BURNHAM GARDENS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BURNHAM GARDENS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02170751

Incorporation date

30/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Airport House, Suite 43-45, Purley Way, Croydon, Surrey CR0 0XZCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1987)
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon11/08/2025
Director's details changed for Mr Iain Beaton on 2025-07-23
dot icon04/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/01/2025
Confirmation statement made on 2024-12-12 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/04/2024
Second filing of Confirmation Statement dated 2022-12-12
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon22/03/2024
Confirmation statement made on 2023-12-12 with updates
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon27/04/2023
Confirmation statement made on 2022-12-12 with updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon10/01/2023
Termination of appointment of Adrian Tippins as a director on 2022-12-02
dot icon05/12/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2022
Current accounting period shortened from 2021-09-30 to 2021-09-29
dot icon17/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/01/2021
Appointment of Mr Adrian Tippins as a director on 2021-01-04
dot icon12/01/2021
Termination of appointment of Andreas Sokratis Roussounis as a director on 2021-01-04
dot icon06/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon26/06/2019
Termination of appointment of Kelvin Tyrone Andrew Williams as a director on 2019-06-26
dot icon16/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/02/2016
Termination of appointment of Danielle Williams as a director on 2016-02-01
dot icon29/02/2016
Appointment of Mr Kelvin Tyrone Andrew Williams as a director on 2016-02-01
dot icon10/02/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon03/12/2015
Director's details changed for Mr Andreas Roussounis on 2015-12-03
dot icon03/12/2015
Appointment of Mr Andreas Roussounis as a director on 2015-11-02
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/02/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/02/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/07/2013
Appointment of Mrs Danielle Williams as a director
dot icon17/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon10/04/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/02/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon21/02/2012
Appointment of Ledger Sparks Ltd as a secretary
dot icon16/02/2012
Director's details changed for Mr Iain Beaton on 2010-12-13
dot icon02/02/2012
Termination of appointment of John Sweeney as a director
dot icon30/09/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon05/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon04/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon10/11/2010
Appointment of John Kenneth Sweeney as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/06/2010
Termination of appointment of Chrissie Baylis as a director
dot icon20/04/2010
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2010-04-20
dot icon31/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon31/12/2009
Director's details changed for Chrissie Baylis on 2009-12-30
dot icon12/11/2009
Appointment of Cosec Management Services Limited as a secretary
dot icon12/11/2009
Registered office address changed from Suite 14 Zeal House 8 Deer Park Road London SW19 3GY on 2009-11-12
dot icon21/10/2009
Appointment of Chrissie Baylis as a director
dot icon07/10/2009
Total exemption full accounts made up to 2008-09-30
dot icon20/06/2009
Compulsory strike-off action has been discontinued
dot icon19/06/2009
Return made up to 12/12/08; full list of members
dot icon19/06/2009
Appointment terminated director chrissie baylis
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon17/07/2008
Director appointed jermaine risden
dot icon01/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon08/03/2008
Return made up to 12/12/07; full list of members
dot icon20/02/2008
New director appointed
dot icon19/06/2007
Return made up to 12/12/06; full list of members
dot icon25/05/2007
Director resigned
dot icon22/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/02/2007
Total exemption full accounts made up to 2005-09-30
dot icon18/07/2006
Secretary resigned
dot icon18/01/2006
Return made up to 12/12/05; full list of members
dot icon07/11/2005
Registered office changed on 07/11/05 from: york court alt grove st.george's road london, SW19 4DZ
dot icon22/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/12/2004
Return made up to 12/12/04; full list of members
dot icon21/12/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New secretary appointed
dot icon14/06/2004
Secretary resigned
dot icon10/05/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon10/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon14/01/2004
Return made up to 12/12/03; full list of members
dot icon08/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/01/2003
Return made up to 12/12/02; full list of members
dot icon17/12/2002
Particulars of mortgage/charge
dot icon14/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon27/03/2002
Return made up to 12/12/01; full list of members
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon17/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon17/01/2001
Return made up to 12/12/00; full list of members
dot icon17/01/2001
New secretary appointed
dot icon09/10/2000
Return made up to 12/12/99; full list of members
dot icon02/10/2000
Full accounts made up to 1999-09-30
dot icon05/09/2000
Secretary resigned;director resigned
dot icon05/09/2000
New director appointed
dot icon07/07/1999
Full accounts made up to 1998-09-30
dot icon05/01/1999
Return made up to 12/12/98; no change of members
dot icon24/09/1998
Full accounts made up to 1997-09-30
dot icon23/01/1998
Return made up to 12/12/97; change of members
dot icon10/07/1997
Full accounts made up to 1996-09-30
dot icon12/03/1997
Return made up to 12/12/96; full list of members
dot icon03/07/1996
New director appointed
dot icon03/07/1996
New director appointed
dot icon26/06/1996
Full accounts made up to 1995-09-30
dot icon04/01/1996
Return made up to 12/12/95; change of members
dot icon12/12/1995
Particulars of mortgage/charge
dot icon15/05/1995
Accounts for a small company made up to 1994-09-30
dot icon08/02/1995
Return made up to 12/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon08/06/1994
New director appointed
dot icon08/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon08/06/1994
New director appointed
dot icon14/02/1994
Full accounts made up to 1993-09-30
dot icon14/02/1994
Return made up to 12/12/93; full list of members
dot icon29/01/1993
Secretary resigned;new director appointed
dot icon29/01/1993
New secretary appointed
dot icon29/01/1993
Full accounts made up to 1992-09-30
dot icon29/01/1993
Return made up to 09/12/92; change of members
dot icon27/02/1992
Director resigned;new director appointed
dot icon25/02/1992
Full accounts made up to 1991-09-30
dot icon25/02/1992
Return made up to 12/12/91; change of members
dot icon14/01/1992
New director appointed
dot icon09/12/1991
Director resigned
dot icon09/01/1991
Full accounts made up to 1990-09-30
dot icon09/01/1991
New director appointed
dot icon09/01/1991
Return made up to 12/12/90; full list of members
dot icon30/04/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon19/02/1990
Full accounts made up to 1989-09-30
dot icon19/02/1990
Return made up to 04/12/89; full list of members
dot icon09/01/1990
Secretary resigned;new secretary appointed
dot icon18/12/1989
Registered office changed on 18/12/89 from: 40 burnham gardens morland road croydon
dot icon18/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1989
Registered office changed on 11/07/89 from: 112 city road london EC1V 2NE
dot icon07/03/1988
Wd 29/01/88 ad 26/01/88--------- £ si [email protected]=63
dot icon08/02/1988
Accounting reference date notified as 30/09
dot icon30/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+6.89 % *

* during past year

Cash in Bank

£19,384.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.45K
-
0.00
18.13K
-
2022
2
13.24K
-
0.00
19.38K
-
2022
2
13.24K
-
0.00
19.38K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

13.24K £Descended-1.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.38K £Ascended6.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEDGER SPARKS LTD
Corporate Secretary
01/10/2011 - Present
41
Beaton, Iain
Director
28/01/2008 - Present
6
Risden, Jermaine
Director
20/06/2008 - Present
2
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
14/09/2009 - 30/09/2011
538
Whitehouse, Halina Stefania
Director
09/12/1992 - 22/03/1995
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURNHAM GARDENS RESIDENTS ASSOCIATION LIMITED

BURNHAM GARDENS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 30/09/1987 with the registered office located at Airport House, Suite 43-45, Purley Way, Croydon, Surrey CR0 0XZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNHAM GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

BURNHAM GARDENS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 30/09/1987 .

Where is BURNHAM GARDENS RESIDENTS ASSOCIATION LIMITED located?

toggle

BURNHAM GARDENS RESIDENTS ASSOCIATION LIMITED is registered at Airport House, Suite 43-45, Purley Way, Croydon, Surrey CR0 0XZ.

What does BURNHAM GARDENS RESIDENTS ASSOCIATION LIMITED do?

toggle

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

How many employees does BURNHAM GARDENS RESIDENTS ASSOCIATION LIMITED have?

toggle

BURNHAM GARDENS RESIDENTS ASSOCIATION LIMITED had 2 employees in 2022.

What is the latest filing for BURNHAM GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for compulsory strike-off.