BURLINGTON HOUSE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON HOUSE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03958655

Incorporation date

29/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Burlington House, 3 Bertie Terrace, Warwick Place, Leamington Spa,, Warwickshire Cv325bl CV32 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon31/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon28/07/2025
Micro company accounts made up to 2025-03-31
dot icon16/05/2025
Appointment of Mr Alex Towne as a secretary on 2025-05-16
dot icon30/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon05/07/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon22/06/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon21/09/2020
Micro company accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon21/08/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon06/11/2017
Director's details changed for Rav Kundi on 2017-11-06
dot icon06/11/2017
Notification of Ravinder Kundi as a person with significant control on 2017-10-19
dot icon19/10/2017
Certificate of change of name
dot icon06/09/2017
Confirmation statement made on 2017-03-29 with updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Total exemption full accounts made up to 2016-03-31
dot icon06/09/2017
Administrative restoration application
dot icon06/09/2017
Certificate of change of name
dot icon30/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon06/06/2016
Annual return made up to 2016-03-29 no member list
dot icon05/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Director's details changed for Rav Kundi on 2015-04-29
dot icon29/04/2015
Annual return made up to 2015-03-29 no member list
dot icon26/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/05/2014
Annual return made up to 2014-03-29 no member list
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-03-29 no member list
dot icon01/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon28/07/2012
Annual return made up to 2012-03-29 no member list
dot icon28/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2011
Compulsory strike-off action has been discontinued
dot icon31/10/2011
Annual return made up to 2011-03-29 no member list
dot icon30/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon20/01/2011
Annual return made up to 2010-03-29 no member list
dot icon19/01/2011
Compulsory strike-off action has been discontinued
dot icon18/01/2011
First Gazette notice for compulsory strike-off
dot icon16/01/2011
Annual return made up to 2009-03-29 no member list
dot icon25/06/2010
Compulsory strike-off action has been discontinued
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/02/2010
Director's details changed for Rav Kundi on 2010-02-07
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon10/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2008
Appointment terminated secretary helen dagley
dot icon16/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/05/2008
Annual return made up to 29/03/08
dot icon25/04/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/04/2007
Annual return made up to 29/03/07
dot icon25/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/07/2006
Annual return made up to 29/03/06
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Location of debenture register
dot icon25/07/2006
Location of register of members
dot icon24/07/2006
Registered office changed on 24/07/06 from: victoria house, 44-45 queens road, coventry west midlands CV1 3EH
dot icon10/10/2005
Secretary resigned
dot icon10/10/2005
New secretary appointed
dot icon08/09/2005
New director appointed
dot icon02/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/08/2005
Director resigned
dot icon18/04/2005
Annual return made up to 29/03/05
dot icon13/04/2005
Registered office changed on 13/04/05 from: botanical house 15 guy's cliffe road leamington spa warwickshire CV32 5BZ
dot icon16/09/2004
Registered office changed on 16/09/04 from: 6 the square kenilworth warwickshire CV8 1EB
dot icon14/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/04/2004
Annual return made up to 29/03/04
dot icon07/11/2003
New director appointed
dot icon28/10/2003
Secretary resigned
dot icon18/08/2003
Registered office changed on 18/08/03 from: 2ND floor office 12 euston place leamington spa warwickshire CV32 4QR
dot icon18/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/04/2003
Annual return made up to 29/03/03
dot icon08/12/2002
Secretary resigned
dot icon08/12/2002
Director resigned
dot icon07/11/2002
New secretary appointed
dot icon07/11/2002
New secretary appointed
dot icon29/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/04/2002
Annual return made up to 29/03/02
dot icon13/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/05/2001
Annual return made up to 29/03/01
dot icon04/04/2000
Secretary resigned
dot icon29/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.41K
-
0.00
-
-
2022
0
3.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ravinder Kundi
Director
31/08/2005 - Present
-
Baylis, Joanne
Director
28/03/2000 - 31/07/2005
8
Dore, Gareth
Director
30/09/2003 - 30/08/2005
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/03/2000 - 28/03/2000
99600
Dore, Wynford Newman
Director
28/03/2000 - 10/10/2002
22

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 HOUSE PROPERTY LIMITED

BURLINGTON HOUSE PROPERTY LIMITED is an(a) Active company incorporated on 29/03/2000 with the registered office located at Burlington House, 3 Bertie Terrace, Warwick Place, Leamington Spa,, Warwickshire Cv325bl CV32 5BL. There are currently 2 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 HOUSE PROPERTY LIMITED?

toggle

BURLINGTON HOUSE PROPERTY LIMITED is currently Active. It was registered on 29/03/2000 .

Where is BURLINGTON HOUSE PROPERTY LIMITED located?

toggle

BURLINGTON HOUSE PROPERTY LIMITED is registered at Burlington House, 3 Bertie Terrace, Warwick Place, Leamington Spa,, Warwickshire Cv325bl CV32 5BL.

What does BURLINGTON HOUSE PROPERTY LIMITED do?

toggle

BURLINGTON HOUSE PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BURLINGTON HOUSE PROPERTY LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-29 with no updates.