BURLEY COURT AMENITIES LIMITED

Register to unlock more data on OkredoRegister

BURLEY COURT AMENITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04942171

Incorporation date

23/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Long Barn. 4, Burleys Court, East Allington, Totnes TQ9 7RECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2003)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon31/01/2025
Micro company accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon11/10/2024
Appointment of Mr James David Colin Whitworth as a director on 2024-10-10
dot icon25/09/2024
Termination of appointment of Simon John Whitworth as a director on 2024-01-23
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon15/12/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon27/08/2023
Micro company accounts made up to 2022-10-31
dot icon15/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon19/01/2022
Micro company accounts made up to 2021-10-31
dot icon03/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-10-31
dot icon18/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon28/08/2020
Appointment of Mrs Julie-Ann Vincent as a director on 2020-08-28
dot icon26/08/2020
Appointment of Mrs Marilyn Iris Plummer as a secretary on 2020-03-01
dot icon26/08/2020
Termination of appointment of Brian Michael Newell as a director on 2020-03-01
dot icon26/08/2020
Registered office address changed from The Root House 1, Burleys Court East Allington Totnes Devon TQ9 7RE to The Long Barn. 4, Burleys Court East Allington Totnes TQ9 7RE on 2020-08-26
dot icon06/02/2020
Micro company accounts made up to 2019-10-31
dot icon01/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon11/06/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon01/08/2018
Director's details changed for Brian Michael Newell on 2018-07-23
dot icon02/07/2018
Micro company accounts made up to 2017-10-31
dot icon15/03/2018
Appointment of Mr Timothy John Bascombe as a director on 2018-03-01
dot icon06/03/2018
Termination of appointment of Stephen Emery as a director on 2018-03-01
dot icon03/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon15/07/2013
Appointment of Mr Simon John Whitworth as a director
dot icon04/07/2013
Termination of appointment of Simon Jukes as a director
dot icon24/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon07/11/2012
Appointment of Mrs Marilyn Iris Plummer as a director
dot icon29/10/2012
Registered office address changed from the Long Barn 4 Burleys Court East Allington Kingsbridge Devon TQ9 7RE on 2012-10-29
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/11/2010
Termination of appointment of Susan Smith as a secretary
dot icon24/11/2010
Termination of appointment of Susan Smith as a secretary
dot icon24/11/2010
Termination of appointment of David Smith as a director
dot icon21/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon19/11/2009
Director's details changed for Stephen Emery on 2009-11-19
dot icon19/11/2009
Director's details changed for David Graham Smith on 2009-11-19
dot icon19/11/2009
Director's details changed for Brian Michael Newell on 2009-11-19
dot icon19/11/2009
Director's details changed for Simon David Jukes on 2009-11-19
dot icon29/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/11/2008
Return made up to 23/10/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 23/10/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/11/2006
Return made up to 23/10/06; full list of members
dot icon13/11/2006
Director's particulars changed
dot icon13/11/2006
Director's particulars changed
dot icon13/11/2006
Secretary's particulars changed
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/01/2006
Registered office changed on 13/01/06 from: c/o bartons island street salcombe devon TQ8 8DP
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New secretary appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Secretary resigned
dot icon01/11/2005
Return made up to 23/10/05; full list of members
dot icon25/10/2005
Ad 15/06/05--------- £ si 3@1=3 £ ic 1/4
dot icon05/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon19/11/2004
Return made up to 23/10/04; full list of members
dot icon11/01/2004
New director appointed
dot icon11/01/2004
New director appointed
dot icon11/01/2004
New secretary appointed
dot icon05/11/2003
Secretary resigned
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Registered office changed on 05/11/03 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon23/10/2003
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
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.33K
-
0.00
-
-
2022
0
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitworth, James David Colin
Director
10/10/2024 - Present
4
Whitworth, Simon John
Director
08/07/2013 - 23/01/2024
-
Plummer, Marilyn Iris
Director
01/05/2012 - Present
-
Vincent, Julie-Ann
Director
28/08/2020 - Present
-
Bascombe, Timothy John
Director
01/03/2018 - Present
-

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 BURLEY COURT AMENITIES LIMITED

BURLEY COURT AMENITIES LIMITED is an(a) Active company incorporated on 23/10/2003 with the registered office located at The Long Barn. 4, Burleys Court, East Allington, Totnes TQ9 7RE. There are currently 4 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 BURLEY COURT AMENITIES LIMITED?

toggle

BURLEY COURT AMENITIES LIMITED is currently Active. It was registered on 23/10/2003 .

Where is BURLEY COURT AMENITIES LIMITED located?

toggle

BURLEY COURT AMENITIES LIMITED is registered at The Long Barn. 4, Burleys Court, East Allington, Totnes TQ9 7RE.

What does BURLEY COURT AMENITIES LIMITED do?

toggle

BURLEY COURT AMENITIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURLEY COURT AMENITIES LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with updates.