BURLINGTON COURT SHOLING LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON COURT SHOLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06404776

Incorporation date

19/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O GD 3 PROPERTY LTD, 52 Osborne Road, Southsea, Hampshire PO5 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon03/11/2025
Confirmation statement made on 2025-10-19 with updates
dot icon16/07/2025
Termination of appointment of Gary Phillimore as a director on 2025-07-11
dot icon18/06/2025
Micro company accounts made up to 2024-12-25
dot icon21/11/2024
Confirmation statement made on 2024-10-19 with updates
dot icon10/07/2024
Accounts for a dormant company made up to 2023-12-25
dot icon02/12/2023
Confirmation statement made on 2023-10-19 with updates
dot icon14/02/2023
Micro company accounts made up to 2022-12-25
dot icon09/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-12-25
dot icon10/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-25
dot icon11/01/2021
Confirmation statement made on 2020-10-19 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-25
dot icon19/12/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-25
dot icon26/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-25
dot icon25/04/2018
Notification of Gary Phillimore as a person with significant control on 2018-04-25
dot icon25/04/2018
Appointment of Mr Gary Phillimore as a director on 2018-04-25
dot icon25/04/2018
Cessation of Malcom Douglas Ward as a person with significant control on 2018-04-25
dot icon25/04/2018
Termination of appointment of Malcolm Douglas Ward as a director on 2018-04-25
dot icon27/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-25
dot icon06/12/2016
Confirmation statement made on 2016-10-19 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-25
dot icon04/02/2016
Appointment of Mr Nigel William Burch as a director on 2016-02-02
dot icon02/11/2015
Annual return made up to 2015-10-19 no member list
dot icon02/11/2015
Registered office address changed from Printware Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS to C/O Gd 3 Property Ltd 52 Osborne Road Southsea Hampshire PO5 3LU on 2015-11-02
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-25
dot icon28/10/2014
Annual return made up to 2014-10-19 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-25
dot icon01/11/2013
Annual return made up to 2013-10-19 no member list
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-25
dot icon28/08/2013
Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ England on 2013-08-28
dot icon29/10/2012
Annual return made up to 2012-10-19 no member list
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-25
dot icon04/11/2011
Annual return made up to 2011-10-19 no member list
dot icon19/07/2011
Total exemption small company accounts made up to 2010-12-25
dot icon01/11/2010
Annual return made up to 2010-10-19 no member list
dot icon28/09/2010
Registered office address changed from No 14 Burlington Court 198 North East Road Sholing Southampton Hampshire SO19 8TB on 2010-09-28
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-25
dot icon29/07/2010
Previous accounting period extended from 2009-10-31 to 2009-12-25
dot icon24/11/2009
Accounts for a dormant company made up to 2008-10-31
dot icon13/11/2009
Annual return made up to 2009-10-19 no member list
dot icon13/11/2009
Director's details changed for Malcolm Douglas Ward on 2009-10-19
dot icon10/11/2009
Director's details changed for Malcolm Douglas Ward on 2007-10-19
dot icon13/11/2008
Annual return made up to 19/10/08
dot icon13/11/2008
Appointment terminated secretary ann crickmore
dot icon15/11/2007
Registered office changed on 15/11/07 from: the director generals house 15 rockstone place southampton SO15 2EP
dot icon19/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
500.00
-
0.00
-
-
2022
0
500.00
-
0.00
-
-
2022
0
500.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

500.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillimore, Gary
Director
25/04/2018 - 11/07/2025
-
Burch, Nigel William
Director
02/02/2016 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURLINGTON COURT SHOLING LIMITED

BURLINGTON COURT SHOLING LIMITED is an(a) Active company incorporated on 19/10/2007 with the registered office located at C/O GD 3 PROPERTY LTD, 52 Osborne Road, Southsea, Hampshire PO5 3LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLINGTON COURT SHOLING LIMITED?

toggle

BURLINGTON COURT SHOLING LIMITED is currently Active. It was registered on 19/10/2007 .

Where is BURLINGTON COURT SHOLING LIMITED located?

toggle

BURLINGTON COURT SHOLING LIMITED is registered at C/O GD 3 PROPERTY LTD, 52 Osborne Road, Southsea, Hampshire PO5 3LU.

What does BURLINGTON COURT SHOLING LIMITED do?

toggle

BURLINGTON COURT SHOLING LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BURLINGTON COURT SHOLING LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-19 with updates.