/06/2018
Micro company accounts made up to 2017-12-31
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Appointment of Mr James Alan Merrick as a director on 2017-07-04
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-11-16
dot icon15/12/2016
Change of share class name or designation
dot icon15/12/2016
Statement of company's objects
dot icon15/12/2016
Resolutions
dot icon05/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Director's details changed for David John Hemming on 2016-03-03
dot icon23/03/2016
Appointment of Mr Mark Fitzpatrick as a director on 2016-03-03
dot icon16/03/2016
Director's details changed for Mr Peter Christopher Browne on 2016-03-03
dot icon16/03/2016
Director's details changed for Mr Peter Christopher Browne on 2016-03-03
dot icon16/03/2016
Secretary's details changed for Mr Peter Christopher Browne on 2016-03-03
dot icon17/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon25/06/2013
Director's details changed for Andrew Francis Burley on 2013-06-01
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Registered office address changed from 3 Coleshill Street Sutton Coldfield West Midlands B72 1SD Uk on 2013-03-25
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon06/07/2010
Director's details changed for David John Hemming on 2009-10-01
dot icon21/08/2009
Registered office changed on 21/08/2009 from the charters 102 new street birmingham west midlands B2 4HQ
dot icon08/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 22/06/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 22/06/08; full list of members
dot icon15/11/2007
Memorandum and Articles of Association
dot icon15/11/2007
Resolutions
dot icon21/10/2007
Ad 28/09/07--------- £ si 4@1=4 £ ic 2/6
dot icon21/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/06/2007
Return made up to 22/06/07; full list of members
dot icon16/01/2007
New director appointed
dot icon15/12/2006
Registered office changed on 15/12/06 from: 335 jockey rd sutton coldfield west midlands B73 5XE
dot icon09/11/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon02/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon04/07/2006
Return made up to 22/06/06; full list of members
dot icon22/07/2005
Ad 22/06/05--------- £ si 1@1=1 £ ic 1/2
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New secretary appointed;new director appointed
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
Director resigned
dot icon22/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

10
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
10/07/2026
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
8
44.79K
-
0.00
-
-
2022
10
48.44K
-
0.00
-
-
2022
10
48.44K
-
0.00
-
-

Employees

2022

Employees

10 Ascended25 % *

Net Assets(GBP)

48.44K £Ascended8.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemming, David John
Director
02/01/2007 - Present
2
Merrick, James Alan
Director
04/07/2017 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BURLEY BROWNE LIMITED

BURLEY BROWNE LIMITED is an(a) Active company incorporated on 22/06/2005 with the registered office located at 1a Mitre Court, 38 Lichfield Road, Sutton Coldfield, West Midlands B74 2LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLEY BROWNE LIMITED?

toggle

BURLEY BROWNE LIMITED is currently Active. It was registered on 22/06/2005 .

Where is BURLEY BROWNE LIMITED located?

toggle

BURLEY BROWNE LIMITED is registered at 1a Mitre Court, 38 Lichfield Road, Sutton Coldfield, West Midlands B74 2LZ.

What does BURLEY BROWNE LIMITED do?

toggle

BURLEY BROWNE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BURLEY BROWNE LIMITED have?

toggle

BURLEY BROWNE LIMITED had 10 employees in 2022.

What is the latest filing for BURLEY BROWNE LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-07-10 with no updates.