BURLEY COURT CASTLE HILL COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURLEY COURT CASTLE HILL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07081003

Incorporation date

19/11/2009

Size

Dormant

Contacts

Registered address

Registered address

Burley Court, 8 Castle Hill Avenue, Folkestone, Kent CT20 2QTCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2009)
dot icon17/01/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2025-04-30
dot icon27/11/2024
Micro company accounts made up to 2024-04-30
dot icon27/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon23/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-04-30
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon06/04/2021
Micro company accounts made up to 2020-04-30
dot icon26/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-04-30
dot icon21/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-04-30
dot icon11/01/2019
Termination of appointment of Jacr Property Limited as a director on 2019-01-11
dot icon11/01/2019
Appointment of Mrs Damaris Jane Rooke as a director on 2019-01-11
dot icon22/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon01/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-04-30
dot icon19/07/2017
Appointment of Miss Simone Andrea Gachette as a director on 2017-06-16
dot icon07/07/2017
Termination of appointment of Raymond Leslie Hutchings as a director on 2017-06-19
dot icon25/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon24/08/2016
Micro company accounts made up to 2016-04-30
dot icon23/11/2015
Annual return made up to 2015-11-19 no member list
dot icon20/11/2015
Termination of appointment of Dorothy Mckinstrie as a director on 2015-11-20
dot icon20/11/2015
Appointment of Jacr Property Limited as a director on 2015-11-20
dot icon06/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/12/2014
Annual return made up to 2014-11-19 no member list
dot icon10/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/11/2013
Annual return made up to 2013-11-19 no member list
dot icon12/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/11/2012
Annual return made up to 2012-11-19 no member list
dot icon13/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/11/2011
Annual return made up to 2011-11-19 no member list
dot icon19/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/11/2010
Annual return made up to 2010-11-19 no member list
dot icon18/10/2010
Current accounting period extended from 2010-11-30 to 2011-04-30
dot icon13/10/2010
Registered office address changed from Sylvanna Llanvair Close South Ascot Berkshire SL5 9HX on 2010-10-13
dot icon02/06/2010
Appointment of Ray Hutchings as a director
dot icon02/06/2010
Appointment of Claudine Lear as a director
dot icon02/06/2010
Appointment of Dorothy Mckinstrie as a director
dot icon21/05/2010
Appointment of Dawn Tracey Hardingham as a director
dot icon02/12/2009
Termination of appointment of Graham Cowan as a director
dot icon02/12/2009
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW on 2009-12-02
dot icon19/11/2009
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
382.00
-
0.00
-
-
2022
-
1.55K
-
0.00
-
-
2023
-
957.00
-
0.00
-
-
2023
-
957.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

957.00 £Descended-38.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
19/11/2009 - 19/11/2009
7050
JACR PROPERTY LIMITED
Corporate Director
20/11/2015 - 11/01/2019
-
Lear, Claudine
Director
25/03/2010 - Present
3
Rooke, Damaris Jane
Director
11/01/2019 - Present
4
Gachette, Simone Andrea
Director
16/06/2017 - Present
3

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 CASTLE HILL COMPANY LIMITED

BURLEY COURT CASTLE HILL COMPANY LIMITED is an(a) Active company incorporated on 19/11/2009 with the registered office located at Burley Court, 8 Castle Hill Avenue, Folkestone, Kent CT20 2QT. 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 CASTLE HILL COMPANY LIMITED?

toggle

BURLEY COURT CASTLE HILL COMPANY LIMITED is currently Active. It was registered on 19/11/2009 .

Where is BURLEY COURT CASTLE HILL COMPANY LIMITED located?

toggle

BURLEY COURT CASTLE HILL COMPANY LIMITED is registered at Burley Court, 8 Castle Hill Avenue, Folkestone, Kent CT20 2QT.

What does BURLEY COURT CASTLE HILL COMPANY LIMITED do?

toggle

BURLEY COURT CASTLE HILL COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BURLEY COURT CASTLE HILL COMPANY LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-11-19 with no updates.