BURLEY GARDENS LIMITED

Register to unlock more data on OkredoRegister

BURLEY GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02716507

Incorporation date

20/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2.06, Bridge House 181 Queen Victoria Street, London EC4V 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1992)
dot icon10/12/2025
Termination of appointment of Peter James Mcdermott as a director on 2025-11-25
dot icon25/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon11/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon29/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon23/05/2024
Registered office address changed from Suite Lg03, Bridge House, 181 Queen Victoria St London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 2024-05-23
dot icon02/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/10/2023
Registered office address changed from Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite Lg03, Bridge House, 181 Queen Victoria St London EC4V 4EG on 2023-10-13
dot icon13/10/2023
Appointment of Mr Philip Davis as a director on 2023-10-12
dot icon07/08/2023
Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 2023-08-07
dot icon03/08/2023
Secretary's details changed for Waterstone Company Secretaries Ltd on 2023-08-02
dot icon31/07/2023
Termination of appointment of Noreen Smithson as a director on 2023-07-31
dot icon24/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon22/09/2022
Termination of appointment of Keamogetse Davis as a director on 2022-09-22
dot icon13/09/2022
Appointment of Mr Peter James Mcdermott as a director on 2022-09-12
dot icon25/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon27/07/2022
Second filing of Confirmation Statement dated 2022-05-23
dot icon06/06/2022
Confirmation statement made on 2022-05-23 with updates
dot icon30/05/2022
Register inspection address has been changed from Apt 1 the Stables Burley LE15 7FL United Kingdom to Church Cottage Church Road Burley LE15 7SU
dot icon01/04/2022
Appointment of Noreen Smithson as a director on 2022-04-01
dot icon17/03/2022
Termination of appointment of Louise Jane Grewcock as a director on 2022-03-17
dot icon07/01/2022
Appointment of Stafford Bradley Armstrong as a director on 2022-01-02
dot icon01/12/2021
Secretary's details changed for Waterstone Company Secretaries Ltd on 2021-12-01
dot icon01/12/2021
Registered office address changed from C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on 2021-12-01
dot icon21/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon25/03/2021
Termination of appointment of Christine Janet Little as a director on 2021-02-18
dot icon25/03/2021
Termination of appointment of Pamela Margaret De Chazal as a director on 2021-03-22
dot icon02/12/2020
Register inspection address has been changed to Apt 1 the Stables Burley LE15 7FL
dot icon01/12/2020
Appointment of Waterstone Company Secretaries Ltd as a secretary on 2020-12-01
dot icon01/12/2020
Registered office address changed from 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ United Kingdom to C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS on 2020-12-01
dot icon18/11/2020
Termination of appointment of Kevin Grewcock as a director on 2020-11-16
dot icon22/10/2020
Termination of appointment of Lynn Clarke as a director on 2020-10-19
dot icon13/10/2020
Termination of appointment of Penelope Gaye Allen as a director on 2020-10-07
dot icon13/10/2020
Termination of appointment of Richard Andrew Sellers as a director on 2020-09-13
dot icon12/10/2020
Termination of appointment of Rosalind Dorothy Mclaren Rowley as a director on 2020-09-13
dot icon02/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon17/08/2020
Appointment of Mrs Alison Springate as a director on 2020-08-10
dot icon25/06/2020
Termination of appointment of Richard John Elwell as a director on 2020-06-16
dot icon24/06/2020
Termination of appointment of Christine Janet Little as a secretary on 2020-06-22
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon26/05/2020
Appointment of Mr Kevin Grewcock as a director on 2020-05-21
dot icon11/05/2020
Appointment of Mrs Lynn Clarke as a director on 2020-05-05
dot icon06/05/2020
Appointment of Mrs Pamela Margaret De Chazal as a director on 2020-04-30
dot icon06/05/2020
Appointment of Mrs Christine Janet Little as a director on 2020-05-05
dot icon06/05/2020
Appointment of Dr Louise Jane Grewcock as a director on 2020-05-04
dot icon06/05/2020
Termination of appointment of Derek Clarke as a director on 2020-04-22
dot icon06/01/2020
Termination of appointment of Malcolm Vaughan Edwards as a director on 2019-12-21
dot icon17/12/2019
Termination of appointment of a director
dot icon17/12/2019
Termination of appointment of a director
dot icon17/12/2019
Termination of appointment of Nicholas Anthony David Cox as a director on 2019-12-09
dot icon17/12/2019
Termination of appointment of Matthew Allen as a director on 2019-12-09
dot icon03/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon23/09/2019
Appointment of Mrs Keamogetse Davis as a director on 2019-09-20
dot icon13/08/2019
Termination of appointment of Nancy Gillian Parker as a director on 2019-08-01
dot icon14/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon03/06/2019
Appointment of Mr Derek Clarke as a director on 2019-06-01
dot icon21/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon24/04/2019
Termination of appointment of Christine Janet Little as a director on 2019-04-15
dot icon04/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/07/2018
Director's details changed for Mr Richard John Elwell on 2018-06-28
dot icon02/07/2018
Director's details changed for Mr Matthew Allen on 2018-06-28
dot icon02/07/2018
Termination of appointment of Kenneth Baynes as a director on 2018-06-19
dot icon29/06/2018
Director's details changed for Mr Richard Andrew Sellers on 2018-06-28
dot icon29/06/2018
Director's details changed for Mr Nicholas Anthony David Cox on 2018-06-28
dot icon29/06/2018
Director's details changed for Mrs Penelope Gaye Allen on 2018-06-28
dot icon29/06/2018
Director's details changed for Mr Barry Rivers on 2018-06-28
dot icon29/06/2018
Director's details changed for Nancy Gillian Parker on 2018-06-28
dot icon29/06/2018
Director's details changed for Mr Stephen Paul Dellow on 2018-06-28
dot icon29/06/2018
Director's details changed for Christine Janet Little on 2018-06-28
dot icon31/05/2018
Termination of appointment of Roger Charles Smith as a director on 2018-05-24
dot icon30/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon13/04/2018
Appointment of Mr Malcolm Vaughan Edwards as a director on 2018-04-12
dot icon09/04/2018
Appointment of Mrs Christine Janet Little as a secretary on 2018-03-26
dot icon27/03/2018
Termination of appointment of Iain Nott as a secretary on 2018-03-26
dot icon26/03/2018
Registered office address changed from Iain Nott, Stuart House City Road Peterborough PE1 1QF England to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 2018-03-26
dot icon08/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/12/2017
Director's details changed for Prof. Kenneth Baynes on 2017-12-18
dot icon06/12/2017
Termination of appointment of Peter Lawrence Burrows as a director on 2017-12-04
dot icon02/11/2017
Termination of appointment of David Morris Williams as a director on 2017-11-02
dot icon06/10/2017
Appointment of Mr Barry Rivers as a director on 2017-09-24
dot icon25/09/2017
Termination of appointment of David Jacques Abrahams as a director on 2017-09-22
dot icon15/09/2017
Termination of appointment of Christine Ann Mcswaney as a director on 2017-09-14
dot icon24/08/2017
Registered office address changed from C/O Richard Bramley Stuart House City Road Peterborough PE1 1QF England to Iain Nott, Stuart House City Road Peterborough PE1 1QF on 2017-08-24
dot icon24/08/2017
Appointment of Mr Iain Nott as a secretary on 2017-08-21
dot icon24/08/2017
Termination of appointment of Richard Cranmer Bramley as a secretary on 2017-08-21
dot icon01/08/2017
Termination of appointment of Peter John Grimley as a director on 2017-07-26
dot icon25/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon08/05/2017
Termination of appointment of Glenys Fraser Skinner as a director on 2017-04-23
dot icon22/02/2017
Micro company accounts made up to 2016-05-31
dot icon13/10/2016
Appointment of Mr Richard Cranmer Bramley as a secretary on 2016-10-01
dot icon12/10/2016
Registered office address changed from C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL England to C/O Richard Bramley Stuart House City Road Peterborough PE1 1QF on 2016-10-12
dot icon18/08/2016
Resolutions
dot icon24/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon24/05/2016
Termination of appointment of Anthony John Millen as a secretary on 2016-02-01
dot icon24/05/2016
Register inspection address has been changed from 68 Cherry Orton Road Peterborough PE2 5EH England to C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL
dot icon06/04/2016
Appointment of Mr Stephen Paul Dellow as a director on 2016-04-01
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/02/2016
Registered office address changed from , 68 Cherry Orton Road, Orton Waterville, Peterborough, Cambridgeshire, PE2 5EH to C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL on 2016-02-08
dot icon23/11/2015
Appointment of Peter Lawrence Burrows as a director on 2015-11-16
dot icon06/10/2015
Appointment of Christine Janet Little as a director on 2015-09-24
dot icon24/09/2015
Termination of appointment of Andrew Charles Marsden as a director on 2015-09-09
dot icon11/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/10/2014
Appointment of Mrs Rosalind Dorothy Mclaren Rowley as a director on 2014-10-08
dot icon08/10/2014
Termination of appointment of Andrew Brandon Davis as a director on 2014-10-08
dot icon08/10/2014
Termination of appointment of Roy Michael Rowley as a director on 2014-10-07
dot icon06/10/2014
Termination of appointment of Rosemarie Alice Grimley as a director on 2014-10-04
dot icon03/10/2014
Appointment of Mr Peter John Grimley as a director on 2014-10-03
dot icon18/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/11/2013
Appointment of David Jacques Abrahams as a director
dot icon19/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon18/06/2013
Termination of appointment of Edward Glynn as a director
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/11/2011
Termination of appointment of Edward Reynolds as a director
dot icon20/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon20/06/2011
Director's details changed for Professor Kenneth Baynes on 2010-12-31
dot icon20/06/2011
Director's details changed for Penelope Gaye Allen on 2010-12-31
dot icon20/06/2011
Register(s) moved to registered office address
dot icon20/06/2011
Director's details changed for Matthew Allen on 2010-12-31
dot icon19/04/2011
Appointment of Rosemarie Alice Grimley as a director
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/09/2010
Appointment of Andrew Charles Marsden as a director
dot icon23/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon23/06/2010
Director's details changed for David Morris Williams on 2010-05-01
dot icon23/06/2010
Director's details changed for Roger Charles Smith on 2010-05-01
dot icon23/06/2010
Register(s) moved to registered inspection location
dot icon23/06/2010
Director's details changed for Nancy Gillian Parker on 2010-05-01
dot icon23/06/2010
Director's details changed for Roy Michael Rowley on 2010-05-01
dot icon23/06/2010
Director's details changed for Edward Paul Glynn on 2010-05-01
dot icon23/06/2010
Director's details changed for Richard Andrew Sellers on 2010-05-01
dot icon23/06/2010
Register inspection address has been changed
dot icon23/06/2010
Director's details changed for Richard John Elwell on 2010-05-01
dot icon23/06/2010
Director's details changed for Edward Arthur Reynolds on 2010-05-01
dot icon23/06/2010
Director's details changed for Glenys Fraser Skinner on 2010-05-01
dot icon18/02/2010
Termination of appointment of Catherine Walker as a director
dot icon18/02/2010
Termination of appointment of William Russell as a director
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/06/2009
Return made up to 20/05/09; full list of members
dot icon26/06/2009
Appointment terminated director krystyna brochocka
dot icon28/05/2009
Secretary appointed mr anthony john millen
dot icon28/05/2009
Appointment terminated secretary richard elwell
dot icon24/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/07/2008
Return made up to 20/05/08; full list of members
dot icon02/07/2008
Director appointed christine ann mcswaney
dot icon10/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon13/11/2007
New director appointed
dot icon03/08/2007
Return made up to 20/05/07; no change of members
dot icon16/06/2007
New director appointed
dot icon20/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/02/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon14/08/2006
New director appointed
dot icon12/06/2006
Return made up to 20/05/06; change of members
dot icon06/01/2006
Director resigned
dot icon08/11/2005
New director appointed
dot icon24/10/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
New secretary appointed
dot icon19/08/2005
Director resigned
dot icon09/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon09/08/2005
New director appointed
dot icon27/07/2005
Secretary resigned
dot icon23/07/2005
Return made up to 20/05/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Return made up to 20/05/04; change of members
dot icon09/06/2004
New secretary appointed
dot icon09/06/2004
Secretary resigned
dot icon28/05/2004
New director appointed
dot icon23/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon25/11/2003
Director resigned
dot icon07/11/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon17/07/2003
Return made up to 20/05/03; change of members
dot icon09/04/2003
Director resigned
dot icon05/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon12/07/2002
Return made up to 20/05/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon16/11/2001
Director resigned
dot icon13/08/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon17/07/2001
Return made up to 20/05/01; change of members
dot icon23/05/2001
Director resigned
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Accounts for a small company made up to 2000-05-31
dot icon27/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon30/06/2000
Return made up to 20/05/00; change of members
dot icon21/03/2000
Accounts for a small company made up to 1999-05-31
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
New secretary appointed;new director appointed
dot icon14/07/1999
Return made up to 20/05/99; full list of members
dot icon20/05/1999
Director resigned
dot icon20/05/1999
Director resigned
dot icon07/01/1999
Accounts for a small company made up to 1998-05-31
dot icon04/12/1998
New director appointed
dot icon04/12/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon21/07/1998
Return made up to 20/05/98; change of members
dot icon31/05/1998
New director appointed
dot icon31/05/1998
New director appointed
dot icon11/05/1998
Director resigned
dot icon11/05/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon02/04/1998
Accounts for a small company made up to 1997-05-31
dot icon24/03/1998
Secretary resigned
dot icon24/03/1998
New secretary appointed
dot icon24/03/1998
New secretary appointed
dot icon03/09/1997
New director appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
Registered office changed on 29/08/97 from: cross house, westgate road, newcastle upon tyne, NE99 1SB
dot icon21/08/1997
Return made up to 20/05/97; full list of members
dot icon08/07/1997
Secretary resigned
dot icon08/07/1997
Director resigned
dot icon10/06/1997
Accounts for a small company made up to 1996-05-31
dot icon28/08/1996
Return made up to 20/05/96; change of members
dot icon28/08/1996
Director resigned
dot icon21/08/1996
New director appointed
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon20/03/1996
Accounts for a small company made up to 1995-05-31
dot icon07/07/1995
Return made up to 20/05/95; full list of members
dot icon26/04/1995
Ad 10/04/95--------- £ si 16@1=16 £ ic 22/38
dot icon04/04/1995
Accounts for a small company made up to 1994-05-31
dot icon10/06/1994
Return made up to 20/05/94; full list of members
dot icon28/03/1994
Accounts made up to 1993-05-31
dot icon28/03/1994
Resolutions
dot icon13/01/1994
Ad 23/12/93--------- £ si 18@1=18 £ ic 4/22
dot icon25/11/1993
Ad 04/11/93--------- £ si 1@1=1 £ ic 3/4
dot icon05/07/1993
Ad 25/06/93--------- £ si 1@1=1 £ ic 2/3
dot icon17/06/1993
Return made up to 20/05/93; full list of members
dot icon25/09/1992
Director resigned;new director appointed
dot icon20/05/1992
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
31/05/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.07K
-
0.00
142.25K
-
2022
0
8.07K
-
0.00
41.58K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERSTONE COMPANY SECRETARIES LTD
Corporate Secretary
01/12/2020 - Present
82
Mcdermott, Peter James
Director
12/09/2022 - 25/11/2025
22
Rivers, Barry
Director
24/09/2017 - Present
14
Davis, Philip
Director
12/10/2023 - Present
2
Mr Richard John Elwell
Director
06/04/1998 - 16/06/2020
12

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURLEY GARDENS LIMITED

BURLEY GARDENS LIMITED is an(a) Active company incorporated on 20/05/1992 with the registered office located at Suite 2.06, Bridge House 181 Queen Victoria Street, London EC4V 4EG. There are currently 6 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 GARDENS LIMITED?

toggle

BURLEY GARDENS LIMITED is currently Active. It was registered on 20/05/1992 .

Where is BURLEY GARDENS LIMITED located?

toggle

BURLEY GARDENS LIMITED is registered at Suite 2.06, Bridge House 181 Queen Victoria Street, London EC4V 4EG.

What does BURLEY GARDENS LIMITED do?

toggle

BURLEY GARDENS LIMITED operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

What is the latest filing for BURLEY GARDENS LIMITED?

toggle

The latest filing was on 10/12/2025: Termination of appointment of Peter James Mcdermott as a director on 2025-11-25.