BURNS DRIVE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BURNS DRIVE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05191605

Incorporation date

28/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2004)
dot icon12/01/2026
Total exemption full accounts made up to 2025-03-29
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon25/04/2025
Termination of appointment of Jfm Block & Estate Management as a secretary on 2024-10-11
dot icon25/04/2025
Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11
dot icon28/12/2024
Micro company accounts made up to 2024-03-29
dot icon28/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon23/12/2023
Micro company accounts made up to 2023-03-29
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-29
dot icon11/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon11/08/2022
Termination of appointment of Ian Charles Golton as a secretary on 2022-08-11
dot icon17/05/2022
Registered office address changed from C/O Jfm Block & Estate Management College Road Harrow HA1 1BQ England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 2022-05-17
dot icon23/12/2021
Micro company accounts made up to 2021-03-29
dot icon10/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon23/07/2021
Micro company accounts made up to 2020-03-29
dot icon25/03/2021
Secretary's details changed for Jfm Block & Estate Management on 2021-03-25
dot icon23/03/2021
Previous accounting period shortened from 2020-03-30 to 2020-03-29
dot icon27/08/2020
Secretary's details changed for Dr Ian Charles Golton on 2020-08-27
dot icon27/08/2020
Director's details changed for Dr Ian Charles Golton on 2020-08-27
dot icon11/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon08/02/2020
Appointment of Jfm Block & Estate Management as a secretary on 2020-02-08
dot icon08/02/2020
Registered office address changed from C/O Jjfm Block & Estate Management Middlesex House 130 College Road Harow HA1 1BQ England to C/O Jfm Block & Estate Management College Road Harrow HA1 1BQ on 2020-02-08
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2019
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Jjfm Block & Estate Management Middlesex House 130 College Road Harow HA1 1BQ on 2019-12-03
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/10/2017
Previous accounting period extended from 2017-01-27 to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-01-27
dot icon01/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon14/09/2015
Total exemption small company accounts made up to 2015-01-27
dot icon03/08/2015
Annual return made up to 2015-07-28 no member list
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-27
dot icon01/08/2014
Annual return made up to 2014-07-28 no member list
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-27
dot icon30/07/2013
Annual return made up to 2013-07-28 no member list
dot icon15/11/2012
Appointment of Nicholas John Ashton as a director
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-27
dot icon04/09/2012
Termination of appointment of Nigel Collis as a director
dot icon03/08/2012
Annual return made up to 2012-07-28 no member list
dot icon03/08/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-08-03
dot icon02/03/2012
Termination of appointment of Paul Adams as a director
dot icon28/10/2011
Total exemption full accounts made up to 2011-01-27
dot icon05/08/2011
Annual return made up to 2011-07-28 no member list
dot icon15/10/2010
Annual return made up to 2010-07-28
dot icon22/09/2010
Total exemption full accounts made up to 2010-01-27
dot icon01/12/2009
Total exemption full accounts made up to 2009-01-27
dot icon12/08/2009
Director appointed paul victor adams
dot icon31/07/2009
Annual return made up to 28/07/09
dot icon27/11/2008
Annual return made up to 28/07/08
dot icon06/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon01/08/2008
Registered office changed on 01/08/2008 from 57 marlowes hemel hempstead hertfordshire HP1 1LE
dot icon21/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon13/08/2007
Annual return made up to 28/07/07
dot icon17/08/2006
Annual return made up to 28/07/06
dot icon17/08/2006
Registered office changed on 17/08/06 from: 2 linfields little chalfont amersham buckinghamshire HP7 9QH
dot icon10/05/2006
Total exemption full accounts made up to 2006-01-27
dot icon10/08/2005
Annual return made up to 28/07/05
dot icon03/06/2005
Accounting reference date extended from 31/07/05 to 27/01/06
dot icon28/07/2004
Incorporation
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
29/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
148.04K
-
0.00
-
-
2022
0
147.85K
-
0.00
-
-
2023
0
147.72K
-
0.00
-
-
2023
0
147.72K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

147.72K £Descended-0.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JFM BLOCK MANAGEMENT LTD
Corporate Secretary
11/10/2024 - Present
93
Golton, Ian Charles, Dr
Director
28/07/2004 - Present
10
Ashton, Nicholas John
Director
03/11/2012 - Present
-
Golton, Ian Charles, Dr
Secretary
28/07/2004 - 11/08/2022
2
Adams, Paul Victor
Director
07/08/2009 - 19/02/2012
-

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 DRIVE ASSOCIATES LIMITED

BURNS DRIVE ASSOCIATES LIMITED is an(a) Active company incorporated on 28/07/2004 with the registered office located at C/O Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow HA1 1BQ. There are currently 3 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 DRIVE ASSOCIATES LIMITED?

toggle

BURNS DRIVE ASSOCIATES LIMITED is currently Active. It was registered on 28/07/2004 .

Where is BURNS DRIVE ASSOCIATES LIMITED located?

toggle

BURNS DRIVE ASSOCIATES LIMITED is registered at C/O Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow HA1 1BQ.

What does BURNS DRIVE ASSOCIATES LIMITED do?

toggle

BURNS DRIVE ASSOCIATES LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BURNS DRIVE ASSOCIATES LIMITED?

toggle

The latest filing was on 12/01/2026: Total exemption full accounts made up to 2025-03-29.