BURNETTS LANE (SOUTHAMPTON) NO 2 LIMITED

Register to unlock more data on OkredoRegister

BURNETTS LANE (SOUTHAMPTON) NO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04807893

Incorporation date

23/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Partnership House, 84 Lodge Road, Southampton SO14 6RGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2003)
dot icon12/06/2025
Registered office address changed from 67 Cranbury Road Eastleigh SO50 5HB England to Partnership House 84 Lodge Road Southampton SO14 6RG on 2025-06-12
dot icon12/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon22/08/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/04/2021
Registered office address changed from 67 67 Cranbury Road Eastleigh Hampshire SO50 5HB United Kingdom to 67 Cranbury Road Eastleigh SO50 5HB on 2021-04-01
dot icon30/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon30/06/2020
Appointment of Mr Nicholas James Bishop as a secretary on 2020-06-01
dot icon30/06/2020
Registered office address changed from 41 Southgate Street Winchester SO23 9EH England to 67 67 Cranbury Road Eastleigh Hampshire SO50 5HB on 2020-06-30
dot icon01/06/2020
Termination of appointment of Alan Davis as a secretary on 2020-05-31
dot icon04/02/2020
Registered office address changed from 23 Southgate Street Winchester Hampshire SO23 9EB to 41 Southgate Street Winchester SO23 9EH on 2020-02-04
dot icon03/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/11/2019
Termination of appointment of Ian David Gaywood as a director on 2019-11-11
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon23/03/2017
Appointment of Dr Dinny Wallis as a director on 2017-03-11
dot icon15/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-06-08 no member list
dot icon03/02/2016
Appointment of Mr Ian David Gaywood as a director on 2016-01-23
dot icon17/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-06-08 no member list
dot icon14/05/2015
Termination of appointment of Chritsopher James Budge as a director on 2015-04-14
dot icon02/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/07/2014
Appointment of Mrs Caroline May Mcculloch as a director on 2014-07-01
dot icon04/07/2014
Annual return made up to 2014-06-08 no member list
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/06/2013
Annual return made up to 2013-06-08 no member list
dot icon07/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-06-08 no member list
dot icon15/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-06-08 no member list
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/09/2010
Director's details changed for Peter James Stephen Grant on 2010-09-15
dot icon15/09/2010
Termination of appointment of Mark Roberts as a director
dot icon09/09/2010
Annual return made up to 2010-06-08 no member list
dot icon09/09/2010
Director's details changed for Mark Roberts on 2010-06-08
dot icon01/09/2010
Appointment of Peter James Stephen Grant as a director
dot icon17/08/2010
Appointment of Alan Davis as a secretary
dot icon13/08/2010
Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 2010-08-13
dot icon13/08/2010
Appointment of Doctor Chritsopher James Budge as a director
dot icon03/07/2009
Appointment terminated director and secretary stephen roberts
dot icon30/06/2009
Total exemption small company accounts made up to 2009-05-31
dot icon13/06/2009
Annual return made up to 08/06/09
dot icon06/06/2009
Accounting reference date shortened from 30/06/2009 to 31/05/2009
dot icon28/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/05/2009
Secretary appointed stephen roberts
dot icon15/05/2009
Annual return made up to 08/06/08
dot icon12/11/2008
Director's change of particulars / stephen roberts / 09/10/2008
dot icon11/06/2008
Appointment terminated director and secretary lionel thipthorpe
dot icon28/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/08/2007
Annual return made up to 08/06/07
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/06/2006
Annual return made up to 08/06/06
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/06/2005
Annual return made up to 08/06/05
dot icon09/02/2005
New director appointed
dot icon31/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon18/06/2004
Annual return made up to 23/06/04
dot icon27/05/2004
Director's particulars changed
dot icon24/05/2004
Secretary's particulars changed;director's particulars changed
dot icon23/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Mark
Director
21/11/2004 - 14/09/2010
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/06/2003 - 22/06/2003
99600
Thipthorpe, Lionel Jude
Director
22/06/2003 - 08/06/2008
3
Grant, Peter James Stephen
Director
19/11/2009 - Present
37
Mcculloch, Caroline May
Director
01/07/2014 - Present
3

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+
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 BURNETTS LANE (SOUTHAMPTON) NO 2 LIMITED

BURNETTS LANE (SOUTHAMPTON) NO 2 LIMITED is an(a) Active company incorporated on 23/06/2003 with the registered office located at Partnership House, 84 Lodge Road, Southampton SO14 6RG. There are currently 4 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 BURNETTS LANE (SOUTHAMPTON) NO 2 LIMITED?

toggle

BURNETTS LANE (SOUTHAMPTON) NO 2 LIMITED is currently Active. It was registered on 23/06/2003 .

Where is BURNETTS LANE (SOUTHAMPTON) NO 2 LIMITED located?

toggle

BURNETTS LANE (SOUTHAMPTON) NO 2 LIMITED is registered at Partnership House, 84 Lodge Road, Southampton SO14 6RG.

What does BURNETTS LANE (SOUTHAMPTON) NO 2 LIMITED do?

toggle

BURNETTS LANE (SOUTHAMPTON) NO 2 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURNETTS LANE (SOUTHAMPTON) NO 2 LIMITED?

toggle

The latest filing was on 12/06/2025: Registered office address changed from 67 Cranbury Road Eastleigh SO50 5HB England to Partnership House 84 Lodge Road Southampton SO14 6RG on 2025-06-12.