BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01949076

Incorporation date

20/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Esplanade, Burnham-On-Sea TA8 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1985)
dot icon11/03/2026
Total exemption full accounts made up to 2025-09-29
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-09-29
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon10/11/2023
Appointment of Mr Christopher John Yeo as a director on 2023-11-01
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon09/11/2023
Termination of appointment of Stephen Price as a director on 2022-11-01
dot icon03/11/2023
Total exemption full accounts made up to 2023-09-29
dot icon20/03/2023
Total exemption full accounts made up to 2022-09-29
dot icon06/01/2023
Confirmation statement made on 2022-11-10 with no updates
dot icon24/01/2022
Appointment of Mr Jack Bowerman as a director on 2022-01-24
dot icon24/01/2022
Appointment of Mr Stephen Price as a director on 2022-01-24
dot icon24/01/2022
Termination of appointment of Brendan Thomas as a director on 2022-01-01
dot icon17/12/2021
Total exemption full accounts made up to 2021-09-29
dot icon15/12/2021
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 54 Esplanade Burnham-on-Sea TA8 2AG on 2021-12-15
dot icon15/12/2021
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-12-02
dot icon15/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-09-29
dot icon10/02/2021
Termination of appointment of Michael Willoughby as a director on 2020-02-10
dot icon25/11/2020
Appointment of Mr Malcolm Greenhalgh as a director on 2020-11-04
dot icon17/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-09-29
dot icon12/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon01/10/2019
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2019-10-01
dot icon01/10/2019
Termination of appointment of Abbott & Frost Block Management Ltd as a secretary on 2019-10-01
dot icon01/10/2019
Registered office address changed from 18 College Street Burnham-on-Sea TA8 1AE England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2019-10-01
dot icon23/11/2018
Total exemption full accounts made up to 2018-09-29
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon14/02/2018
Termination of appointment of Carol Mayne as a director on 2017-10-16
dot icon05/02/2018
Termination of appointment of Melinda Ruth Callas as a director on 2018-02-04
dot icon11/12/2017
Total exemption full accounts made up to 2017-09-29
dot icon22/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon21/09/2017
Appointment of Miss Dawn Kirby as a director on 2016-11-22
dot icon21/09/2017
Appointment of Mrs Melinda Ruth Callas as a director on 2017-09-19
dot icon21/09/2017
Termination of appointment of Anthony Brian Callas as a director on 2017-09-19
dot icon16/06/2017
Total exemption full accounts made up to 2016-09-29
dot icon19/01/2017
Appointment of Mr Anthony Brian Callas as a director on 2016-11-22
dot icon19/01/2017
Appointment of Mr Michael Willoughby as a director on 2016-11-22
dot icon05/12/2016
Appointment of Mrs Carol Mayne as a director on 2016-11-22
dot icon05/12/2016
Appointment of Mr Brendan Thomas as a director on 2016-11-22
dot icon05/12/2016
Appointment of Miss Caroline Mary Ann Mckee as a director on 2016-11-22
dot icon05/12/2016
Appointment of Abbott & Frost Block Management Ltd as a secretary on 2016-11-22
dot icon05/12/2016
Termination of appointment of Melinda Ruth Callas as a director on 2016-11-22
dot icon05/12/2016
Termination of appointment of Michael Willoughby as a director on 2016-11-22
dot icon05/12/2016
Termination of appointment of Anthony Brian Callas as a director on 2016-11-22
dot icon05/12/2016
Termination of appointment of Anthony Brian Callas as a secretary on 2016-11-22
dot icon02/12/2016
Registered office address changed from 80 Oxford Street Burnham on Sea Somerset TA8 1EF to 18 College Street Burnham-on-Sea TA8 1AE on 2016-12-02
dot icon02/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon07/09/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
Total exemption small company accounts made up to 2015-09-29
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon08/12/2015
Annual return made up to 2015-11-10 no member list
dot icon15/07/2015
Total exemption small company accounts made up to 2014-09-29
dot icon22/12/2014
Annual return made up to 2014-11-10 no member list
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon07/01/2014
Annual return made up to 2013-11-10 no member list
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-29
dot icon27/11/2012
Annual return made up to 2012-11-10 no member list
dot icon24/10/2012
Total exemption full accounts made up to 2011-09-29
dot icon20/10/2012
Compulsory strike-off action has been discontinued
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon28/11/2011
Annual return made up to 2011-11-10 no member list
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-29
dot icon31/01/2011
Annual return made up to 2010-11-10 no member list
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-29
dot icon21/12/2009
Annual return made up to 2009-11-10 no member list
dot icon21/12/2009
Director's details changed for Michael Willoughby on 2009-11-10
dot icon21/12/2009
Director's details changed for Anthony Brian Callas on 2009-11-10
dot icon21/12/2009
Director's details changed for Melinda Ruth Callas on 2009-11-10
dot icon16/06/2009
Total exemption full accounts made up to 2008-09-29
dot icon21/05/2009
Registered office changed on 21/05/2009 from flat 5 burlington court 54 the esplanade burnham on sea somerset TA8 2AG
dot icon15/05/2009
Compulsory strike-off action has been discontinued
dot icon14/05/2009
Annual return made up to 10/11/08
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-29
dot icon09/06/2008
Annual return made up to 10/11/07
dot icon15/10/2007
Total exemption full accounts made up to 2006-09-29
dot icon03/10/2007
Annual return made up to 10/11/06
dot icon22/11/2006
New secretary appointed;new director appointed
dot icon22/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Secretary resigned
dot icon26/07/2006
Total exemption full accounts made up to 2005-09-29
dot icon10/01/2006
New director appointed
dot icon22/11/2005
Director resigned
dot icon07/11/2005
Annual return made up to 10/11/05
dot icon07/11/2005
Director resigned
dot icon14/03/2005
Total exemption full accounts made up to 2004-09-29
dot icon10/03/2005
New director appointed
dot icon07/01/2005
Annual return made up to 10/11/04
dot icon16/12/2004
New secretary appointed
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Secretary resigned
dot icon01/07/2004
Total exemption full accounts made up to 2003-09-29
dot icon21/11/2003
Annual return made up to 10/11/03
dot icon14/08/2003
Director resigned
dot icon01/06/2003
Total exemption full accounts made up to 2002-09-29
dot icon28/03/2003
New director appointed
dot icon10/12/2002
Annual return made up to 10/11/02
dot icon18/06/2002
Total exemption full accounts made up to 2001-09-29
dot icon15/11/2001
Annual return made up to 10/11/01
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New secretary appointed
dot icon24/10/2001
Secretary resigned
dot icon24/10/2001
Registered office changed on 24/10/01 from: 10 south street burnham on sea somerset TA8 1BS
dot icon06/04/2001
New director appointed
dot icon21/03/2001
Full accounts made up to 2000-09-29
dot icon19/02/2001
New director appointed
dot icon27/11/2000
Annual return made up to 10/11/00
dot icon21/08/2000
Director resigned
dot icon28/04/2000
Full accounts made up to 1999-09-29
dot icon27/03/2000
Registered office changed on 27/03/00 from: flat 1,burlington court 55 the esplanade burnham on sea TA8 2AG
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
New secretary appointed
dot icon06/12/1999
Annual return made up to 10/11/99
dot icon26/07/1999
Full accounts made up to 1998-09-29
dot icon26/11/1998
Annual return made up to 10/11/98
dot icon11/06/1998
Full accounts made up to 1997-09-29
dot icon07/11/1997
Annual return made up to 10/11/97
dot icon25/06/1997
Full accounts made up to 1996-09-29
dot icon18/11/1996
Annual return made up to 10/11/96
dot icon09/07/1996
Full accounts made up to 1995-09-29
dot icon08/11/1995
Annual return made up to 10/11/95
dot icon14/03/1995
Accounts for a small company made up to 1994-09-29
dot icon07/11/1994
Annual return made up to 10/11/94
dot icon28/03/1994
Full accounts made up to 1993-09-29
dot icon22/11/1993
Annual return made up to 10/11/93
dot icon27/06/1993
Full accounts made up to 1992-09-29
dot icon10/11/1992
Annual return made up to 10/11/92
dot icon28/07/1992
Full accounts made up to 1991-09-29
dot icon18/11/1991
Annual return made up to 10/11/91
dot icon22/07/1991
Full accounts made up to 1990-09-29
dot icon02/07/1991
Registered office changed on 02/07/91 from: flat 1 burlington court 54/55 the esplanade burnham on sea somerset TA8 2AG
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon04/03/1991
New director appointed
dot icon04/03/1991
Annual return made up to 31/12/90
dot icon15/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1990
Registered office changed on 08/05/90 from: 60 high street burnham on sea somerset TA8 1PD
dot icon12/12/1989
Accounts for a dormant company made up to 1989-09-29
dot icon12/12/1989
Annual return made up to 10/11/89
dot icon11/11/1988
Accounts made up to 1988-09-29
dot icon11/11/1988
Annual return made up to 03/11/88
dot icon02/03/1988
Accounts made up to 1987-09-29
dot icon13/02/1988
Annual return made up to 14/12/87
dot icon16/01/1987
Annual return made up to 15/12/86
dot icon17/12/1986
Accounts for a dormant company made up to 1986-09-29
dot icon20/09/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+113.55 % *

* during past year

Cash in Bank

£3,972.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.07K
-
0.00
6.63K
-
2022
-
1.93K
-
0.00
1.86K
-
2023
-
1.93K
-
0.00
3.97K
-
2023
-
1.93K
-
0.00
3.97K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.93K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.97K £Ascended113.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenhalgh, Malcolm
Director
04/11/2020 - Present
15
Mckee, Caroline Mary Ann
Director
22/11/2016 - Present
13
Price, Stephen
Director
24/01/2022 - 01/11/2022
-
Yeo, Christopher John
Director
01/11/2023 - Present
-
Bowerman, Jack
Director
24/01/2022 - Present
-

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 COURT (BURNHAM-ON-SEA) LIMITED

BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED is an(a) Active company incorporated on 20/09/1985 with the registered office located at 54 Esplanade, Burnham-On-Sea TA8 2AG. There are currently 5 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 BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED?

toggle

BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED is currently Active. It was registered on 20/09/1985 .

Where is BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED located?

toggle

BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED is registered at 54 Esplanade, Burnham-On-Sea TA8 2AG.

What does BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED do?

toggle

BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-09-29.