BURNING TREE LIMITED

Register to unlock more data on OkredoRegister

BURNING TREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05941345

Incorporation date

20/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2006)
dot icon08/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon10/11/2025
Appointment of Mrs Sally Louise Boyle as a director on 2016-01-04
dot icon10/11/2025
Appointment of Mrs Sarah Alison Lello as a director on 2023-04-01
dot icon10/11/2025
Termination of appointment of Sally Louise Boyle as a director on 2025-09-25
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2025
Termination of appointment of Peter John Paul Boyle as a director on 2025-09-25
dot icon25/09/2025
Termination of appointment of Carolyn Menear as a secretary on 2025-09-25
dot icon25/09/2025
Termination of appointment of Sarah Alison Lello as a director on 2025-09-25
dot icon25/09/2025
Termination of appointment of Sally Louise Boyle as a director on 2025-09-25
dot icon25/09/2025
Termination of appointment of Carolyn Menear as a director on 2025-09-25
dot icon25/09/2025
Termination of appointment of Richard Blane Menear as a director on 2025-09-25
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon09/07/2025
Previous accounting period shortened from 2025-12-31 to 2025-06-30
dot icon07/10/2024
Notification of a person with significant control statement
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon04/09/2024
Cessation of David Lello as a person with significant control on 2024-09-04
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2023
Change of details for Mr David Lello as a person with significant control on 2023-09-20
dot icon05/04/2023
Director's details changed for Mrs Sarah Alison Lello on 2023-04-04
dot icon05/04/2023
Director's details changed for Mrs Sarah Alison Lello on 2023-04-04
dot icon04/04/2023
Appointment of Mrs Sarah Alison Lello as a director on 2023-04-01
dot icon04/04/2023
Director's details changed for Mrs Sarah Alison Lello on 2023-04-01
dot icon22/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Director's details changed for Mr David Lello on 2021-11-25
dot icon01/10/2021
Confirmation statement made on 2021-09-20 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Director's details changed for Mrs Carolyn Menear on 2021-09-24
dot icon24/09/2021
Director's details changed for Mr Richard Blane Menear on 2021-06-02
dot icon24/09/2021
Director's details changed for Mr David Lello on 2021-06-02
dot icon13/10/2020
Director's details changed for Mrs Carolyn Menear on 2020-10-13
dot icon13/10/2020
Registered office address changed from Wellfield House Church Lane Hartley Wintney Hook Hampshire RG27 8DY to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 2020-10-13
dot icon25/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon23/11/2017
Cancellation of shares. Statement of capital on 2017-09-08
dot icon27/10/2017
Resolutions
dot icon27/10/2017
Purchase of own shares.
dot icon09/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon06/10/2017
Director's details changed for Mrs Carolyn Menear on 2017-09-19
dot icon06/10/2017
Director's details changed for Mr David Lello on 2017-09-19
dot icon04/10/2017
Director's details changed for Mr David Lello on 2017-09-19
dot icon04/10/2017
Director's details changed for Richard Menear on 2017-09-19
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Termination of appointment of Carol Anne Powley as a director on 2017-09-11
dot icon13/09/2017
Termination of appointment of Desmond Terence George Powley as a director on 2017-09-08
dot icon24/07/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Change of share class name or designation
dot icon02/03/2016
Appointment of Mr Peter John Paul Boyle as a director on 2016-01-04
dot icon02/03/2016
Appointment of Mrs Sally Louise Boyle as a director on 2016-01-04
dot icon15/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Resolutions
dot icon23/10/2014
Registration of charge 059413450001, created on 2014-10-23
dot icon07/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon08/07/2014
Appointment of Carol Anne Powley as a director
dot icon08/07/2014
Appointment of Desmond Terence George Powley as a director
dot icon23/12/2013
Appointment of Mrs Carolyn Menear as a director
dot icon03/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon26/09/2013
Registered office address changed from Suite 3 Crown House High Street Hartley Wintney Hook Hampshire RG27 8NW England on 2013-09-26
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Statement of capital following an allotment of shares on 2012-08-17
dot icon12/03/2013
Statement of company's objects
dot icon16/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon16/10/2012
Director's details changed for Richard Menear on 2012-09-01
dot icon16/10/2012
Secretary's details changed for Carolyn Menear on 2012-09-01
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon07/10/2011
Director's details changed for Mr David Lello on 2011-06-01
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/11/2010
Registered office address changed from 16 Mildmay Terrace Hartley Wintney Hook Hampshire RG27 8PN United Kingdom on 2010-11-11
dot icon29/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon15/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/01/2010
Certificate of change of name
dot icon25/01/2010
Change of name notice
dot icon02/11/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon21/10/2009
Current accounting period extended from 2009-09-30 to 2009-12-31
dot icon15/09/2009
Accounts for a dormant company made up to 2008-09-30
dot icon08/06/2009
Registered office changed on 08/06/2009 from centaur house ancells business park ancells road fleet hampshire GU51 2UJ united kingdom
dot icon18/12/2008
Return made up to 20/09/08; full list of members
dot icon18/12/2008
Director appointed mr david lello
dot icon24/06/2008
Registered office changed on 24/06/2008 from 34 southern haye hartley wintney hampshire RG27 8TZ
dot icon24/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon01/10/2007
Return made up to 20/09/07; full list of members
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
Secretary resigned
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon20/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
100.19K
-
0.00
164.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lello, David
Director
10/10/2008 - Present
7
Boyle, Peter John Paul
Director
04/01/2016 - 25/09/2025
5
Menear, Richard Blane
Director
18/04/2007 - 25/09/2025
10
Lello, Sarah Alison
Director
01/04/2023 - Present
1
Lello, Sarah Alison
Director
01/04/2023 - 25/09/2025
1

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 BURNING TREE LIMITED

BURNING TREE LIMITED is an(a) Active company incorporated on 20/09/2006 with the registered office located at 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF. 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 BURNING TREE LIMITED?

toggle

BURNING TREE LIMITED is currently Active. It was registered on 20/09/2006 .

Where is BURNING TREE LIMITED located?

toggle

BURNING TREE LIMITED is registered at 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF.

What does BURNING TREE LIMITED do?

toggle

BURNING TREE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BURNING TREE LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-06-30.