BURNEY ESTATES LIMITED

Register to unlock more data on OkredoRegister

BURNEY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03443155

Incorporation date

01/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

249 Cranbrook Road, Ilford, Essex IG1 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1997)
dot icon31/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon24/03/2026
Termination of appointment of Daren Mark Burney as a director on 2026-03-24
dot icon24/03/2026
Cessation of Daren Mark Burney as a person with significant control on 2026-03-24
dot icon24/03/2026
Notification of Daren Mark Burney as a person with significant control on 2026-03-24
dot icon24/03/2026
Appointment of Mr Daren Mark Burney as a director on 2026-03-24
dot icon03/02/2026
All of the property or undertaking has been released from charge 034431550115
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/12/2024
Registration of charge 034431550115, created on 2024-12-16
dot icon22/07/2024
Director's details changed for Suzie Siveira on 2024-07-08
dot icon15/07/2024
Appointment of Suzie Siveira as a director on 2024-07-01
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon26/03/2023
Satisfaction of charge 034431550106 in full
dot icon26/03/2023
Satisfaction of charge 034431550107 in full
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon15/03/2023
Satisfaction of charge 034431550114 in full
dot icon15/03/2023
Satisfaction of charge 034431550113 in full
dot icon09/03/2023
Satisfaction of charge 034431550111 in full
dot icon09/03/2023
Satisfaction of charge 034431550112 in full
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/08/2022
Satisfaction of charge 034431550108 in full
dot icon16/08/2022
Satisfaction of charge 034431550109 in full
dot icon29/06/2022
Registration of charge 034431550113, created on 2022-06-27
dot icon29/06/2022
Registration of charge 034431550114, created on 2022-06-27
dot icon19/04/2022
Registration of charge 034431550111, created on 2022-04-11
dot icon19/04/2022
Registration of charge 034431550112, created on 2022-04-11
dot icon11/04/2022
Registration of charge 034431550110, created on 2022-04-08
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/01/2022
Director's details changed for Mrs Sarah Melissa Burney Wynne on 2022-01-25
dot icon25/01/2022
Director's details changed for Miss Sarah Mellissa Burney on 2022-01-25
dot icon30/09/2021
Registration of charge 034431550109, created on 2021-09-27
dot icon29/09/2021
Registration of charge 034431550108, created on 2021-09-27
dot icon11/08/2021
Registration of charge 034431550106, created on 2021-08-09
dot icon11/08/2021
Registration of charge 034431550107, created on 2021-08-09
dot icon31/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon03/11/2020
Registration of charge 034431550105, created on 2020-10-28
dot icon26/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/04/2019
Satisfaction of charge 034431550104 in full
dot icon09/04/2019
Satisfaction of charge 034431550090 in full
dot icon09/04/2019
Satisfaction of charge 034431550098 in full
dot icon01/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/10/2018
Registration of charge 034431550104, created on 2018-10-08
dot icon16/10/2018
Satisfaction of charge 034431550101 in full
dot icon16/10/2018
Satisfaction of charge 034431550102 in full
dot icon10/10/2018
Registration of charge 034431550103, created on 2018-10-02
dot icon14/09/2018
Registration of charge 034431550102, created on 2018-09-10
dot icon24/07/2018
Satisfaction of charge 72 in full
dot icon24/07/2018
Satisfaction of charge 73 in full
dot icon24/07/2018
Satisfaction of charge 55 in full
dot icon24/07/2018
Satisfaction of charge 71 in full
dot icon24/07/2018
Registration of charge 034431550101, created on 2018-07-19
dot icon24/07/2018
Satisfaction of charge 74 in full
dot icon24/07/2018
Satisfaction of charge 83 in full
dot icon24/07/2018
Satisfaction of charge 84 in full
dot icon17/05/2018
Registration of charge 034431550100, created on 2018-05-16
dot icon27/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/08/2017
Registration of charge 034431550099, created on 2017-08-10
dot icon21/08/2017
Satisfaction of charge 034431550097 in full
dot icon14/08/2017
Registration of charge 034431550097, created on 2017-08-10
dot icon14/08/2017
Registration of charge 034431550098, created on 2017-08-11
dot icon14/06/2017
Satisfaction of charge 034431550095 in full
dot icon08/06/2017
Registration of charge 034431550096, created on 2017-06-08
dot icon31/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon07/11/2016
Registration of charge 034431550095, created on 2016-11-03
dot icon30/09/2016
Appointment of Miss Sarah Mellissa Burney as a director on 2016-09-30
dot icon19/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/08/2016
Registration of charge 034431550094, created on 2016-08-02
dot icon27/07/2016
Satisfaction of charge 034431550089 in full
dot icon27/07/2016
Satisfaction of charge 034431550088 in full
dot icon27/07/2016
Satisfaction of charge 79 in full
dot icon27/07/2016
Satisfaction of charge 81 in full
dot icon27/07/2016
Satisfaction of charge 78 in full
dot icon27/07/2016
Satisfaction of charge 76 in full
dot icon27/07/2016
Satisfaction of charge 77 in full
dot icon27/07/2016
Satisfaction of charge 58 in full
dot icon27/07/2016
Satisfaction of charge 57 in full
dot icon27/07/2016
Satisfaction of charge 75 in full
dot icon27/07/2016
Satisfaction of charge 53 in full
dot icon27/07/2016
Registration of charge 034431550093, created on 2016-07-25
dot icon01/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/06/2015
Satisfaction of charge 68 in full
dot icon04/06/2015
Registration of charge 034431550092, created on 2015-05-15
dot icon03/06/2015
Satisfaction of charge 59 in full
dot icon03/06/2015
Satisfaction of charge 52 in full
dot icon03/06/2015
Satisfaction of charge 80 in full
dot icon01/06/2015
Registration of charge 034431550091, created on 2015-05-15
dot icon28/05/2015
Registration of charge 034431550088, created on 2015-05-21
dot icon28/05/2015
Registration of charge 034431550089, created on 2015-05-21
dot icon28/05/2015
Registration of charge 034431550090, created on 2015-05-21
dot icon26/05/2015
Satisfaction of charge 60 in full
dot icon26/05/2015
Satisfaction of charge 65 in full
dot icon26/05/2015
Satisfaction of charge 61 in full
dot icon26/05/2015
Satisfaction of charge 69 in full
dot icon26/05/2015
Satisfaction of charge 62 in full
dot icon26/05/2015
Satisfaction of charge 66 in full
dot icon26/05/2015
Satisfaction of charge 67 in full
dot icon26/05/2015
Satisfaction of charge 64 in full
dot icon26/05/2015
Satisfaction of charge 63 in full
dot icon26/05/2015
Satisfaction of charge 70 in full
dot icon13/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Receiver's abstract of receipts and payments to 2014-02-06
dot icon08/05/2014
Notice of ceasing to act as receiver or manager
dot icon08/05/2014
Notice of ceasing to act as receiver or manager
dot icon08/05/2014
Receiver's abstract of receipts and payments to 2014-01-01
dot icon27/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/12/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon28/10/2013
Appointment of Mr Daren Mark Burney as a director
dot icon27/10/2013
Termination of appointment of Sarah Burney as a director
dot icon01/07/2013
Notice of appointment of receiver or manager
dot icon25/06/2013
Receiver's abstract of receipts and payments to 2013-05-24
dot icon25/06/2013
Notice of ceasing to act as receiver or manager
dot icon29/01/2013
Notice of appointment of receiver or manager
dot icon25/01/2013
Accounts for a small company made up to 2012-04-30
dot icon22/01/2013
Notice of appointment of receiver or manager
dot icon05/12/2012
Appointment of Mrs Paula Tracey Burney as a secretary
dot icon05/12/2012
Termination of appointment of Daren Burney as a secretary
dot icon14/11/2012
Appointment of Ms Sarah Melissa Burney as a director
dot icon03/10/2012
Termination of appointment of Daren Burney as a director
dot icon27/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon14/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
dot icon16/06/2010
Accounts for a small company made up to 2010-04-30
dot icon14/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon14/06/2010
Secretary's details changed for Mr Daren Mark Burney on 2010-06-07
dot icon14/06/2010
Director's details changed for Mr Daren Mark Burney on 2010-06-07
dot icon14/06/2010
Director's details changed for Paula Tracey Burney on 2010-06-07
dot icon27/05/2010
Termination of appointment of Susan Debieux as a director
dot icon12/12/2009
Statement of capital following an allotment of shares on 2009-11-17
dot icon25/11/2009
Appointment of Susan Jane Debieux as a director
dot icon14/11/2009
Particulars of a mortgage or charge/co extend / charge no: 87
dot icon14/11/2009
Particulars of a mortgage or charge/co extend / charge no: 86
dot icon14/11/2009
Particulars of a mortgage or charge/co extend / charge no: 85
dot icon23/10/2009
Accounts for a small company made up to 2009-04-30
dot icon17/08/2009
Return made up to 07/08/09; full list of members
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 83
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 84
dot icon21/10/2008
Accounts for a small company made up to 2008-04-30
dot icon28/08/2008
Return made up to 07/08/08; full list of members
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 82
dot icon02/02/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon01/12/2007
Particulars of mortgage/charge
dot icon07/09/2007
Return made up to 08/08/07; no change of members
dot icon22/08/2007
Accounts for a small company made up to 2007-04-30
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon01/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Return made up to 08/08/06; full list of members
dot icon31/07/2006
Accounts for a small company made up to 2006-04-30
dot icon31/05/2006
Particulars of mortgage/charge
dot icon07/02/2006
Particulars of mortgage/charge
dot icon07/02/2006
Particulars of mortgage/charge
dot icon17/12/2005
Particulars of mortgage/charge
dot icon17/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon31/08/2005
Return made up to 08/08/05; full list of members
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Accounts for a small company made up to 2005-04-30
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon23/07/2005
Declaration of satisfaction of mortgage/charge
dot icon23/07/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Particulars of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Accounts for a small company made up to 2004-04-30
dot icon03/09/2004
Return made up to 24/08/04; full list of members
dot icon16/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Declaration of satisfaction of mortgage/charge
dot icon13/07/2004
Declaration of satisfaction of mortgage/charge
dot icon04/03/2004
Accounts for a small company made up to 2003-04-30
dot icon03/02/2004
Particulars of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon23/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon14/09/2003
Return made up to 01/09/03; full list of members
dot icon10/05/2003
Particulars of mortgage/charge
dot icon10/05/2003
Particulars of mortgage/charge
dot icon10/05/2003
Particulars of mortgage/charge
dot icon28/03/2003
Particulars of mortgage/charge
dot icon28/03/2003
Particulars of mortgage/charge
dot icon28/03/2003
Particulars of mortgage/charge
dot icon10/02/2003
Accounts for a small company made up to 2002-04-30
dot icon27/09/2002
Return made up to 10/09/02; full list of members
dot icon29/05/2002
Particulars of mortgage/charge
dot icon14/03/2002
Declaration of satisfaction of mortgage/charge
dot icon05/03/2002
Declaration of satisfaction of mortgage/charge
dot icon05/03/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon11/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Particulars of mortgage/charge
dot icon06/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
Particulars of mortgage/charge
dot icon04/12/2001
Particulars of mortgage/charge
dot icon25/09/2001
Return made up to 21/09/01; full list of members
dot icon19/09/2001
Particulars of mortgage/charge
dot icon19/09/2001
Particulars of mortgage/charge
dot icon19/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Particulars of mortgage/charge
dot icon26/06/2001
Accounts for a small company made up to 2001-04-30
dot icon10/11/2000
Return made up to 28/09/00; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-04-30
dot icon22/08/2000
Particulars of mortgage/charge
dot icon15/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon05/02/2000
Particulars of mortgage/charge
dot icon05/02/2000
Particulars of mortgage/charge
dot icon05/02/2000
Particulars of mortgage/charge
dot icon05/02/2000
Particulars of mortgage/charge
dot icon28/01/2000
Particulars of mortgage/charge
dot icon25/01/2000
Particulars of mortgage/charge
dot icon25/01/2000
Particulars of mortgage/charge
dot icon11/01/2000
Ad 08/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon11/01/2000
Return made up to 28/09/99; full list of members
dot icon11/01/2000
Registered office changed on 11/01/00 from: 5TH floor newbury house 890-900 eastern avenue newbury park essex IG2 7HH
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon22/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon06/11/1999
Particulars of mortgage/charge
dot icon06/11/1999
Particulars of mortgage/charge
dot icon22/10/1999
Particulars of mortgage/charge
dot icon12/10/1999
Particulars of mortgage/charge
dot icon09/10/1999
Particulars of mortgage/charge
dot icon18/09/1999
Particulars of mortgage/charge
dot icon26/08/1999
Director resigned
dot icon26/08/1999
Accounting reference date extended from 31/10/99 to 30/04/00
dot icon14/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon28/07/1999
Particulars of mortgage/charge
dot icon16/03/1999
New director appointed
dot icon16/11/1998
Accounts for a dormant company made up to 1998-10-31
dot icon16/11/1998
Resolutions
dot icon13/10/1998
Return made up to 28/09/98; full list of members
dot icon27/01/1998
New director appointed
dot icon27/01/1998
Director resigned
dot icon23/10/1997
Registered office changed on 23/10/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon23/10/1997
New secretary appointed;new director appointed
dot icon23/10/1997
New director appointed
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Secretary resigned
dot icon01/10/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.52M
-
0.00
2.18K
-
2022
2
8.98M
-
0.00
154.80K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burney, Steven
Director
02/10/1997 - 08/01/1998
25
Bhardwaj, Ashok
Nominee Secretary
01/10/1997 - 01/10/1997
4875
Bhardwaj Corporate Services Limited
Nominee Director
01/10/1997 - 01/10/1997
6099
Mrs Paula Tracey Burney
Director
08/01/1998 - Present
16
Mr Daren Mark Burney
Director
02/10/1997 - 19/09/2012
52

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 ESTATES LIMITED

BURNEY ESTATES LIMITED is an(a) Active company incorporated on 01/10/1997 with the registered office located at 249 Cranbrook Road, Ilford, Essex IG1 4TG. There are currently 5 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 BURNEY ESTATES LIMITED?

toggle

BURNEY ESTATES LIMITED is currently Active. It was registered on 01/10/1997 .

Where is BURNEY ESTATES LIMITED located?

toggle

BURNEY ESTATES LIMITED is registered at 249 Cranbrook Road, Ilford, Essex IG1 4TG.

What does BURNEY ESTATES LIMITED do?

toggle

BURNEY ESTATES 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 BURNEY ESTATES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-24 with no updates.