BURNS COURT WALLINGTON (MANAGEMENTS) LIMITED

Register to unlock more data on OkredoRegister

BURNS COURT WALLINGTON (MANAGEMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00885701

Incorporation date

16/08/1966

Size

Dormant

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1986)
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/07/2025
Confirmation statement made on 2025-05-28 with updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon15/01/2024
Appointment of Miss Beryl Rosemary Louise Craggs as a director on 2023-12-05
dot icon15/01/2024
Appointment of Mrs Janet Gilburt as a director on 2023-12-05
dot icon15/01/2024
Termination of appointment of Jonathan Ariyanayagam as a director on 2023-12-05
dot icon15/01/2024
Termination of appointment of Sally Elizabeth Fryer as a director on 2023-12-05
dot icon20/12/2023
Termination of appointment of Clive Anthony Birch as a director on 2023-11-24
dot icon13/11/2023
Micro company accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon03/04/2023
Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL to Allen House 1 Westmead Road Sutton SM1 4LA on 2023-04-03
dot icon30/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon10/06/2022
Micro company accounts made up to 2022-03-31
dot icon11/01/2022
Termination of appointment of Paul Ariyanayagam as a director on 2021-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon22/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Appointment of Miss Sally Elizabeth Fryer as a director on 2017-11-20
dot icon02/01/2018
Appointment of Mr Paul Ariyanayagam as a director on 2017-11-20
dot icon02/01/2018
Appointment of Mr Jonathan Ariyanayagam as a director on 2017-11-20
dot icon02/01/2018
Termination of appointment of Penelope Millicent Spirling as a director on 2017-12-15
dot icon02/01/2018
Termination of appointment of Penelope Millicent Spirling as a secretary on 2017-12-15
dot icon03/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon30/06/2017
Notification of a person with significant control statement
dot icon30/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon27/06/2016
Director's details changed for Penelope Millicent Spirling on 2016-06-27
dot icon27/06/2016
Secretary's details changed for Penelope Millicent Spirling on 2016-06-27
dot icon13/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/10/2015
Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam, Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 2015-10-16
dot icon29/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon19/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon20/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon14/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon26/07/2012
Director's details changed for Penelope Millicent Spirling on 2012-07-01
dot icon05/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/11/2011
Full accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon30/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon30/06/2010
Director's details changed for Penelope Millicent Spirling on 2010-06-18
dot icon30/06/2010
Director's details changed for Clive Anthony Birch on 2010-06-18
dot icon28/06/2010
Full accounts made up to 2010-03-31
dot icon14/07/2009
Full accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 18/06/09; full list of members
dot icon05/08/2008
Return made up to 18/06/08; full list of members
dot icon25/06/2008
Full accounts made up to 2008-03-31
dot icon23/08/2007
Return made up to 18/06/07; full list of members
dot icon14/08/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon06/07/2007
Full accounts made up to 2007-03-31
dot icon31/03/2007
New director appointed
dot icon06/03/2007
Director resigned
dot icon29/08/2006
Return made up to 18/06/06; no change of members
dot icon20/06/2006
Full accounts made up to 2006-03-31
dot icon15/07/2005
Return made up to 18/06/05; full list of members
dot icon06/07/2005
Full accounts made up to 2005-03-31
dot icon29/06/2005
New director appointed
dot icon29/06/2005
Director resigned
dot icon24/06/2004
Return made up to 18/06/04; change of members
dot icon18/06/2004
Full accounts made up to 2004-03-31
dot icon10/07/2003
Full accounts made up to 2003-03-31
dot icon04/07/2003
New director appointed
dot icon04/07/2003
Return made up to 18/06/03; change of members
dot icon07/08/2002
Return made up to 18/06/02; full list of members
dot icon10/07/2002
Full accounts made up to 2002-03-31
dot icon09/07/2001
Full accounts made up to 2001-03-31
dot icon28/06/2001
Return made up to 18/06/01; change of members
dot icon27/06/2000
Return made up to 18/06/00; change of members
dot icon27/06/2000
New director appointed
dot icon27/06/2000
Director resigned
dot icon23/06/2000
Full accounts made up to 2000-03-31
dot icon10/08/1999
Return made up to 18/06/99; full list of members
dot icon04/07/1999
Full accounts made up to 1999-03-31
dot icon14/10/1998
New director appointed
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Director resigned
dot icon06/10/1998
Director resigned
dot icon21/07/1998
Return made up to 18/06/98; change of members
dot icon09/07/1998
Full accounts made up to 1998-03-31
dot icon14/10/1997
New director appointed
dot icon14/10/1997
Director resigned
dot icon09/07/1997
Return made up to 18/06/97; full list of members
dot icon09/07/1997
Full accounts made up to 1997-03-31
dot icon07/08/1996
Secretary resigned
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Director resigned
dot icon07/08/1996
New secretary appointed
dot icon07/08/1996
New director appointed
dot icon07/08/1996
New director appointed
dot icon08/07/1996
Full accounts made up to 1996-03-31
dot icon08/07/1996
Return made up to 18/06/96; change of members
dot icon17/07/1995
Full accounts made up to 1995-03-31
dot icon17/07/1995
New director appointed
dot icon17/07/1995
Director resigned
dot icon17/07/1995
Return made up to 18/06/95; change of members
dot icon27/07/1994
Return made up to 18/06/94; full list of members
dot icon27/07/1994
Director resigned;new director appointed
dot icon27/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon27/06/1994
Full accounts made up to 1994-03-31
dot icon10/08/1993
Director resigned;new director appointed
dot icon10/08/1993
Return made up to 18/06/93; full list of members
dot icon28/06/1993
Full accounts made up to 1993-03-31
dot icon29/06/1992
Return made up to 18/06/92; change of members
dot icon29/06/1992
Full accounts made up to 1992-03-31
dot icon24/07/1991
Full accounts made up to 1991-03-31
dot icon24/07/1991
Return made up to 18/06/91; change of members
dot icon24/07/1991
Registered office changed on 24/07/91
dot icon05/07/1991
Director resigned;new director appointed
dot icon01/08/1990
Director resigned;new director appointed
dot icon31/07/1990
Full accounts made up to 1990-03-31
dot icon31/07/1990
Return made up to 18/06/90; full list of members
dot icon14/08/1989
Full accounts made up to 1989-03-31
dot icon14/08/1989
Return made up to 26/06/89; full list of members
dot icon15/06/1989
Director resigned;new director appointed
dot icon09/08/1988
Full accounts made up to 1988-03-31
dot icon09/08/1988
Return made up to 27/06/88; full list of members
dot icon22/07/1988
New director appointed
dot icon22/07/1988
Director resigned;new director appointed
dot icon22/07/1988
Secretary resigned;director resigned
dot icon22/07/1988
Registered office changed on 22/07/88 from: flat 8 15 stanley park road wallington surrey SM6 obj
dot icon12/04/1988
Secretary resigned;new secretary appointed
dot icon21/03/1988
Registered office changed on 21/03/88 from: 4 burns court park hill road wallington surrey SM6OSF
dot icon28/10/1987
Full accounts made up to 1987-03-31
dot icon07/09/1987
Return made up to 29/06/87; full list of members
dot icon07/09/1987
Director resigned;new director appointed
dot icon10/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
Return made up to 10/06/86; full list of members
dot icon18/07/1986
Full accounts made up to 1986-03-31
dot icon12/07/1986
Director resigned;new director appointed
dot icon12/07/1986
Registered office changed on 12/07/86 from: flat 8 15 stanley park road wallington surrey
dot icon05/07/1986
Secretary resigned;new secretary appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
300.00
-
0.00
-
-
2023
0
300.00
-
0.00
-
-
2023
0
300.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

300.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spirling, Penelope Millicent
Director
13/06/2007 - 15/12/2017
-
Ariyanayagam, Jonathan
Director
20/11/2017 - 05/12/2023
-
Ariyanayagam, Paul
Director
20/11/2017 - 31/12/2021
-
Birch, Clive Anthony
Director
12/06/1995 - 11/07/1996
-
Birch, Clive Anthony
Director
16/02/2007 - 24/11/2023
-

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 BURNS COURT WALLINGTON (MANAGEMENTS) LIMITED

BURNS COURT WALLINGTON (MANAGEMENTS) LIMITED is an(a) Active company incorporated on 16/08/1966 with the registered office located at Allen House, 1 Westmead Road, Sutton SM1 4LA. There are currently 2 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 BURNS COURT WALLINGTON (MANAGEMENTS) LIMITED?

toggle

BURNS COURT WALLINGTON (MANAGEMENTS) LIMITED is currently Active. It was registered on 16/08/1966 .

Where is BURNS COURT WALLINGTON (MANAGEMENTS) LIMITED located?

toggle

BURNS COURT WALLINGTON (MANAGEMENTS) LIMITED is registered at Allen House, 1 Westmead Road, Sutton SM1 4LA.

What does BURNS COURT WALLINGTON (MANAGEMENTS) LIMITED do?

toggle

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

What is the latest filing for BURNS COURT WALLINGTON (MANAGEMENTS) LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a dormant company made up to 2025-03-31.