BURLEY WOOD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURLEY WOOD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02833830

Incorporation date

07/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

70 Geffers Ride, Ascot SL5 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1993)
dot icon02/09/2025
Termination of appointment of Terry Lewis Singleton as a director on 2025-08-22
dot icon04/08/2025
Confirmation statement made on 2025-07-04 with updates
dot icon09/06/2025
Micro company accounts made up to 2024-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon08/07/2024
Micro company accounts made up to 2023-12-31
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon23/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon23/07/2022
Termination of appointment of Nicholas Martin Palmer as a director on 2022-07-20
dot icon12/07/2022
Micro company accounts made up to 2021-12-31
dot icon27/10/2021
Micro company accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-07-10 with updates
dot icon16/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon16/07/2019
Termination of appointment of Nigel Edmund Gilmour Smith as a director on 2018-07-01
dot icon16/07/2019
Registered office address changed from 70 Geffers Ride Geffers Ride Ascot SL5 7JZ England to 70 Geffers Ride Ascot SL5 7JZ on 2019-07-16
dot icon13/05/2019
Micro company accounts made up to 2018-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon11/07/2018
Appointment of Mr Nigel Edmund Gilmour Smith as a director on 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon10/07/2018
Termination of appointment of Christine Angela Lester as a director on 2018-06-30
dot icon10/07/2018
Termination of appointment of David Hogarth Dowdeswell as a director on 2018-06-30
dot icon10/07/2018
Termination of appointment of Nigel Edmund Gilmour Smith as a secretary on 2018-06-30
dot icon10/07/2018
Appointment of Mr Sean Colin Chamberlain as a secretary on 2018-06-30
dot icon10/07/2018
Registered office address changed from 42 Geffers Ride Ascot Berkshire SL5 7JZ to 70 Geffers Ride Geffers Ride Ascot SL5 7JZ on 2018-07-10
dot icon17/05/2018
Micro company accounts made up to 2017-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon17/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon31/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon24/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon20/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon02/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon29/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/04/2013
Appointment of Mr Nicholas Martin Palmer as a director
dot icon04/04/2013
Termination of appointment of Malcolm Brown as a director
dot icon04/04/2013
Termination of appointment of Roderick Bayliss as a director
dot icon04/04/2013
Termination of appointment of Roderick Bayliss as a secretary
dot icon04/04/2013
Appointment of Mr Nigel Edmund Gilmour Smith as a secretary
dot icon04/04/2013
Appointment of Mr Campbell Duncan Ian Gilmour as a director
dot icon04/04/2013
Appointment of Mr Terry Lewis Singleton as a director
dot icon04/04/2013
Appointment of Mrs Christine Angela Lester as a director
dot icon30/03/2013
Appointment of Mr Nigel Edmund Gilmour Smith as a director
dot icon30/03/2013
Registered office address changed from 6 Geffers Ride Ascot Berkshire SL5 7JY United Kingdom on 2013-03-30
dot icon22/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon24/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/04/2012
Appointment of Mr Malcolm Arthur Brown as a director
dot icon09/04/2012
Termination of appointment of Feisal Sheikh as a director
dot icon09/04/2012
Termination of appointment of Judith Foulkes as a director
dot icon09/04/2012
Termination of appointment of Andrew Keir as a director
dot icon09/04/2012
Termination of appointment of Hirak Chakravarty as a director
dot icon09/04/2012
Appointment of Dr Roderick Selwyn Bayliss as a secretary
dot icon09/04/2012
Termination of appointment of Judith Foulkes as a secretary
dot icon09/04/2012
Appointment of Dr Roderick Selwyn Bayliss as a director
dot icon09/04/2012
Appointment of Mr David Hogarth Dowdeswell as a director
dot icon29/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon15/07/2010
Director's details changed for Hirak Chakravarty on 2010-07-07
dot icon15/07/2010
Director's details changed for Mrs Judith Anne Foulkes on 2010-07-07
dot icon28/04/2010
Appointment of Feisal Sheikh as a director
dot icon05/03/2010
Termination of appointment of Paul Hastings as a director
dot icon05/03/2010
Termination of appointment of Paul Hastings as a secretary
dot icon20/01/2010
Appointment of Andrew Keir as a director
dot icon20/01/2010
Appointment of Mrs Judith Anne Foulkes as a secretary
dot icon14/01/2010
Termination of appointment of Brian Humphreys as a director
dot icon04/11/2009
Registered office address changed from 47 Geffers Ride Burley Wood Ascot Berkshire SL5 7JZ on 2009-11-04
dot icon04/11/2009
Termination of appointment of David Dowdeswell as a director
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 07/07/09; full list of members
dot icon29/07/2009
Appointment terminated director peter gill
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 07/07/08; full list of members
dot icon19/06/2008
Director appointed brian humphreys
dot icon09/05/2008
Appointment terminated director terence watkins
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/08/2007
Return made up to 07/07/07; change of members
dot icon29/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/08/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Return made up to 07/07/06; full list of members
dot icon14/02/2006
New director appointed
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/08/2005
New director appointed
dot icon23/08/2005
Director resigned
dot icon10/08/2005
Return made up to 07/07/05; full list of members
dot icon21/04/2005
Ad 26/03/05--------- £ si 1@1=1 £ ic 75/76
dot icon07/02/2005
Ad 17/01/05--------- £ si 1@1=1 £ ic 74/75
dot icon22/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/09/2004
Ad 07/09/04--------- £ si 1@1=1 £ ic 73/74
dot icon28/07/2004
Return made up to 07/07/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon09/08/2003
Return made up to 07/07/03; full list of members
dot icon19/11/2002
Director resigned
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/08/2002
Return made up to 07/07/02; full list of members
dot icon12/03/2002
Ad 16/02/02--------- £ si 1@1=1 £ ic 72/73
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/08/2001
Return made up to 07/07/01; full list of members
dot icon14/05/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 07/07/00; full list of members
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Return made up to 07/07/99; full list of members
dot icon01/06/1999
New director appointed
dot icon05/11/1998
Full accounts made up to 1997-12-31
dot icon04/08/1998
Return made up to 07/07/98; full list of members
dot icon05/12/1997
Full accounts made up to 1996-12-31
dot icon26/10/1997
Ad 04/10/97--------- £ si 1@1=1 £ ic 71/72
dot icon06/08/1997
Return made up to 07/07/97; full list of members
dot icon06/08/1997
Ad 25/06/97-30/06/97 £ si 4@1=4 £ ic 66/70
dot icon06/06/1997
Ad 21/04/97-29/05/97 £ si 3@1=3 £ ic 63/66
dot icon18/04/1997
Secretary resigned;director resigned
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Director resigned
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New secretary appointed
dot icon18/04/1997
Registered office changed on 18/04/97 from: holly lodge burleigh road ascot berkshire SL5 7LE
dot icon14/03/1997
Ad 22/02/97--------- £ si 1@1=1 £ ic 62/63
dot icon17/02/1997
Ad 23/01/97-10/02/97 £ si 6@1=6 £ ic 56/62
dot icon22/01/1997
Ad 05/01/97-13/01/97 £ si 4@1=4 £ ic 52/56
dot icon19/12/1996
Ad 01/12/96-15/12/96 £ si 3@1=3 £ ic 49/52
dot icon18/11/1996
Ad 23/10/96--------- £ si 4@1=4 £ ic 45/49
dot icon29/07/1996
Return made up to 07/07/96; full list of members
dot icon03/06/1996
Full accounts made up to 1995-12-31
dot icon16/04/1996
Ad 27/03/96--------- £ si 1@1=1 £ ic 44/45
dot icon15/03/1996
Ad 24/02/96-09/03/96 £ si 2@1=2 £ ic 42/44
dot icon04/02/1996
Ad 25/01/96--------- £ si 5@1=5 £ ic 37/42
dot icon24/10/1995
Ad 01/10/95--------- £ si 1@1=1 £ ic 36/37
dot icon19/07/1995
Return made up to 07/07/95; full list of members
dot icon18/07/1995
Secretary resigned;new secretary appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon27/06/1995
Memorandum and Articles of Association
dot icon27/06/1995
Resolutions
dot icon21/06/1995
Ad 19/04/95-12/06/95 £ si 3@1=3 £ ic 33/36
dot icon10/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/05/1995
Ad 10/04/95--------- £ si 2@1=2 £ ic 31/33
dot icon14/03/1995
Ad 22/02/95--------- £ si 13@1=13 £ ic 18/31
dot icon27/02/1995
Ad 01/02/95--------- £ si 16@1=16 £ ic 2/18
dot icon08/01/1995
Registered office changed on 08/01/95 from: 2 stone buildings lincolns inn london WC2A 5TH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Secretary resigned;new secretary appointed
dot icon08/07/1994
Memorandum and Articles of Association
dot icon08/07/1994
Return made up to 07/07/94; full list of members
dot icon23/03/1994
Memorandum and Articles of Association
dot icon23/03/1994
Resolutions
dot icon23/03/1994
Registered office changed on 23/03/94 from: mckellars 22 bickerton point south woodham ferrers essex CM3 5YG
dot icon02/11/1993
Ad 07/10/93--------- £ si 2@1=2 £ ic 2/4
dot icon02/11/1993
Accounting reference date notified as 31/12
dot icon07/07/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayliss, Roderick Selwyn, Dr
Director
06/07/1993 - 31/03/1997
2
Watkins, Terence Keith
Director
14/08/2005 - 08/05/2008
2
Mackey, Paul Emmanuel
Director
04/03/1997 - 27/03/2000
44
Brown, Malcolm Arthur
Director
13/03/2012 - 19/03/2013
-
Hastings, Paul Edward
Director
13/06/1995 - 11/01/2010
-

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 WOOD MANAGEMENT COMPANY LIMITED

BURLEY WOOD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/07/1993 with the registered office located at 70 Geffers Ride, Ascot SL5 7JZ. There are currently 3 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 WOOD MANAGEMENT COMPANY LIMITED?

toggle

BURLEY WOOD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/07/1993 .

Where is BURLEY WOOD MANAGEMENT COMPANY LIMITED located?

toggle

BURLEY WOOD MANAGEMENT COMPANY LIMITED is registered at 70 Geffers Ride, Ascot SL5 7JZ.

What does BURLEY WOOD MANAGEMENT COMPANY LIMITED do?

toggle

BURLEY WOOD MANAGEMENT COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BURLEY WOOD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/09/2025: Termination of appointment of Terry Lewis Singleton as a director on 2025-08-22.