BURLINGTON HOUSE (RICHMOND) LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON HOUSE (RICHMOND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05769142

Incorporation date

04/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2006)
dot icon18/06/2025
Micro company accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon26/03/2025
Director's details changed for Mr Guy John Carter on 2025-03-26
dot icon26/03/2025
Director's details changed for John Richard Charles Fothergill on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Henry David Francis Barratt on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon28/02/2025
Secretary's details changed for Hml Company Secretarial Services Limited on 2025-02-28
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon01/06/2023
Micro company accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon20/12/2022
Termination of appointment of Simon Michael Cole as a director on 2021-04-08
dot icon06/12/2022
Director's details changed for Mrs Oda Irene Kathe Cole on 2022-12-06
dot icon02/12/2022
Termination of appointment of David Francis Marshall as a director on 2022-12-02
dot icon02/12/2022
Termination of appointment of Peggy Jameson as a director on 2022-04-11
dot icon28/11/2022
Appointment of Mrs Oda Irene Kathe Cole as a director on 2022-11-28
dot icon04/07/2022
Appointment of Mr Henry David Francis Barratt as a director on 2022-06-27
dot icon12/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon24/03/2022
Micro company accounts made up to 2021-12-31
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Appointment of Mr Guy John Carter as a director on 2019-03-29
dot icon08/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/04/2018
Appointment of Hml Company Secretarial Services Limited as a secretary on 2018-04-01
dot icon23/04/2018
Registered office address changed from Hml Shaw 1st Floor 9-11 the Quadrant Richmond Surrey TW9 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 2018-04-23
dot icon06/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon06/04/2018
Termination of appointment of John Frank Grist as a director on 2017-12-20
dot icon06/04/2018
Termination of appointment of John Frank Grist as a director on 2017-12-20
dot icon21/09/2017
Termination of appointment of Nicholas J Horne as a director on 2017-06-29
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Appointment of John Richard Charles Fothergill as a director on 2014-08-29
dot icon14/05/2015
Appointment of Peggy Jameson as a director on 2014-09-01
dot icon01/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon30/04/2015
Termination of appointment of Shirley Ramsay Fothergill as a director on 2014-08-29
dot icon30/04/2015
Termination of appointment of Alison Jane Clarke as a director on 2014-09-01
dot icon26/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/05/2012
Appointment of Nicholas J Horne as a director
dot icon24/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Karen Broadbent as a director
dot icon12/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon25/05/2011
Director's details changed for David Francis Marshall on 2011-04-04
dot icon25/05/2011
Director's details changed for Christine Helen Summers on 2011-04-04
dot icon25/05/2011
Director's details changed for Dr Simon Michael Cole on 2011-04-04
dot icon25/05/2011
Director's details changed for Shirley Ramsay Fothergill on 2011-04-04
dot icon25/05/2011
Director's details changed for Mr John Frank Grist on 2011-04-04
dot icon25/05/2011
Director's details changed for Alison Jane Clarke on 2011-04-04
dot icon25/05/2011
Director's details changed for Karim Dajani on 2011-04-04
dot icon25/05/2011
Director's details changed for Karen Jane Broadbent on 2011-04-04
dot icon05/04/2011
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2011-04-05
dot icon15/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon07/04/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon14/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/07/2009
Director appointed christine helen summers
dot icon20/04/2009
Return made up to 04/04/09; full list of members
dot icon09/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/07/2008
Appointment terminated director valerie price
dot icon06/05/2008
Director appointed alison jane clarke
dot icon30/04/2008
Secretary appointed hml company secretarial services
dot icon29/04/2008
Appointment terminated secretary hml shaw
dot icon08/04/2008
Return made up to 04/04/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/06/2007
Registered office changed on 11/06/07 from: c/o hml shaw 25-27 kew road richmond surrey TW9 2NQ
dot icon22/05/2007
New director appointed
dot icon25/04/2007
Ad 23/06/06--------- £ si 7@10
dot icon25/04/2007
Director resigned
dot icon17/04/2007
Return made up to 04/04/07; full list of members
dot icon17/04/2007
Director resigned
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Registered office changed on 10/11/06 from: 29-39 london road twickenham middlesex TW1 3SZ
dot icon10/11/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon04/04/2006
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
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
80.00
-
0.00
-
-
2022
0
80.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2018 - Present
2825
Clement, Roger John
Director
04/04/2006 - 16/04/2007
19
Jameson, Peggy
Director
01/09/2014 - 11/04/2022
1
HML SHAW
Corporate Secretary
18/09/2006 - 01/04/2007
2
Barratt, Henry David Francis
Director
27/06/2022 - Present
4

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 (RICHMOND) LIMITED

BURLINGTON HOUSE (RICHMOND) LIMITED is an(a) Active company incorporated on 04/04/2006 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 7 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 (RICHMOND) LIMITED?

toggle

BURLINGTON HOUSE (RICHMOND) LIMITED is currently Active. It was registered on 04/04/2006 .

Where is BURLINGTON HOUSE (RICHMOND) LIMITED located?

toggle

BURLINGTON HOUSE (RICHMOND) LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does BURLINGTON HOUSE (RICHMOND) LIMITED do?

toggle

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

What is the latest filing for BURLINGTON HOUSE (RICHMOND) LIMITED?

toggle

The latest filing was on 18/06/2025: Micro company accounts made up to 2024-12-31.