BURLINGTON ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04687555

Incorporation date

05/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Crown Place, London EC2A 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon16/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon14/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/04/2022
Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9AW England to 30 Crown Place London EC2A 4EB on 2022-04-28
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon01/07/2019
Registered office address changed from 88 Wood Street London EC2V 7RS England to Citypoint 1 Ropemaker Street London EC2Y 9AW on 2019-07-01
dot icon16/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon02/10/2017
Appointment of Mr Daniel Mark Shayler as a director on 2017-10-01
dot icon23/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon23/12/2016
Accounts for a small company made up to 2016-07-31
dot icon28/09/2016
Registered office address changed from 61 Cheapside London EC2V 6AX to 88 Wood Street London EC2V 7RS on 2016-09-28
dot icon07/05/2016
Accounts for a small company made up to 2015-07-31
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon08/05/2015
Accounts for a small company made up to 2014-07-31
dot icon16/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon17/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon19/12/2013
Accounts for a small company made up to 2013-07-31
dot icon12/07/2013
Termination of appointment of Jeffrey Bennett as a secretary
dot icon12/07/2013
Termination of appointment of Jeffrey Bennett as a director
dot icon12/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon11/01/2013
Accounts for a small company made up to 2012-07-31
dot icon03/05/2012
Full accounts made up to 2011-07-31
dot icon18/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon18/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon19/11/2010
Full accounts made up to 2010-07-31
dot icon05/11/2010
Appointment of Mr Mandeep Singh Panesar as a director
dot icon26/08/2010
Termination of appointment of Dale Pilkington as a director
dot icon04/05/2010
Full accounts made up to 2009-07-31
dot icon24/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mr Dale Rory Pilkington on 2010-03-19
dot icon24/03/2010
Director's details changed for Mr Jeffrey Simon Bennett on 2010-03-19
dot icon24/03/2010
Director's details changed for Gary Jason Lucas on 2010-03-19
dot icon07/06/2009
Appointment terminated director mandeep panesar
dot icon27/05/2009
Full accounts made up to 2008-07-31
dot icon12/03/2009
Return made up to 05/03/09; full list of members
dot icon05/03/2009
Director appointed dale rory pilkington
dot icon07/02/2009
Appointment terminated director craig cameron
dot icon17/09/2008
Director appointed mandeep singh panesar
dot icon12/06/2008
Return made up to 05/03/08; full list of members
dot icon12/06/2008
Director's change of particulars / craig cameron / 01/10/2007
dot icon18/02/2008
Full accounts made up to 2007-07-31
dot icon19/04/2007
Full accounts made up to 2006-07-31
dot icon11/04/2007
Return made up to 05/03/07; full list of members
dot icon11/04/2007
Ad 01/06/06--------- £ si [email protected]=200 £ ic 800/1000
dot icon27/03/2007
£ nc 61000/1000 03/01/06
dot icon06/04/2006
Return made up to 05/03/06; full list of members
dot icon27/03/2006
£ ic 60800/800 21/03/06 £ sr 60000@1=60000
dot icon10/01/2006
Full accounts made up to 2005-07-31
dot icon29/03/2005
Return made up to 05/03/05; full list of members
dot icon07/12/2004
Full accounts made up to 2004-07-31
dot icon13/05/2004
Return made up to 05/03/04; full list of members
dot icon13/05/2004
Ad 31/10/03--------- £ si 799@1=799 £ ic 60001/60800
dot icon08/04/2004
Ad 27/06/03--------- £ si 60000@1=60000 £ ic 1/60001
dot icon08/04/2004
Nc inc already adjusted 20/06/03
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon12/01/2004
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon15/10/2003
Particulars of mortgage/charge
dot icon30/07/2003
Registered office changed on 30/07/03 from: regency house 1-4 warwick street london W1B 5LT
dot icon28/05/2003
New secretary appointed;new director appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
Director resigned
dot icon23/05/2003
Certificate of change of name
dot icon20/05/2003
Secretary resigned;director resigned
dot icon17/05/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New secretary appointed;new director appointed
dot icon13/05/2003
Secretary resigned
dot icon09/04/2003
Certificate of change of name
dot icon27/03/2003
Certificate of change of name
dot icon23/03/2003
Memorandum and Articles of Association
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
New director appointed
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Secretary resigned
dot icon21/03/2003
Registered office changed on 21/03/03 from: 6-8 underwood street london N1 7JQ
dot icon21/03/2003
Resolutions
dot icon05/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-29.12 % *

* during past year

Cash in Bank

£294,030.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
213.30K
-
0.00
472.52K
-
2022
10
223.45K
-
0.00
414.84K
-
2023
10
224.77K
-
0.00
294.03K
-
2023
10
224.77K
-
0.00
294.03K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

224.77K £Ascended0.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

294.03K £Descended-29.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/03/2003 - 11/03/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/03/2003 - 11/03/2003
36021
Mrs Lorraine Peta Stratton Williams
Director
02/05/2003 - 14/05/2003
10
Lucas, Gary Jason
Director
21/05/2003 - Present
2
Pilkington, Dale Rory
Director
20/02/2009 - 10/08/2010
9

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 BURLINGTON ASSOCIATES LIMITED

BURLINGTON ASSOCIATES LIMITED is an(a) Active company incorporated on 05/03/2003 with the registered office located at 30 Crown Place, London EC2A 4EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLINGTON ASSOCIATES LIMITED?

toggle

BURLINGTON ASSOCIATES LIMITED is currently Active. It was registered on 05/03/2003 .

Where is BURLINGTON ASSOCIATES LIMITED located?

toggle

BURLINGTON ASSOCIATES LIMITED is registered at 30 Crown Place, London EC2A 4EB.

What does BURLINGTON ASSOCIATES LIMITED do?

toggle

BURLINGTON ASSOCIATES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does BURLINGTON ASSOCIATES LIMITED have?

toggle

BURLINGTON ASSOCIATES LIMITED had 10 employees in 2023.

What is the latest filing for BURLINGTON ASSOCIATES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with no updates.