BURLINGTON PARK RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON PARK RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01787664

Incorporation date

31/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1984)
dot icon24/02/2026
Registered office address changed from 62-64 High Road Bushey Heath Herts WD23 1GG England to Devonshire House Manor Way Borehamwood WD6 1QQ on 2026-02-24
dot icon22/01/2026
Total exemption full accounts made up to 2025-06-24
dot icon28/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-06-24
dot icon24/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon07/11/2023
Confirmation statement made on 2023-10-02 with updates
dot icon31/10/2023
Accounts for a dormant company made up to 2023-06-24
dot icon23/10/2023
Notification of a person with significant control statement
dot icon14/06/2023
Cessation of Helen Brick as a person with significant control on 2023-06-14
dot icon14/06/2023
Cessation of Elaine Sheville as a person with significant control on 2023-06-14
dot icon14/06/2023
Termination of appointment of Helen Brick as a director on 2023-06-14
dot icon18/11/2022
Accounts for a dormant company made up to 2022-06-24
dot icon10/11/2022
Termination of appointment of Elaine Sheville as a director on 2022-11-07
dot icon10/11/2022
Appointment of Mr Roy Davis as a director on 2022-11-07
dot icon10/11/2022
Appointment of Mr David Steven Linder as a director on 2022-11-07
dot icon18/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon27/10/2021
Accounts for a dormant company made up to 2021-06-24
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon30/03/2021
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to 62-64 High Road Bushey Heath Herts WD23 1GG on 2021-03-30
dot icon14/12/2020
Accounts for a dormant company made up to 2020-06-24
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-06-24
dot icon31/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon24/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon02/10/2018
Accounts for a dormant company made up to 2018-06-24
dot icon02/01/2018
Accounts for a dormant company made up to 2017-06-24
dot icon01/11/2017
Confirmation statement made on 2017-10-02 with updates
dot icon24/11/2016
Accounts for a dormant company made up to 2016-06-24
dot icon07/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon18/03/2016
Accounts for a dormant company made up to 2015-06-24
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
Annual return made up to 2015-10-02 with full list of shareholders
dot icon18/01/2016
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2016-01-18
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon11/12/2014
Accounts for a dormant company made up to 2014-06-24
dot icon03/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon13/10/2014
Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 2014-10-13
dot icon07/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2013-06-24
dot icon16/10/2012
Total exemption full accounts made up to 2012-06-24
dot icon10/10/2012
Termination of appointment of Patricia Lavender as a director
dot icon08/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon23/11/2011
Registered office address changed from 8 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA on 2011-11-23
dot icon23/11/2011
Director's details changed for Mrs Elaine Sheville Walters on 2011-11-14
dot icon23/11/2011
Appointment of Mrs Elaine Sheville Walters as a director
dot icon15/11/2011
Full accounts made up to 2011-06-24
dot icon26/10/2011
Termination of appointment of Temple Secretaries Limited as a secretary
dot icon17/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon11/11/2010
Full accounts made up to 2010-06-24
dot icon20/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon01/12/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Temple Secretaries Limited on 2009-10-01
dot icon01/12/2009
Director's details changed for Helen Brick on 2009-10-01
dot icon01/12/2009
Director's details changed for Patricia Carole Lavender on 2009-10-01
dot icon09/11/2009
Full accounts made up to 2009-06-24
dot icon15/12/2008
Return made up to 02/10/08; full list of members
dot icon14/11/2008
Full accounts made up to 2008-06-24
dot icon31/10/2007
Full accounts made up to 2007-06-24
dot icon03/10/2007
Return made up to 02/10/07; full list of members
dot icon31/01/2007
Full accounts made up to 2006-06-24
dot icon05/12/2006
Return made up to 02/10/06; full list of members
dot icon28/06/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon22/06/2006
New secretary appointed
dot icon22/06/2006
Secretary resigned
dot icon23/01/2006
Full accounts made up to 2005-06-24
dot icon03/11/2005
Return made up to 02/10/05; no change of members
dot icon30/07/2005
Director resigned
dot icon07/10/2004
Return made up to 02/10/04; change of members
dot icon04/10/2004
Full accounts made up to 2004-06-24
dot icon01/09/2004
Secretary resigned;director resigned
dot icon24/08/2004
Secretary resigned;director resigned
dot icon24/08/2004
New secretary appointed
dot icon26/11/2003
Full accounts made up to 2003-06-24
dot icon22/10/2003
Return made up to 02/10/03; full list of members
dot icon10/10/2002
Return made up to 02/10/02; no change of members
dot icon02/10/2002
Full accounts made up to 2002-06-24
dot icon07/11/2001
Full accounts made up to 2001-06-24
dot icon08/10/2001
Return made up to 02/10/01; full list of members
dot icon17/11/2000
Full accounts made up to 2000-06-24
dot icon10/10/2000
Return made up to 02/10/00; no change of members
dot icon04/10/2000
New secretary appointed
dot icon22/09/2000
Secretary resigned
dot icon14/10/1999
Return made up to 02/10/99; change of members
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
Director resigned
dot icon23/09/1999
Full accounts made up to 1999-06-24
dot icon16/11/1998
Full accounts made up to 1998-06-24
dot icon09/11/1998
New director appointed
dot icon20/10/1998
Return made up to 02/10/98; full list of members
dot icon17/11/1997
£ nc 29201/29901 07/11/97
dot icon16/10/1997
Return made up to 02/10/97; full list of members
dot icon06/10/1997
Full accounts made up to 1997-06-24
dot icon03/01/1997
New director appointed
dot icon18/12/1996
New secretary appointed
dot icon18/12/1996
Director resigned
dot icon18/12/1996
Secretary resigned
dot icon22/10/1996
Accounts for a small company made up to 1996-06-24
dot icon13/10/1996
Return made up to 02/10/96; full list of members
dot icon18/07/1996
Director resigned
dot icon15/11/1995
Accounts for a small company made up to 1995-06-24
dot icon01/11/1995
Return made up to 02/10/95; change of members
dot icon16/08/1995
Secretary resigned
dot icon16/08/1995
Director resigned
dot icon16/08/1995
New secretary appointed
dot icon10/08/1995
Registered office changed on 10/08/95 from: 5 burlington park house dennis lane stanmore middlesex HA7 4LA
dot icon29/06/1995
New director appointed
dot icon10/05/1995
New director appointed
dot icon09/03/1995
Accounts for a small company made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 02/10/94; change of members
dot icon28/07/1994
New director appointed
dot icon20/06/1994
Registered office changed on 20/06/94 from: 14 burlington park house dennis lane stanmore HA7 4LA
dot icon12/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon24/02/1994
Return made up to 02/10/93; full list of members
dot icon02/09/1993
Accounts for a small company made up to 1993-06-24
dot icon13/07/1993
Director resigned
dot icon25/04/1993
Accounts for a small company made up to 1992-06-24
dot icon01/02/1993
New director appointed
dot icon13/10/1992
Return made up to 02/10/92; no change of members
dot icon26/05/1992
Accounts for a small company made up to 1991-06-24
dot icon15/11/1991
Return made up to 02/10/91; no change of members
dot icon06/11/1991
Registered office changed on 06/11/91 from: premier house 309 ballards lane london N12 8NE
dot icon25/09/1991
New director appointed
dot icon06/09/1991
Accounts for a small company made up to 1990-06-24
dot icon05/10/1990
Return made up to 14/08/90; full list of members
dot icon03/09/1990
Full accounts made up to 1989-06-24
dot icon04/05/1990
Return made up to 02/10/89; full list of members
dot icon26/01/1990
Return made up to 07/11/88; full list of members
dot icon25/09/1989
Full accounts made up to 1987-06-24
dot icon25/09/1989
Full accounts made up to 1988-06-24
dot icon18/06/1989
First gazette
dot icon18/05/1988
Return made up to 31/12/87; full list of members
dot icon24/11/1987
Registered office changed on 24/11/87 from: 19-21 bull plain hertford herts SG14 1DX
dot icon24/11/1987
Secretary resigned;new secretary appointed;director resigned
dot icon24/11/1987
Auditor's resignation
dot icon24/07/1987
Full accounts made up to 1986-06-24
dot icon23/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Registered office changed on 12/11/86 from: 10 gainsborough road leytonstone london E11 1HT
dot icon06/09/1986
New director appointed
dot icon31/01/1984
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
24/06/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.70K
-
0.00
-
-
2022
0
2.70K
-
0.00
-
-
2022
0
2.70K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.70K £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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Corporate Secretary
30/05/2006 - 19/10/2011
103
Helen Brick
Director
04/04/1995 - 14/06/2023
-
Fish, Gloria
Director
22/10/1998 - 18/01/1999
1
Mrs Elaine Sheville
Director
14/11/2011 - 07/11/2022
-
Lavender, Patricia Carole
Director
01/06/2006 - 01/10/2012
2

Persons with Significant Control

4
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 PARK RESIDENTS LIMITED

BURLINGTON PARK RESIDENTS LIMITED is an(a) Active company incorporated on 31/01/1984 with the registered office located at Devonshire House, Manor Way, Borehamwood WD6 1QQ. There are currently 2 active directors 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 PARK RESIDENTS LIMITED?

toggle

BURLINGTON PARK RESIDENTS LIMITED is currently Active. It was registered on 31/01/1984 .

Where is BURLINGTON PARK RESIDENTS LIMITED located?

toggle

BURLINGTON PARK RESIDENTS LIMITED is registered at Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does BURLINGTON PARK RESIDENTS LIMITED do?

toggle

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

What is the latest filing for BURLINGTON PARK RESIDENTS LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from 62-64 High Road Bushey Heath Herts WD23 1GG England to Devonshire House Manor Way Borehamwood WD6 1QQ on 2026-02-24.