BURNHAM COURT LIMITED

Register to unlock more data on OkredoRegister

BURNHAM COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04666742

Incorporation date

14/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ACCOUNTAX WORLD LIMITED, No 19 1-13, Adler Street, London E1 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2003)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon23/07/2024
Micro company accounts made up to 2023-03-31
dot icon25/06/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon04/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon05/09/2023
Termination of appointment of Ashwin Goyal as a director on 2023-09-05
dot icon05/09/2023
Termination of appointment of Sabine Petra Toulson as a director on 2023-09-05
dot icon05/09/2023
Director's details changed for Mr Peter Wilson Smith on 2023-09-05
dot icon05/09/2023
Appointment of Mr Jed Rose as a director on 2023-09-05
dot icon05/09/2023
Appointment of Ms Urmi Chimanlal Shah as a director on 2023-09-05
dot icon16/05/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon24/02/2020
Termination of appointment of Udayan Goyal as a director on 2020-02-12
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon08/02/2019
Termination of appointment of Anjum Shahzad as a secretary on 2019-02-01
dot icon31/01/2019
Micro company accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon09/01/2018
Amended micro company accounts made up to 2016-03-31
dot icon09/01/2018
Amended micro company accounts made up to 2015-03-31
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/06/2017
Appointment of Mr Ashwin Goyal as a director on 2017-06-06
dot icon28/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon28/02/2017
Appointment of Mr Anjum Shahzad as a secretary on 2017-02-16
dot icon28/02/2017
Termination of appointment of Muhammad Zahidi as a secretary on 2017-02-16
dot icon28/02/2017
Termination of appointment of Zofia Maria Connolly as a director on 2017-02-16
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Appointment of Mr Peter Wilson Smith as a director on 2016-03-01
dot icon22/02/2016
Appointment of Mr Fahad Shah as a secretary on 2016-02-14
dot icon22/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon05/03/2015
Registered office address changed from C/O Accountax World Ltd Po Box 68948 162 First Floor Commercial Road London E1W 9JL to C/O Accountax World Limited No 19 1-13 Adler Street London E1 1EG on 2015-03-05
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon27/03/2014
Termination of appointment of Caroline Harding as a director
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2013-05-16
dot icon15/05/2013
Appointment of Mr Muhammad Zahidi as a secretary
dot icon12/04/2013
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon09/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon08/04/2013
Director's details changed for Zofia Maria Connolly on 2013-02-01
dot icon08/04/2013
Director's details changed for Darryn Tharin Holder on 2013-02-01
dot icon11/12/2012
Termination of appointment of Kathleen Callo as a director
dot icon22/11/2012
Termination of appointment of John Woodward as a director
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Memorandum and Articles of Association
dot icon25/05/2011
Resolutions
dot icon23/05/2011
Statement of capital following an allotment of shares on 2011-05-19
dot icon23/05/2011
Statement of capital following an allotment of shares on 2011-05-19
dot icon18/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon15/12/2009
Annual return made up to 2009-02-14 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/03/2009
Ad 11/03/09\gbp si [email protected]=2.49\gbp ic 54.5/56.99\
dot icon27/03/2009
Memorandum and Articles of Association
dot icon27/03/2009
Resolutions
dot icon10/12/2008
Director appointed caroline elizabeth harding
dot icon10/12/2008
Director appointed darryn tharin holder
dot icon10/12/2008
Director appointed udayan goyal
dot icon10/12/2008
Director appointed sabine petra toulson
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 14/02/08; full list of members
dot icon28/11/2007
New director appointed
dot icon23/11/2007
Director resigned
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 14/02/07; full list of members
dot icon03/04/2007
Director resigned
dot icon03/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 14/02/06; full list of members
dot icon15/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/08/2005
Director's particulars changed
dot icon17/08/2005
Return made up to 14/02/05; full list of members; amend
dot icon20/06/2005
Director resigned
dot icon19/04/2005
Return made up to 14/02/05; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/10/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon24/02/2004
Return made up to 14/02/04; full list of members
dot icon22/08/2003
Ad 14/02/03--------- £ si [email protected]=54 £ ic 1/55
dot icon04/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New secretary appointed
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Secretary resigned;director resigned
dot icon25/02/2003
Registered office changed on 25/02/03 from: 1 mitchell lane bristol BS1 6BU
dot icon14/02/2003
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
657.70K
-
0.00
-
-
2022
0
653.69K
-
0.00
-
-
2022
0
653.69K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

653.69K £Descended-0.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goyal, Udayan
Director
03/12/2007 - 12/02/2020
9
Mr Jed Rose
Director
05/09/2023 - Present
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/02/2003 - 14/02/2003
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
14/02/2003 - 14/02/2003
99599
INSTANT COMPANIES LIMITED
Nominee Director
14/02/2003 - 14/02/2003
43699

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 BURNHAM COURT LIMITED

BURNHAM COURT LIMITED is an(a) Active company incorporated on 14/02/2003 with the registered office located at C/O ACCOUNTAX WORLD LIMITED, No 19 1-13, Adler Street, London E1 1EG. There are currently 5 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 BURNHAM COURT LIMITED?

toggle

BURNHAM COURT LIMITED is currently Active. It was registered on 14/02/2003 .

Where is BURNHAM COURT LIMITED located?

toggle

BURNHAM COURT LIMITED is registered at C/O ACCOUNTAX WORLD LIMITED, No 19 1-13, Adler Street, London E1 1EG.

What does BURNHAM COURT LIMITED do?

toggle

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

What is the latest filing for BURNHAM COURT LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.