BURLEY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BURLEY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03172517

Incorporation date

14/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 The Grove, Ilkley, West Yorkshire LS29 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1996)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Register inspection address has been changed from 12 Wells Promenade Ilkley West Yorkshire LS29 9LF England to 35 the Grove Ilkley West Yorkshire LS29 9NJ
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Registered office address changed from 12 Wells Promenade Ilkley West Yorkshire LS29 9LF England to 35 the Grove Ilkley West Yorkshire LS29 9NJ on 2023-10-31
dot icon14/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon14/03/2022
Register inspection address has been changed from 12 Wells Promenade Ilkley West Yorkshire LS29 9LF England to 12 Wells Promenade Ilkley West Yorkshire LS29 9LF
dot icon14/03/2022
Register inspection address has been changed from 6 Wells Promenade Ilkley West Yorkshire LS29 9LF England to 12 Wells Promenade Ilkley West Yorkshire LS29 9LF
dot icon08/02/2022
Registered office address changed from 6 Wells Promenade Ilkley West Yorkshire LS29 9LF to 12 Wells Promenade Ilkley West Yorkshire LS29 9LF on 2022-02-08
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon23/07/2013
Auditor's resignation
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon18/07/2012
Accounts for a small company made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon06/09/2011
Accounts for a small company made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon25/11/2010
Accounts for a small company made up to 2010-03-31
dot icon06/04/2010
Appointment of Mr Paul Richard Turner as a director
dot icon22/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon22/03/2010
Register(s) moved to registered inspection location
dot icon22/03/2010
Register inspection address has been changed
dot icon05/03/2010
Registered office address changed from Burley Township School Off Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7SB on 2010-03-05
dot icon24/02/2010
Termination of appointment of Michael Smith as a secretary
dot icon24/02/2010
Termination of appointment of Michael Wormald as a director
dot icon24/02/2010
Appointment of James Peter Banfi as a secretary
dot icon24/02/2010
Appointment of Jennifer Lynne Smith as a secretary
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon05/06/2009
Statement by directors
dot icon05/06/2009
Miscellaneous
dot icon05/06/2009
Solvency statement dated 22/05/09
dot icon05/06/2009
Resolutions
dot icon01/04/2009
Return made up to 14/03/09; full list of members
dot icon31/03/2009
Location of register of members
dot icon09/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon08/09/2008
Return made up to 14/03/08; no change of members
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon29/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon16/04/2007
Return made up to 14/03/07; full list of members
dot icon18/10/2006
Accounts for a small company made up to 2006-03-31
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Declaration of assistance for shares acquisition
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Declaration of assistance for shares acquisition
dot icon02/08/2006
New secretary appointed
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon26/07/2006
Particulars of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Return made up to 14/03/06; full list of members
dot icon16/11/2005
Accounts for a medium company made up to 2005-03-31
dot icon01/07/2005
Declaration of satisfaction of mortgage/charge
dot icon01/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
Return made up to 14/03/05; full list of members
dot icon01/03/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon19/01/2005
Particulars of mortgage/charge
dot icon29/09/2004
Particulars of mortgage/charge
dot icon22/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Return made up to 14/03/04; full list of members
dot icon04/12/2003
Particulars of mortgage/charge
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon29/09/2003
Ad 14/07/03--------- £ si 2777@1=2777 £ ic 52777/55554
dot icon20/03/2003
Return made up to 14/03/03; full list of members
dot icon07/01/2003
Particulars of mortgage/charge
dot icon22/11/2002
Particulars of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon24/08/2002
Declaration of satisfaction of mortgage/charge
dot icon24/07/2002
Full accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 14/03/02; full list of members
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon26/10/2001
Resolutions
dot icon12/07/2001
Accounts for a medium company made up to 2001-03-31
dot icon16/06/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon19/04/2001
Particulars of mortgage/charge
dot icon07/04/2001
Particulars of mortgage/charge
dot icon14/03/2001
Return made up to 14/03/01; full list of members
dot icon23/01/2001
Particulars of mortgage/charge
dot icon18/01/2001
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon24/10/2000
Particulars of mortgage/charge
dot icon26/09/2000
Accounts for a medium company made up to 2000-05-31
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon12/08/2000
Declaration of satisfaction of mortgage/charge
dot icon25/07/2000
Ad 12/07/00--------- £ si 2777@1=2777 £ ic 50000/52777
dot icon20/03/2000
Return made up to 14/03/00; full list of members
dot icon22/10/1999
Accounts for a medium company made up to 1999-05-31
dot icon18/03/1999
Particulars of mortgage/charge
dot icon09/03/1999
Return made up to 14/03/99; no change of members
dot icon22/01/1999
Particulars of mortgage/charge
dot icon28/11/1998
Declaration of satisfaction of mortgage/charge
dot icon14/11/1998
Particulars of mortgage/charge
dot icon05/11/1998
Particulars of mortgage/charge
dot icon09/10/1998
Accounts for a medium company made up to 1998-05-31
dot icon13/06/1998
Particulars of mortgage/charge
dot icon23/05/1998
Particulars of mortgage/charge
dot icon06/03/1998
Return made up to 14/03/98; no change of members
dot icon24/02/1998
Full accounts made up to 1997-05-31
dot icon05/02/1998
Declaration of satisfaction of mortgage/charge
dot icon11/07/1997
Declaration of satisfaction of mortgage/charge
dot icon11/07/1997
Declaration of satisfaction of mortgage/charge
dot icon11/07/1997
Declaration of satisfaction of mortgage/charge
dot icon03/06/1997
Return made up to 14/03/97; full list of members
dot icon16/04/1997
Particulars of mortgage/charge
dot icon08/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon08/01/1997
Declaration of satisfaction of mortgage/charge
dot icon06/09/1996
Registered office changed on 06/09/96 from: burley township school main street burley in wharfedale ilkley west yorkshire LS29 7SB
dot icon09/08/1996
Registered office changed on 09/08/96 from: 12 park square leeds west yorkshire LS1 2LF
dot icon19/07/1996
Particulars of mortgage/charge
dot icon19/07/1996
Particulars of mortgage/charge
dot icon18/07/1996
Ad 07/06/96--------- £ si 49999@1=49999 £ ic 1/50000
dot icon11/07/1996
Particulars of mortgage/charge
dot icon28/06/1996
Particulars of mortgage/charge
dot icon28/06/1996
Particulars of mortgage/charge
dot icon13/06/1996
Particulars of mortgage/charge
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Resolutions
dot icon20/05/1996
Certificate of change of name
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New secretary appointed;new director appointed
dot icon16/05/1996
Secretary resigned
dot icon16/05/1996
Director resigned
dot icon16/05/1996
Registered office changed on 16/05/96 from: 12 park square leeds LS1 2LF
dot icon16/05/1996
Accounting reference date notified as 31/05
dot icon16/05/1996
£ nc 1000/500000 04/05/96
dot icon14/05/1996
Registered office changed on 14/05/96 from: 12 york place leeds LS1 2DS
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New secretary appointed
dot icon14/05/1996
Secretary resigned
dot icon14/05/1996
Director resigned
dot icon14/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
2
146.18K
-
0.00
-
-
2022
2
139.54K
-
0.00
-
-
2023
2
131.52K
-
0.00
-
-
2023
2
131.52K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

131.52K £Descended-5.75 % *

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
Turner, Paul Richard
Director
10/02/2010 - Present
11
Smith, Michael John
Director
03/07/2000 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURLEY DEVELOPMENTS LIMITED

BURLEY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 14/03/1996 with the registered office located at 35 The Grove, Ilkley, West Yorkshire LS29 9NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLEY DEVELOPMENTS LIMITED?

toggle

BURLEY DEVELOPMENTS LIMITED is currently Active. It was registered on 14/03/1996 .

Where is BURLEY DEVELOPMENTS LIMITED located?

toggle

BURLEY DEVELOPMENTS LIMITED is registered at 35 The Grove, Ilkley, West Yorkshire LS29 9NJ.

What does BURLEY DEVELOPMENTS LIMITED do?

toggle

BURLEY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BURLEY DEVELOPMENTS LIMITED have?

toggle

BURLEY DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for BURLEY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.