BURLINGTON COURT (EASTBOURNE) LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON COURT (EASTBOURNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02707842

Incorporation date

16/04/1992

Size

Dormant

Contacts

Registered address

Registered address

Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TRCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1992)
dot icon23/02/2026
Termination of appointment of Carol Lesley Pearce as a secretary on 2026-02-23
dot icon23/02/2026
Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2026-02-23
dot icon23/02/2026
Appointment of Wildheart Residential Management Limited as a secretary on 2026-02-23
dot icon23/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon06/02/2025
Appointment of Mrs Carol Anne Van Dyck as a director on 2025-02-06
dot icon30/12/2024
Micro company accounts made up to 2024-04-30
dot icon02/07/2024
Appointment of Mrs Jennifer Whetton as a director on 2024-06-18
dot icon19/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon07/03/2024
Appointment of Mr Rodney Arnoldi as a director on 2024-02-26
dot icon26/02/2024
Termination of appointment of Helen Margaret Skardhamar as a director on 2024-02-26
dot icon14/12/2023
Termination of appointment of Robin Edward Gregory as a director on 2023-12-14
dot icon16/10/2023
Micro company accounts made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with updates
dot icon24/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon01/08/2022
Appointment of Mr Stephen Hughes as a director on 2022-07-25
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon03/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon17/09/2021
Termination of appointment of Margaret Elizabeth Cranston Threapleton as a director on 2021-09-17
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon05/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon23/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon16/10/2019
Appointment of Mr John Sanderson as a director on 2019-10-16
dot icon25/06/2019
Termination of appointment of Philip John Case as a director on 2019-06-25
dot icon17/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon23/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon23/10/2017
Appointment of Mr Leonard Michael Peter Kaye as a director on 2017-10-10
dot icon29/08/2017
Termination of appointment of John William Ross as a director on 2017-08-10
dot icon04/08/2017
Accounts for a dormant company made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon01/11/2016
Total exemption full accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon26/04/2016
Secretary's details changed for Mrs Carol Lesley Pearce on 2016-04-22
dot icon21/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon20/04/2015
Termination of appointment of Maureen Beryl Steenmeijer as a director on 2014-07-28
dot icon20/10/2014
Accounts for a dormant company made up to 2014-04-30
dot icon15/09/2014
Appointment of Clifford Charles Norris as a director on 2014-09-01
dot icon23/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon04/02/2014
Appointment of Simon Moore Thomas as a director
dot icon23/01/2014
Termination of appointment of Sheila Dickenson as a director
dot icon31/10/2013
Appointment of Maureen Beryl Steenmeijer as a director
dot icon17/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon10/10/2013
Termination of appointment of Johan Steenmeijer as a director
dot icon30/07/2013
Appointment of Francis Peter Forbes as a director
dot icon17/06/2013
Termination of appointment of Kathryn Anderson as a director
dot icon25/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon23/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon04/01/2012
Registered office address changed from Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ on 2012-01-04
dot icon30/08/2011
Accounts for a dormant company made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon02/02/2011
Appointment of John William Ross as a director
dot icon16/12/2010
Appointment of Johan Adrian Anton Steenmeijer as a director
dot icon10/12/2010
Appointment of Sheila May Dickenson as a director
dot icon08/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon11/06/2010
Termination of appointment of Rita Horgan as a director
dot icon28/05/2010
Termination of appointment of Mary Rhodes as a director
dot icon26/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mrs Rita Dorothy Horgan on 2010-04-16
dot icon22/04/2010
Director's details changed for Mary Rhodes on 2010-04-16
dot icon22/04/2010
Director's details changed for Helen Margaret Skardhamar on 2010-04-16
dot icon22/04/2010
Director's details changed for Margaret Elizabeth Cranston Threapleton on 2010-04-16
dot icon22/04/2010
Director's details changed for Philip John Case on 2010-04-16
dot icon22/04/2010
Director's details changed for Mr Robin Edward Gregory on 2010-04-16
dot icon14/04/2010
Termination of appointment of Joseph Dickenson as a director
dot icon19/02/2010
Appointment of Kathryn Mary Anderson as a director
dot icon15/02/2010
Termination of appointment of Derek Golledge as a director
dot icon20/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 16/04/09; full list of members
dot icon22/04/2009
Location of register of members
dot icon22/04/2009
Director's change of particulars / rita poppy / 01/04/2009
dot icon23/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon12/05/2008
Return made up to 16/04/08; full list of members
dot icon29/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon27/04/2007
Return made up to 16/04/07; full list of members
dot icon20/03/2007
New director appointed
dot icon01/12/2006
New director appointed
dot icon23/11/2006
Director resigned
dot icon22/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon25/05/2006
Director resigned
dot icon12/05/2006
Return made up to 16/04/06; full list of members
dot icon31/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon09/05/2005
Return made up to 16/04/05; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon18/06/2004
Return made up to 16/04/04; full list of members
dot icon01/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon14/01/2004
New director appointed
dot icon29/12/2003
Director resigned
dot icon24/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon18/07/2003
Total exemption small company accounts made up to 2002-04-30
dot icon14/05/2003
New director appointed
dot icon10/05/2003
Return made up to 16/04/03; full list of members
dot icon14/11/2002
Director resigned
dot icon15/05/2002
Registered office changed on 15/05/02 from: 6 cornfield terrace eastbourne east sussex BN21 4NN
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
New secretary appointed
dot icon23/04/2002
Return made up to 16/04/02; full list of members
dot icon16/10/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon05/07/2001
Total exemption full accounts made up to 2001-04-30
dot icon11/05/2001
Return made up to 16/04/01; full list of members
dot icon11/05/2001
Director resigned
dot icon10/12/2000
New director appointed
dot icon11/10/2000
Director's particulars changed
dot icon27/07/2000
Full accounts made up to 2000-04-30
dot icon08/05/2000
Return made up to 16/04/00; full list of members
dot icon08/05/2000
New director appointed
dot icon07/07/1999
Full accounts made up to 1999-04-30
dot icon02/05/1999
Return made up to 16/04/99; full list of members
dot icon02/05/1999
Director resigned
dot icon02/05/1999
New director appointed
dot icon10/03/1999
New secretary appointed
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
Registered office changed on 24/02/99 from: 15 gildredge road eastbourne east sussex BN21 4RA
dot icon09/10/1998
Full accounts made up to 1998-04-30
dot icon07/05/1998
New director appointed
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Return made up to 16/04/98; no change of members
dot icon25/01/1998
Full accounts made up to 1997-04-30
dot icon19/06/1997
Return made up to 16/04/97; no change of members
dot icon04/06/1997
New director appointed
dot icon27/05/1997
New director appointed
dot icon27/05/1997
New director appointed
dot icon27/05/1997
New director appointed
dot icon18/02/1997
Full accounts made up to 1996-04-30
dot icon12/06/1996
Return made up to 16/04/96; full list of members
dot icon27/02/1996
Full accounts made up to 1995-04-30
dot icon10/04/1995
Return made up to 16/04/95; no change of members
dot icon14/01/1995
Accounts for a small company made up to 1994-04-30
dot icon09/11/1994
Registered office changed on 09/11/94 from: 1ST floor (rw pringle) dyke house 110 south street eastbourne, E. sussex BN21 4LZ
dot icon07/05/1994
Return made up to 16/04/94; change of members
dot icon09/02/1994
Full accounts made up to 1993-04-30
dot icon08/06/1993
Return made up to 16/04/93; full list of members
dot icon01/06/1992
New director appointed
dot icon01/06/1992
New director appointed
dot icon01/06/1992
Registered office changed on 01/06/92 from: 2-4 burlington place eastbourne sussex
dot icon11/05/1992
New secretary appointed;new director appointed
dot icon11/05/1992
New director appointed
dot icon16/04/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDHEART RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
23/02/2026 - Present
63
Pearce, Carol Lesley
Secretary
01/05/2002 - 23/02/2026
46
Rhodes, Paul
Director
17/05/1992 - 01/05/2006
1
Gregory, Robin Edward
Director
16/04/1992 - 14/12/2023
1
Forbes, Francis Peter
Director
22/07/2013 - 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 (EASTBOURNE) LIMITED

BURLINGTON COURT (EASTBOURNE) LIMITED is an(a) Active company incorporated on 16/04/1992 with the registered office located at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR. There are currently 9 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 (EASTBOURNE) LIMITED?

toggle

BURLINGTON COURT (EASTBOURNE) LIMITED is currently Active. It was registered on 16/04/1992 .

Where is BURLINGTON COURT (EASTBOURNE) LIMITED located?

toggle

BURLINGTON COURT (EASTBOURNE) LIMITED is registered at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR.

What does BURLINGTON COURT (EASTBOURNE) LIMITED do?

toggle

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

What is the latest filing for BURLINGTON COURT (EASTBOURNE) LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Carol Lesley Pearce as a secretary on 2026-02-23.