BURLINGDALE LIMITED

Register to unlock more data on OkredoRegister

BURLINGDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01103285

Incorporation date

22/03/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wey Court West, Union Road, Farnham, Surrey GU9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1973)
dot icon05/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/11/2025
Director's details changed for Mr Timothy James Reed on 2025-11-01
dot icon05/11/2025
Director's details changed for Mr Peter Russell Caffyn-Parsons on 2025-11-01
dot icon05/11/2025
Director's details changed for Mr Peter Russell Caffyn-Parsons on 2025-11-01
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon05/11/2025
Director's details changed for Mr Timothy James Reed on 2025-11-01
dot icon28/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon24/08/2022
Registration of charge 011032850017, created on 2022-08-16
dot icon12/08/2022
Registration of charge 011032850016, created on 2022-08-10
dot icon12/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon09/11/2020
Director's details changed for Lady Carol Caffyn-Parsons on 2020-11-06
dot icon09/11/2020
Change of details for Lady Carol Caffyn-Parsons as a person with significant control on 2020-11-06
dot icon05/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon25/07/2018
Appointment of Mr Timothy James Reed as a director on 2018-07-24
dot icon03/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/11/2017
Termination of appointment of Paula Skilton as a secretary on 2017-11-08
dot icon13/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon09/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon24/08/2015
Satisfaction of charge 14 in full
dot icon24/08/2015
Satisfaction of charge 011032850015 in full
dot icon29/04/2015
Director's details changed for Lady Carol Caffyn-Parsons on 2015-04-29
dot icon15/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon27/11/2014
Director's details changed for Lady Carol Caffyn-Parsons on 2014-11-27
dot icon13/11/2014
Director's details changed for Lady Carol Caffyn-Parsons on 2014-11-13
dot icon12/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon10/09/2013
Registration of charge 011032850015
dot icon03/12/2012
Director's details changed for Lady Carol Caffyn-Parsons on 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/03/2012
Director's details changed for Mr Russell Caffyn-Parsons on 2012-03-29
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 14
dot icon17/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon15/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon20/09/2011
Appointment of Paula Skilton as a secretary
dot icon20/09/2011
Termination of appointment of Sally Gilroy as a secretary
dot icon12/01/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon20/09/2010
Appointment of Sally Anne Gilroy as a secretary
dot icon10/09/2010
Termination of appointment of Sharon Downes as a secretary
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 13
dot icon17/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon18/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon21/01/2009
Return made up to 09/11/08; full list of members
dot icon27/10/2008
Accounts for a small company made up to 2008-06-30
dot icon23/10/2008
Appointment terminated secretary carol caffyn-parsons
dot icon23/10/2008
Secretary appointed sharon downes
dot icon18/08/2008
Appointment terminated director peter parsons
dot icon11/12/2007
Registered office changed on 11/12/07 from: 50, west street, farnham, surrey, GU9 7DX.
dot icon09/11/2007
Return made up to 09/11/07; full list of members
dot icon09/11/2007
Ad 17/09/07--------- £ si 99902@1=99902 £ ic 98/100000
dot icon09/11/2007
Particulars of contract relating to shares
dot icon08/11/2007
Nc inc already adjusted 17/09/07
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon23/10/2007
Accounts for a small company made up to 2007-06-30
dot icon01/12/2006
Particulars of mortgage/charge
dot icon10/11/2006
Return made up to 09/11/06; full list of members
dot icon24/10/2006
Accounts for a small company made up to 2006-06-30
dot icon27/07/2006
New secretary appointed
dot icon27/07/2006
Secretary resigned
dot icon20/07/2006
Director's particulars changed
dot icon03/11/2005
Return made up to 09/11/05; full list of members
dot icon18/10/2005
Secretary resigned
dot icon13/10/2005
Accounts for a small company made up to 2005-06-30
dot icon08/08/2005
New director appointed
dot icon15/11/2004
Return made up to 09/11/04; full list of members
dot icon27/09/2004
Accounts for a small company made up to 2004-06-30
dot icon10/01/2004
Return made up to 09/11/03; full list of members
dot icon05/09/2003
Accounts for a small company made up to 2003-06-30
dot icon07/05/2003
Declaration of satisfaction of mortgage/charge
dot icon07/05/2003
Declaration of satisfaction of mortgage/charge
dot icon07/05/2003
Declaration of satisfaction of mortgage/charge
dot icon07/05/2003
Declaration of satisfaction of mortgage/charge
dot icon07/05/2003
Declaration of satisfaction of mortgage/charge
dot icon10/04/2003
New director appointed
dot icon28/03/2003
Director resigned
dot icon28/03/2003
New secretary appointed
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2002
Return made up to 09/11/02; full list of members
dot icon30/09/2002
Accounts for a small company made up to 2002-06-30
dot icon13/11/2001
Return made up to 09/11/01; full list of members
dot icon25/10/2001
Accounts for a small company made up to 2001-06-30
dot icon05/02/2001
Secretary resigned
dot icon05/02/2001
Secretary resigned
dot icon05/02/2001
New secretary appointed
dot icon19/01/2001
Return made up to 09/11/00; full list of members
dot icon05/09/2000
Accounts for a small company made up to 2000-06-30
dot icon19/05/2000
Declaration of satisfaction of mortgage/charge
dot icon18/02/2000
New secretary appointed
dot icon23/11/1999
Return made up to 09/11/99; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-06-30
dot icon21/01/1999
Accounts for a small company made up to 1998-06-30
dot icon24/11/1998
Return made up to 09/11/98; full list of members
dot icon19/08/1998
Particulars of mortgage/charge
dot icon14/11/1997
Return made up to 09/11/97; full list of members
dot icon14/11/1997
Location of register of members address changed
dot icon23/10/1997
Accounts for a small company made up to 1997-06-30
dot icon12/12/1996
Accounts for a small company made up to 1996-06-30
dot icon12/11/1996
Return made up to 09/11/96; no change of members
dot icon16/11/1995
Return made up to 09/11/95; no change of members
dot icon29/09/1995
Accounts for a small company made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 09/11/94; full list of members
dot icon11/10/1994
Accounts for a small company made up to 1994-06-30
dot icon22/11/1993
Accounts for a small company made up to 1993-06-30
dot icon22/11/1993
Return made up to 09/11/93; no change of members
dot icon12/11/1992
Accounts for a small company made up to 1992-06-30
dot icon12/11/1992
Return made up to 09/11/92; no change of members
dot icon03/04/1992
Return made up to 09/11/91; full list of members
dot icon22/11/1991
Registered office changed on 22/11/91 from: 50 south st farnham surrey GU9 7RN
dot icon12/11/1991
Full accounts made up to 1991-06-30
dot icon12/11/1990
Full accounts made up to 1990-06-30
dot icon12/11/1990
Return made up to 09/11/90; full list of members
dot icon26/03/1990
Full accounts made up to 1989-06-30
dot icon14/11/1989
Return made up to 03/11/89; full list of members
dot icon23/03/1989
Declaration of satisfaction of mortgage/charge
dot icon31/01/1989
Full accounts made up to 1988-06-30
dot icon31/01/1989
Return made up to 09/12/88; full list of members
dot icon29/10/1988
Declaration of satisfaction of mortgage/charge
dot icon03/02/1988
Particulars of mortgage/charge
dot icon22/12/1987
Declaration of satisfaction of mortgage/charge
dot icon15/12/1987
Return made up to 17/11/87; full list of members
dot icon14/12/1987
Particulars of mortgage/charge
dot icon05/11/1987
Full accounts made up to 1987-06-30
dot icon13/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
Declaration of satisfaction of mortgage/charge
dot icon19/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Return made up to 27/11/86; full list of members
dot icon27/11/1986
Full accounts made up to 1986-06-30
dot icon23/03/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-25.48 % *

* during past year

Cash in Bank

£594,588.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.98M
-
0.00
844.44K
-
2022
6
4.52M
-
0.00
797.88K
-
2023
6
5.64M
-
0.00
594.59K
-
2023
6
5.64M
-
0.00
594.59K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

5.64M £Ascended24.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

594.59K £Descended-25.48 % *

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
Reed, Timothy James
Director
24/07/2018 - Present
10
Mr Peter Russell Caffyn-Parsons
Director
23/06/2005 - Present
4
Theakston, Charles Sidney
Director
26/03/2001 - 14/02/2003
-
Caffyn-Parsons, Russell
Secretary
14/02/2003 - 04/10/2005
1
Parsons, Carole Jean, Lady
Secretary
27/07/2006 - 09/10/2008
1

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

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 BURLINGDALE LIMITED

BURLINGDALE LIMITED is an(a) Active company incorporated on 22/03/1973 with the registered office located at Wey Court West, Union Road, Farnham, Surrey GU9 7PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLINGDALE LIMITED?

toggle

BURLINGDALE LIMITED is currently Active. It was registered on 22/03/1973 .

Where is BURLINGDALE LIMITED located?

toggle

BURLINGDALE LIMITED is registered at Wey Court West, Union Road, Farnham, Surrey GU9 7PT.

What does BURLINGDALE LIMITED do?

toggle

BURLINGDALE LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BURLINGDALE LIMITED have?

toggle

BURLINGDALE LIMITED had 6 employees in 2023.

What is the latest filing for BURLINGDALE LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-06-30.