BURLEY TERRACE LIMITED

Register to unlock more data on OkredoRegister

BURLEY TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02716520

Incorporation date

20/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

3 Weekley Wood Close, Kettering, Northamptonshire NN14 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1992)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon27/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon22/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon19/02/2024
Micro company accounts made up to 2023-05-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon06/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon07/04/2022
Micro company accounts made up to 2021-05-31
dot icon05/04/2022
Appointment of Mr Stafford Bradley Armstrong as a director on 2022-04-04
dot icon07/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon19/02/2021
Micro company accounts made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon12/02/2019
Termination of appointment of Timothy John Heywood as a director on 2016-09-02
dot icon07/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon26/02/2018
Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 2018-02-26
dot icon19/02/2018
Micro company accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon26/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon25/05/2017
Termination of appointment of Anthony John Millen as a secretary on 2016-09-30
dot icon25/05/2017
Appointment of Mr Mark Graham Hives as a secretary on 2016-09-30
dot icon04/05/2017
Registered office address changed from 19 Main Street Lyddington Oakham Rutland LE15 9LR England to 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ on 2017-05-04
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon23/05/2016
Register inspection address has been changed from 68 Cherry Orton Road Peterborough PE2 5EH England to 19 Main Street Lyddington Oakham Rutland LE15 9LR
dot icon06/04/2016
Appointment of Dr Suzannah Claire Lishman as a director on 2016-03-17
dot icon16/02/2016
Micro 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 19 Main Street Lyddington Oakham Rutland LE15 9LR on 2016-02-08
dot icon11/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon11/06/2015
Termination of appointment of Andrew Brandon Davis as a director on 2014-09-11
dot icon03/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon04/06/2010
Director's details changed for Christine Ann Mcswaney on 2010-05-01
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Director's details changed for Andrew Brandon Davis on 2010-05-01
dot icon04/06/2010
Director's details changed for Phillip Galway Cooper on 2010-05-01
dot icon04/06/2010
Director's details changed for Wendy Suzanne Galway Cooper on 2010-05-01
dot icon04/06/2010
Register inspection address has been changed
dot icon27/04/2010
Appointment of Timothy John Heywood as a director
dot icon15/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/06/2009
Return made up to 20/05/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon02/07/2008
Director appointed christine ann mcswaney
dot icon13/06/2008
Return made up to 20/05/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/11/2007
Director resigned
dot icon25/06/2007
Return made up to 20/05/07; full list of members
dot icon02/06/2007
Secretary resigned
dot icon02/06/2007
New secretary appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon21/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/05/2006
Return made up to 20/05/06; full list of members
dot icon20/02/2006
Director resigned
dot icon06/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon09/08/2005
Return made up to 20/05/05; full list of members
dot icon19/04/2005
New secretary appointed
dot icon29/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/07/2004
Return made up to 20/05/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon17/07/2003
Return made up to 20/05/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon27/06/2002
Return made up to 20/05/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon13/06/2001
Return made up to 20/05/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-05-31
dot icon30/06/2000
Return made up to 20/05/00; full list of members
dot icon05/06/2000
Director resigned
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon02/06/1999
Return made up to 20/05/99; full list of members
dot icon22/03/1999
Accounts for a small company made up to 1998-05-31
dot icon06/10/1998
New director appointed
dot icon18/06/1998
Return made up to 20/05/98; no change of members
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New secretary appointed;new director appointed
dot icon02/04/1998
Accounts for a small company made up to 1997-05-31
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
Secretary resigned
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Director resigned
dot icon10/07/1997
Return made up to 20/05/97; full list of members
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 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 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 icon25/03/1994
Accounts for a dormant company made up to 1993-05-31
dot icon25/03/1994
Resolutions
dot icon13/01/1994
Ad 23/12/93--------- £ si 5@1=5 £ ic 2/7
dot icon17/06/1993
Return made up to 20/05/93; full list of members
dot icon25/09/1992
Director resigned
dot icon20/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
16/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
4
9.52K
-
0.00
-
-
2022
4
7.51K
-
0.00
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Christopher
Director
09/09/1992 - 10/05/1997
7
DICKINSON DEES
Nominee Secretary
19/05/1992 - 10/05/1997
339
Attwood, Anthony Leonard
Director
20/03/1998 - 13/04/2000
10
Heywood, Timothy John
Director
21/04/2010 - 01/09/2016
2
Davis, Andrew Brandon
Director
31/01/2007 - 10/09/2014
2

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 TERRACE LIMITED

BURLEY TERRACE LIMITED is an(a) Active company incorporated on 20/05/1992 with the registered office located at 3 Weekley Wood Close, Kettering, Northamptonshire NN14 1UQ. 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 TERRACE LIMITED?

toggle

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

Where is BURLEY TERRACE LIMITED located?

toggle

BURLEY TERRACE LIMITED is registered at 3 Weekley Wood Close, Kettering, Northamptonshire NN14 1UQ.

What does BURLEY TERRACE LIMITED do?

toggle

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

What is the latest filing for BURLEY TERRACE LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.