BURLINGTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05979257

Incorporation date

26/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Queen Street, Horsham RH13 5AACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2006)
dot icon09/04/2026
Registration of charge 059792570004, created on 2026-03-19
dot icon24/03/2026
Satisfaction of charge 059792570003 in full
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon18/12/2023
Notification of Primecare Care Homes Ltd as a person with significant control on 2023-11-24
dot icon18/12/2023
Cessation of Carey Jamieson as a person with significant control on 2023-11-24
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon06/12/2023
Appointment of Mr Rojimon Varughese as a director on 2023-11-24
dot icon06/12/2023
Termination of appointment of Carey Jamieson as a secretary on 2023-11-24
dot icon06/12/2023
Termination of appointment of Carey Jamieson as a director on 2023-11-24
dot icon06/12/2023
Registered office address changed from 109/111 Victoria Drive Bognor Regis West Sussex PO21 2DZ to 3 Queen Street Horsham RH13 5AA on 2023-12-06
dot icon27/11/2023
Registration of charge 059792570003, created on 2023-11-24
dot icon09/11/2023
Satisfaction of charge 059792570002 in full
dot icon27/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/07/2023
Satisfaction of charge 1 in full
dot icon01/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon31/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon31/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/06/2014
Registration of charge 059792570002
dot icon07/01/2014
Termination of appointment of Graham Samuel as a director
dot icon08/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon08/11/2013
Secretary's details changed for Ms Carey Jamieson on 2013-10-26
dot icon08/11/2013
Director's details changed for Ms Carey Jamieson on 2013-10-26
dot icon05/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon11/01/2010
Registered office address changed from 56 Lane End Drive Knaphill Woking Surrey GU21 2QG on 2010-01-11
dot icon17/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon02/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/02/2009
Return made up to 26/10/08; full list of members
dot icon17/02/2009
Director's change of particulars / graham samuel / 17/02/2009
dot icon06/02/2009
Director's change of particulars / graham samuel / 06/02/2009
dot icon04/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/08/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/08/2008
Accounting reference date shortened from 31/10/2007 to 30/04/2007
dot icon16/11/2007
Return made up to 26/10/07; full list of members
dot icon15/05/2007
Particulars of mortgage/charge
dot icon23/04/2007
Ad 30/03/07--------- £ si 998@1=998 £ ic 2/1000
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon10/11/2006
Registered office changed on 10/11/06 from: office no 6 western international market centre, hayes road, southall middlesex UB2 5XJ
dot icon10/11/2006
New secretary appointed
dot icon27/10/2006
Registered office changed on 27/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Secretary resigned
dot icon26/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+14.12 % *

* during past year

Cash in Bank

£97.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
1
995.94K
-
0.00
73.00
-
2022
1
1.08M
-
0.00
85.00
-
2023
1
1.16M
-
0.00
97.00
-
2023
1
1.16M
-
0.00
97.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.16M £Ascended7.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.00 £Ascended14.12 % *

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
Ms Carey Jamieson
Director
26/10/2006 - 24/11/2023
1
Varughese, Rojimon
Director
24/11/2023 - Present
20
THEYDON SECRETARIES LIMITED
Corporate Secretary
26/10/2006 - 26/10/2006
2555
Theydon Nominees Limited
Nominee Director
26/10/2006 - 26/10/2006
5513
Samuel, Graham Ernest
Director
26/10/2006 - 31/12/2013
8

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 HOLDINGS LIMITED

BURLINGTON HOLDINGS LIMITED is an(a) Active company incorporated on 26/10/2006 with the registered office located at 3 Queen Street, Horsham RH13 5AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLINGTON HOLDINGS LIMITED?

toggle

BURLINGTON HOLDINGS LIMITED is currently Active. It was registered on 26/10/2006 .

Where is BURLINGTON HOLDINGS LIMITED located?

toggle

BURLINGTON HOLDINGS LIMITED is registered at 3 Queen Street, Horsham RH13 5AA.

What does BURLINGTON HOLDINGS LIMITED do?

toggle

BURLINGTON HOLDINGS LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

How many employees does BURLINGTON HOLDINGS LIMITED have?

toggle

BURLINGTON HOLDINGS LIMITED had 1 employees in 2023.

What is the latest filing for BURLINGTON HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 059792570004, created on 2026-03-19.