BURNEY ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURNEY ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04743521

Incorporation date

24/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Halfway Burney Road, Westhumble, Dorking RH5 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2003)
dot icon06/03/2026
Appointment of Mr Stephen John Rzepka as a director on 2025-12-02
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon23/01/2026
Termination of appointment of Christopher Graham Burton as a director on 2026-01-21
dot icon23/01/2026
Termination of appointment of Vladimir Kim as a director on 2026-01-21
dot icon03/12/2025
Registered office address changed from Ash Tree Cottage Chapel Lane Westhumble Dorking RH5 6AL England to Halfway Burney Road Westhumble Dorking RH5 6AU on 2025-12-03
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Appointment of Mrs Amanda Elizabeth Wadsworth as a secretary on 2024-12-01
dot icon07/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Termination of appointment of Andrew Mark Loose as a director on 2024-04-30
dot icon13/05/2024
Termination of appointment of Ann Freckleton as a director on 2024-04-30
dot icon13/05/2024
Termination of appointment of Ann Freckleton as a secretary on 2024-04-30
dot icon13/05/2024
Appointment of Mrs Amanda Elizabeth Wadsworth as a director on 2024-05-01
dot icon13/05/2024
Appointment of Mr Christopher Graham Burton as a director on 2024-05-01
dot icon13/05/2024
Appointment of Mr Keith Lee as a director on 2024-05-01
dot icon13/05/2024
Appointment of Mr James Richard Mcallister as a director on 2024-05-01
dot icon13/05/2024
Registered office address changed from Cheriton Cottage Burney Road Westhumble Dorking RH5 6AX England to Ash Tree Cottage Chapel Lane Westhumble Dorking RH5 6AL on 2024-05-13
dot icon11/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon04/01/2023
Appointment of Mr Vladimir Kim as a director on 2023-01-01
dot icon09/12/2022
Termination of appointment of Hannah Marie Baker as a director on 2022-11-26
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon30/03/2022
Notification of a person with significant control statement
dot icon30/03/2022
Cessation of Ann Freckleton as a person with significant control on 2022-03-30
dot icon10/03/2022
Termination of appointment of Michael John Bridge as a director on 2022-03-04
dot icon28/12/2021
Appointment of Ms Hannah Marie Baker as a director on 2021-12-21
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon16/10/2019
Director's details changed for Ms Ann Freckleton on 2019-10-16
dot icon04/09/2019
Registered office address changed from The Meadow Burney Road Westhumble Dorking RH5 6AX England to Cheriton Cottage Burney Road Westhumble Dorking RH5 6AX on 2019-09-04
dot icon26/08/2019
Registered office address changed from C/O Mr R D Clark Skerries Burney Road Westhumble Dorking Surrey RH5 6AX to The Meadow Burney Road Westhumble Dorking RH5 6AX on 2019-08-26
dot icon26/08/2019
Notification of Ann Freckleton as a person with significant control on 2019-08-25
dot icon26/08/2019
Appointment of Ms Ann Freckleton as a director on 2019-08-25
dot icon26/08/2019
Appointment of Ms Ann Freckleton as a secretary on 2019-08-25
dot icon26/08/2019
Termination of appointment of Roger David Clark as a director on 2019-08-25
dot icon26/08/2019
Cessation of Roger David Clark as a person with significant control on 2019-08-25
dot icon26/08/2019
Termination of appointment of Roger David Clark as a secretary on 2019-08-25
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon12/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon19/11/2014
Appointment of Mr Andrew Mark Loose as a director on 2014-11-18
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon11/11/2013
Appointment of Mr Roger David Clark as a secretary
dot icon11/11/2013
Termination of appointment of Michael Sutcliffe as a secretary
dot icon11/11/2013
Registered office address changed from May Tree House Burney Road, Westhumble Dorking Surrey RH5 6AX on 2013-11-11
dot icon11/11/2013
Termination of appointment of Michael Sutcliffe as a director
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon04/05/2010
Appointment of Mr Michael John Bridge as a director
dot icon04/05/2010
Director's details changed for Roger David Clark on 2010-04-24
dot icon08/12/2009
Termination of appointment of James Cattermole as a director
dot icon24/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/06/2009
Return made up to 24/04/09; change of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 24/04/08; change of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 24/04/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 24/04/06; no change of members
dot icon11/10/2005
New director appointed
dot icon25/07/2005
Return made up to 24/04/05; change of members
dot icon15/07/2005
Director resigned
dot icon31/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/05/2004
Return made up to 24/04/04; full list of members
dot icon10/08/2003
Ad 01/08/03--------- £ si 2@1=2 £ ic 801/803
dot icon01/08/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon01/08/2003
Ad 24/07/03--------- £ si 51@1=51 £ ic 750/801
dot icon24/04/2003
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 icon+61.81 % *

* during past year

Cash in Bank

£18,506.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
11.59K
-
0.00
11.44K
-
2022
0
18.87K
-
0.00
18.51K
-
2022
0
18.87K
-
0.00
18.51K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.87K £Ascended62.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.51K £Ascended61.81 % *

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
Sutcliffe, Michael
Director
24/04/2003 - 10/11/2013
2
Lee, Keith
Director
01/05/2024 - 01/03/2025
2
Freckleton, Ann, Dr
Director
25/08/2019 - 30/04/2024
-
Rzepka, Stephen John
Director
02/12/2025 - Present
1
Wadsworth, Amanda Elizabeth
Director
01/05/2024 - Present
2

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 BURNEY ESTATE MANAGEMENT LIMITED

BURNEY ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 24/04/2003 with the registered office located at Halfway Burney Road, Westhumble, Dorking RH5 6AU. 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 BURNEY ESTATE MANAGEMENT LIMITED?

toggle

BURNEY ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 24/04/2003 .

Where is BURNEY ESTATE MANAGEMENT LIMITED located?

toggle

BURNEY ESTATE MANAGEMENT LIMITED is registered at Halfway Burney Road, Westhumble, Dorking RH5 6AU.

What does BURNEY ESTATE MANAGEMENT LIMITED do?

toggle

BURNEY ESTATE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURNEY ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Mr Stephen John Rzepka as a director on 2025-12-02.