BURNELL ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BURNELL ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09901917

Incorporation date

04/12/2015

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, 58 Castle Walk, Reigate RH2 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2015)
dot icon16/04/2026
Appointment of Mr Ashley Draper as a director on 2026-04-15
dot icon09/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon30/10/2025
Cessation of Domonic Fasino as a person with significant control on 2025-10-30
dot icon30/10/2025
Notification of a person with significant control statement
dot icon08/10/2025
Accounts for a dormant company made up to 2025-05-31
dot icon08/04/2025
Registered office address changed from 11a Longcroft Avenue Banstead Surrey SM7 3AE United Kingdom to Ground Floor, 58 Castle Walk Reigate RH2 9PX on 2025-04-08
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon07/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon08/08/2024
Accounts for a dormant company made up to 2024-05-31
dot icon03/04/2024
Appointment of St Walsh Llp as a secretary on 2024-03-03
dot icon03/04/2024
Termination of appointment of Sam Thomas Walsh as a secretary on 2024-03-03
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon17/08/2023
Accounts for a dormant company made up to 2023-05-31
dot icon29/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon31/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Current accounting period extended from 2019-12-31 to 2020-05-31
dot icon14/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Termination of appointment of Emma Goddard as a director on 2018-02-02
dot icon12/02/2018
Appointment of Mr Sam Thomas Walsh as a secretary on 2015-12-04
dot icon09/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon08/12/2015
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 11a Longcroft Avenue Banstead Surrey SM7 3AE on 2015-12-08
dot icon07/12/2015
Termination of appointment of Cargil Management Services Limited as a secretary on 2015-12-04
dot icon07/12/2015
Termination of appointment of Philippa Anne Keith as a director on 2015-12-04
dot icon07/12/2015
Appointment of Emma Goddard as a director on 2015-12-04
dot icon07/12/2015
Appointment of Dom Fasino as a director on 2015-12-04
dot icon04/12/2015
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
31/05/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.20K
-
0.00
10.00
-
2023
-
10.00
-
0.00
10.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dom Fasino
Director
04/12/2015 - Present
2
ST WALSH LLP
Corporate Secretary
03/03/2024 - Present
20
Walsh, Sam Thomas
Secretary
04/12/2015 - 03/03/2024
-

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+
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 BURNELL ROAD FREEHOLD LIMITED

BURNELL ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 04/12/2015 with the registered office located at Ground Floor, 58 Castle Walk, Reigate RH2 9PX. 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 BURNELL ROAD FREEHOLD LIMITED?

toggle

BURNELL ROAD FREEHOLD LIMITED is currently Active. It was registered on 04/12/2015 .

Where is BURNELL ROAD FREEHOLD LIMITED located?

toggle

BURNELL ROAD FREEHOLD LIMITED is registered at Ground Floor, 58 Castle Walk, Reigate RH2 9PX.

What does BURNELL ROAD FREEHOLD LIMITED do?

toggle

BURNELL ROAD FREEHOLD 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 BURNELL ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Ashley Draper as a director on 2026-04-15.