BURNAGE COURT LIMITED

Register to unlock more data on OkredoRegister

BURNAGE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05176991

Incorporation date

12/07/2004

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 12/07/2004)
dot icon19/11/2025
Termination of appointment of Harold Rienzie Vanderputt as a director on 2025-11-13
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon26/03/2025
Director's details changed for Mr Mike Barclay on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Andrew Inglis on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Harold Rienzie Vanderputt on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Claire Read on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon18/08/2023
Micro company accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon12/01/2023
Appointment of Ms Claire Read as a director on 2023-01-10
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon27/07/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-07-27
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon04/06/2020
Micro company accounts made up to 2019-12-31
dot icon22/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon11/07/2019
Micro company accounts made up to 2018-12-31
dot icon25/10/2018
Notification of a person with significant control statement
dot icon25/10/2018
Withdrawal of a person with significant control statement on 2018-10-25
dot icon17/10/2018
Notification of a person with significant control statement
dot icon01/08/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon11/06/2018
Micro company accounts made up to 2017-12-31
dot icon06/06/2018
Appointment of Mr Andrew Inglis as a director on 2018-06-04
dot icon09/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon12/06/2017
Termination of appointment of Ritchye Ko as a director on 2017-06-01
dot icon31/05/2017
Termination of appointment of Gwyneth Ann Richardson-Hearn as a director on 2017-05-11
dot icon04/11/2016
Appointment of Mr Mike Barclay as a director on 2016-06-29
dot icon14/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon07/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon16/05/2016
Appointment of Mr Harold Rienzie Vanderputt as a director on 2016-04-25
dot icon02/01/2016
Termination of appointment of Claire Alice Adam as a director on 2015-12-15
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon24/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/03/2015
Appointment of Ritchye Ko as a director on 2015-03-01
dot icon02/02/2015
Termination of appointment of Rachel Pearce as a director on 2015-01-12
dot icon05/12/2014
Appointment of Claire Alice Adam as a director on 2014-04-01
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon21/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon25/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/03/2013
Termination of appointment of Lorna Hadfield as a director
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon06/10/2011
Appointment of Rachel Pearce as a director
dot icon17/08/2011
Termination of appointment of Claire Adam as a director
dot icon03/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon02/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon09/06/2011
Registered office address changed from Flat 3 Burnage Court Lawrie Park Avenue London SE26 6HS United Kingdom on 2011-06-09
dot icon27/01/2011
Termination of appointment of Mh Associates Chartered Surveyors & Project Managers Ltd as a secretary
dot icon27/01/2011
Registered office address changed from C/O the Old Bakery 139 Half Moon Lane London on 2011-01-27
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2010
Appointment of Ms Lorna Corinne Hadfield as a director
dot icon26/08/2010
Termination of appointment of Daniel Scudamore as a director
dot icon26/08/2010
Termination of appointment of Lorna Hadfield as a secretary
dot icon16/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon16/07/2010
Registered office address changed from 3 Burnage Court Lawrie Park Ave London SE266HS on 2010-07-16
dot icon16/07/2010
Director's details changed for Ms Claire Adam on 2010-07-12
dot icon16/07/2010
Director's details changed for Mr Daniel Scudamore on 2010-07-12
dot icon16/07/2010
Director's details changed for Ms Gwyneth Ann Richardson-Hearn on 2010-07-12
dot icon16/07/2010
Appointment of Mh Associates Chartered Surveyors & Project Managers Ltd as a secretary
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/10/2009
Annual return made up to 2009-07-12 with full list of shareholders
dot icon30/09/2009
Gbp nc 3/26502\31/12/07
dot icon23/07/2009
Appointment terminated director alice scudamore
dot icon19/01/2009
Director appointed ms gwyneth ann richardson-hearn
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/10/2008
Secretary appointed ms lorna corinne hadfield
dot icon06/10/2008
Registered office changed on 06/10/2008 from flat 6 burnage court lawrie park avenue london SE26 6HS
dot icon06/10/2008
Director appointed ms claire adam
dot icon06/10/2008
Appointment terminated director lorna hadfield
dot icon06/10/2008
Appointment terminated secretary claire adam
dot icon06/08/2008
Return made up to 12/07/08; full list of members
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
Registered office changed on 04/02/08 from: 7 burnage court lawrie park avenue london SE26 6HS
dot icon29/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 12/07/07; no change of members
dot icon15/08/2006
Return made up to 12/07/06; full list of members
dot icon03/07/2006
New secretary appointed;new director appointed
dot icon23/06/2006
New director appointed
dot icon15/06/2006
Registered office changed on 15/06/06 from: 1 burnage court sydenham london SE26 6HS
dot icon15/06/2006
Secretary resigned
dot icon04/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/07/2005
Return made up to 12/07/05; full list of members
dot icon27/04/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New secretary appointed;new director appointed
dot icon22/07/2004
Registered office changed on 22/07/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Secretary resigned
dot icon12/07/2004
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
31/12/2024
dot iconNext confirmation date
26/07/2026
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
54.99K
-
0.00
-
-
2022
0
55.61K
-
0.00
-
-
2022
0
55.61K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

55.61K £Ascended1.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vanderputt, Harold Rienzie
Director
25/04/2016 - 13/11/2025
-
Read, Claire
Director
10/01/2023 - Present
1
Inglis, Andrew
Director
04/06/2018 - Present
-
Barclay, Mike
Director
29/06/2016 - Present
-

Persons with Significant Control

2
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 BURNAGE COURT LIMITED

BURNAGE COURT LIMITED is an(a) Active company incorporated on 12/07/2004 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 BURNAGE COURT LIMITED?

toggle

BURNAGE COURT LIMITED is currently Active. It was registered on 12/07/2004 .

Where is BURNAGE COURT LIMITED located?

toggle

BURNAGE COURT LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does BURNAGE COURT LIMITED do?

toggle

BURNAGE COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURNAGE COURT LIMITED?

toggle

The latest filing was on 19/11/2025: Termination of appointment of Harold Rienzie Vanderputt as a director on 2025-11-13.