BURNHAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BURNHAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03318174

Incorporation date

10/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor 167, Fleet Street, London EC4A 2EACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1997)
dot icon24/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon16/01/2026
Termination of appointment of Margaret Christina Johnson as a director on 2026-01-01
dot icon17/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon16/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon30/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/11/2015
Total exemption full accounts made up to 2015-04-30
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon13/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon11/12/2013
Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 2013-12-11
dot icon06/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon25/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon28/01/2008
Secretary's particulars changed
dot icon28/01/2008
Director's particulars changed
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon28/01/2008
Director's particulars changed
dot icon28/01/2008
Secretary's particulars changed
dot icon21/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon28/03/2007
Return made up to 31/12/06; full list of members
dot icon03/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon15/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon21/05/2004
Total exemption full accounts made up to 2003-04-30
dot icon15/04/2004
Return made up to 31/12/03; full list of members
dot icon15/04/2004
Registered office changed on 15/04/04 from: 1 lincoln inn fields holborn london WC2A 3AN
dot icon19/03/2003
New director appointed
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
Registered office changed on 11/03/03 from: burnham house archer mews 6 windmill road hampton hill middlesex TW12 1RH
dot icon11/03/2003
New secretary appointed
dot icon11/03/2003
New director appointed
dot icon11/02/2003
Declaration of satisfaction of mortgage/charge
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon13/12/2002
Full accounts made up to 2002-04-30
dot icon10/01/2002
Full accounts made up to 2001-04-30
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-04-30
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon14/04/2000
Auditor's resignation
dot icon18/01/2000
Full accounts made up to 1999-04-30
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon06/05/1999
Secretary's particulars changed;director's particulars changed
dot icon05/03/1999
Return made up to 10/02/99; full list of members
dot icon04/12/1998
Full accounts made up to 1998-04-30
dot icon03/12/1998
Certificate of change of name
dot icon15/06/1998
Registered office changed on 15/06/98 from: the business exchange 23 clayton road hayes middlesex UB3 1AN
dot icon17/04/1998
New secretary appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
Accounting reference date shortened from 31/07/98 to 30/04/98
dot icon17/04/1998
Auditor's resignation
dot icon17/04/1998
Secretary resigned;director resigned
dot icon17/04/1998
Registered office changed on 17/04/98 from: signal house 186 stourbridge road lye stourbridge west midlands DY9 9BU
dot icon17/04/1998
Secretary resigned;director resigned
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon11/03/1998
Return made up to 10/02/98; full list of members
dot icon05/08/1997
Particulars of mortgage/charge
dot icon20/05/1997
Accounting reference date extended from 28/02/98 to 31/07/98
dot icon12/05/1997
Ad 13/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon12/05/1997
New secretary appointed;new director appointed
dot icon12/05/1997
New secretary appointed;new director appointed
dot icon12/05/1997
Secretary resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Registered office changed on 12/05/97 from: 28 dam street lichfield staffordshire WS13 6AA
dot icon26/03/1997
Particulars of mortgage/charge
dot icon22/03/1997
Particulars of mortgage/charge
dot icon10/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/12/2026
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
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Margaret Christina
Director
14/02/2003 - 01/01/2026
5
Johnson, Ronald Edward
Director
14/02/2003 - Present
9
Bianchi, Anthony Charles
Director
09/04/1998 - 14/02/2003
3
Stevens, Kevin Colin
Director
13/02/1997 - 09/04/1998
36
Batanero De Montenegro, Alexander Basil Michael
Director
09/04/1998 - 14/02/2003
2

Persons with Significant Control

0

No PSC data available.

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 BURNHAM PROPERTIES LIMITED

BURNHAM PROPERTIES LIMITED is an(a) Active company incorporated on 10/02/1997 with the registered office located at 8th Floor 167, Fleet Street, London EC4A 2EA. There are currently 2 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 BURNHAM PROPERTIES LIMITED?

toggle

BURNHAM PROPERTIES LIMITED is currently Active. It was registered on 10/02/1997 .

Where is BURNHAM PROPERTIES LIMITED located?

toggle

BURNHAM PROPERTIES LIMITED is registered at 8th Floor 167, Fleet Street, London EC4A 2EA.

What does BURNHAM PROPERTIES LIMITED do?

toggle

BURNHAM PROPERTIES 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 BURNHAM PROPERTIES LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-04-30.