BURLEY PLACE LIMITED

Register to unlock more data on OkredoRegister

BURLEY PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06872313

Incorporation date

07/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 100 1 Rutland Road, Leeds LS3 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2009)
dot icon16/04/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon01/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon08/08/2024
Change of details for Domisk Limited as a person with significant control on 2022-01-21
dot icon08/08/2024
Change of details for Domisk Limited as a person with significant control on 2024-08-08
dot icon21/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-04-30
dot icon08/12/2023
Director's details changed for Mr Hamze Idris on 2023-12-08
dot icon08/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/04/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon25/04/2022
Director's details changed for Mr Emad Al Ghreiwati on 2022-04-25
dot icon25/04/2022
Registered office address changed from C/O Metis Law Llp 84 Albion Street Leeds LS1 6AD England to Office 100 1 Rutland Road Leeds LS3 1EF on 2022-04-25
dot icon21/02/2022
Registration of charge 068723130006, created on 2022-02-15
dot icon21/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon21/01/2022
Director's details changed for Mr Imad Al Ghreiwati on 2021-11-23
dot icon21/01/2022
Cessation of Laksod Investments Limited as a person with significant control on 2021-12-27
dot icon13/01/2022
Termination of appointment of Mazen Shawkat Alsawaf as a director on 2022-01-04
dot icon23/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon04/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon18/06/2020
Appointment of Mr Hamze Idris as a director on 2020-06-18
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon20/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon03/05/2019
Director's details changed for Mr Imad Al Ghreiwati on 2019-05-03
dot icon10/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon24/09/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon14/05/2018
Director's details changed for Mr Imad Al Ghreiwati on 2018-05-14
dot icon14/05/2018
Director's details changed for Mr Mazen Shawkat Alsawaf on 2018-05-14
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon22/11/2017
Notification of Laksod Investments Limited as a person with significant control on 2017-08-01
dot icon22/11/2017
Notification of Domisk Limited as a person with significant control on 2017-08-01
dot icon22/11/2017
Cessation of Paul Wilkinson as a person with significant control on 2017-08-01
dot icon31/08/2017
Termination of appointment of Paul David Wilkinson as a director on 2017-08-01
dot icon31/08/2017
Termination of appointment of Danielle Anna Ashton as a director on 2017-08-01
dot icon31/08/2017
Termination of appointment of Annette Wilkinson as a director on 2017-08-01
dot icon31/08/2017
Termination of appointment of Max William Simon Ashton as a director on 2017-08-01
dot icon31/08/2017
Appointment of Mr Mazen Shawkat Alsawaf as a director on 2017-08-01
dot icon31/08/2017
Appointment of Mr Imad Al Ghreiwati as a director on 2017-08-01
dot icon30/08/2017
Registered office address changed from C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY England to C/O Metis Law Llp 84 Albion Street Leeds LS1 6AD on 2017-08-30
dot icon30/08/2017
Satisfaction of charge 068723130004 in full
dot icon30/08/2017
Satisfaction of charge 068723130005 in full
dot icon05/07/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon20/10/2016
Registered office address changed from C/O Pfp Group 3 Windsor Court, Clarence Drive Harrogate North Yorkshire HG1 2PE to C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY on 2016-10-20
dot icon15/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon10/03/2015
Appointment of Mrs Danielle Anna Ashton as a director on 2015-02-09
dot icon10/03/2015
Appointment of Mr Max William Simon Ashton as a director on 2015-02-09
dot icon10/03/2015
Appointment of Mrs Annette Wilkinson as a director on 2015-02-09
dot icon10/03/2015
Termination of appointment of Annette Wilkinson as a secretary on 2015-02-09
dot icon25/02/2015
Resolutions
dot icon12/02/2015
Registration of charge 068723130005, created on 2015-02-09
dot icon11/02/2015
Registration of charge 068723130004, created on 2015-02-09
dot icon04/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/01/2015
Statement by Directors
dot icon30/01/2015
Statement of capital on 2015-01-30
dot icon30/01/2015
Solvency Statement dated 22/04/14
dot icon30/01/2015
Resolutions
dot icon24/01/2015
Satisfaction of charge 068723130002 in full
dot icon24/01/2015
Satisfaction of charge 068723130003 in full
dot icon22/01/2015
Cancellation of shares. Statement of capital on 2014-04-30
dot icon18/12/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon09/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/01/2014
Statement of capital following an allotment of shares on 2010-05-01
dot icon17/09/2013
Registration of charge 068723130003
dot icon05/09/2013
Registration of charge 068723130002
dot icon10/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/07/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon05/07/2012
Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 2012-07-05
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/06/2012
Receiver's abstract of receipts and payments to 2012-05-31
dot icon06/06/2012
Notice of ceasing to act as receiver or manager
dot icon17/05/2012
Notice of appointment of receiver or manager
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/06/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon27/06/2011
Secretary's details changed for Mrs Annette Wilkinson on 2010-05-07
dot icon27/06/2011
Director's details changed for Mr Paul David Wilkinson on 2010-05-07
dot icon27/06/2011
Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 2011-06-27
dot icon26/04/2011
Duplicate mortgage certificatecharge no:1
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/11/2010
Certificate of change of name
dot icon17/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon17/06/2010
Secretary's details changed for David Newton + Co. Nominees (Two) Limited on 2009-10-01
dot icon16/06/2010
Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 2010-06-16
dot icon07/05/2010
Termination of appointment of David Newton + Co. Nominees (Two) Limited as a secretary
dot icon07/05/2010
Termination of appointment of James Newton as a director
dot icon07/05/2010
Appointment of Mrs Annette Wilkinson as a secretary
dot icon07/05/2010
Appointment of Mr Paul David Wilkinson as a director
dot icon01/12/2009
Resolutions
dot icon07/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
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
19/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
389.98K
-
0.00
469.02K
-
2022
4
319.87K
-
0.00
857.37K
-
2023
5
602.47K
-
0.00
-
-
2023
5
602.47K
-
0.00
-
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

602.47K £Ascended88.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Danielle Anna Ashton
Director
09/02/2015 - 01/08/2017
32
DAVID NEWTON & CO. NOMINEES (TWO) LIMITED
Corporate Secretary
07/04/2009 - 07/05/2010
-
Emad Al Ghreiwati
Director
01/08/2017 - Present
2
Idris, Hamze
Director
18/06/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BURLEY PLACE LIMITED

BURLEY PLACE LIMITED is an(a) Active company incorporated on 07/04/2009 with the registered office located at Office 100 1 Rutland Road, Leeds LS3 1EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLEY PLACE LIMITED?

toggle

BURLEY PLACE LIMITED is currently Active. It was registered on 07/04/2009 .

Where is BURLEY PLACE LIMITED located?

toggle

BURLEY PLACE LIMITED is registered at Office 100 1 Rutland Road, Leeds LS3 1EF.

What does BURLEY PLACE LIMITED do?

toggle

BURLEY PLACE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BURLEY PLACE LIMITED have?

toggle

BURLEY PLACE LIMITED had 5 employees in 2023.

What is the latest filing for BURLEY PLACE LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-01-19 with no updates.