BURNT ASH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BURNT ASH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05024214

Incorporation date

23/01/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2004)
dot icon01/12/2025
Registered office address changed from C/O Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ to C/O Begbies Traynor, 2nd Floor, Endeavor House 3 Meridians Cross Ocea Way Southampton SO14 3TJ on 2025-12-01
dot icon09/05/2025
Progress report in a winding up by the court
dot icon30/09/2024
Progress report in a winding up by the court
dot icon16/05/2023
Progress report in a winding up by the court
dot icon11/05/2022
Progress report in a winding up by the court
dot icon24/05/2021
Progress report in a winding up by the court
dot icon14/05/2020
Progress report in a winding up by the court
dot icon08/05/2019
Progress report in a winding up by the court
dot icon29/08/2018
Appointment of a liquidator
dot icon29/08/2018
Notice of removal of liquidator by court
dot icon12/06/2018
Registered office address changed from 77 Park Road Kingston upon Thames Surrey KT2 6DE to C/O Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 2018-06-12
dot icon08/06/2018
Appointment of a liquidator
dot icon23/05/2018
Order of court to wind up
dot icon13/02/2018
Compulsory strike-off action has been discontinued
dot icon10/02/2018
Confirmation statement made on 2017-09-30 with updates
dot icon09/02/2018
Cessation of Howard Harvey Mendoza as a person with significant control on 2017-06-30
dot icon05/02/2018
Notification of Roland Davis as a person with significant control on 2017-06-30
dot icon21/01/2018
Termination of appointment of Howard Harvey Mendoza as a director on 2017-06-30
dot icon21/01/2018
Appointment of Mr Roland Davis as a director on 2017-06-30
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon01/02/2017
Total exemption small company accounts made up to 2016-01-31
dot icon28/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/12/2014
Total exemption small company accounts made up to 2013-01-31
dot icon21/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/07/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon20/11/2013
Satisfaction of charge 2 in full
dot icon20/11/2013
Satisfaction of charge 8 in full
dot icon20/11/2013
Satisfaction of charge 9 in full
dot icon30/04/2013
Compulsory strike-off action has been discontinued
dot icon28/04/2013
Total exemption small company accounts made up to 2012-01-31
dot icon28/04/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon10/09/2012
Total exemption small company accounts made up to 2011-01-31
dot icon10/09/2012
Amended accounts made up to 2010-01-31
dot icon10/09/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon10/09/2012
Termination of appointment of Laura Mendoza as a director
dot icon07/09/2012
Restoration by order of the court
dot icon29/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon10/02/2012
Compulsory strike-off action has been suspended
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon12/12/2011
Appointment of Howard Mendoza as a director
dot icon10/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-01-31
dot icon04/03/2011
Total exemption small company accounts made up to 2009-01-31
dot icon02/11/2010
Total exemption small company accounts made up to 2008-01-31
dot icon02/11/2010
Total exemption small company accounts made up to 2007-01-31
dot icon02/11/2010
Total exemption small company accounts made up to 2006-01-31
dot icon27/09/2010
Termination of appointment of Howard Mendoza as a director
dot icon27/09/2010
Appointment of Laura Suzanne Mendoza as a director
dot icon29/06/2010
Compulsory strike-off action has been discontinued
dot icon28/06/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon18/02/2010
Compulsory strike-off action has been suspended
dot icon29/12/2009
First Gazette notice for compulsory strike-off
dot icon25/10/2009
Termination of appointment of Premier Secretaries Limited as a secretary
dot icon26/05/2009
Return made up to 23/01/09; full list of members
dot icon25/05/2009
Director's change of particulars / howard mendoza / 22/05/2009
dot icon25/05/2009
Director's change of particulars / howard mendoza / 22/05/2009
dot icon04/11/2008
First Gazette notice for compulsory strike-off
dot icon31/10/2008
Return made up to 23/01/08; full list of members
dot icon31/10/2008
Location of register of members
dot icon31/10/2008
Location of debenture register
dot icon31/10/2008
Registered office changed on 31/10/2008 from, 77 park road, kingston upon thames, surrey, KT2 6DE, england
dot icon31/10/2008
Registered office changed on 31/10/2008 from, 75-77 park road, kingston upon thames, surrey, KT2 6DE
dot icon24/10/2007
Particulars of mortgage/charge
dot icon24/10/2007
Particulars of mortgage/charge
dot icon21/08/2007
Return made up to 23/01/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-01-31
dot icon16/08/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon11/05/2006
Return made up to 23/01/06; no change of members
dot icon11/05/2006
Registered office changed on 11/05/06 from: 88A tooley street, london bridge, london, SE1 2TF
dot icon04/05/2006
New secretary appointed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon10/03/2006
Secretary resigned
dot icon20/05/2005
Particulars of mortgage/charge
dot icon23/02/2005
Return made up to 23/01/05; full list of members
dot icon28/09/2004
Particulars of mortgage/charge
dot icon28/09/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon16/03/2004
Director resigned
dot icon10/03/2004
New director appointed
dot icon23/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2016
dot iconNext confirmation date
30/09/2018
dot iconLast change occurred
31/01/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2016
dot iconNext account date
31/01/2017
dot iconNext due on
31/10/2017
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Roland
Director
30/06/2017 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNT ASH PROPERTIES LIMITED

BURNT ASH PROPERTIES LIMITED is an(a) Liquidation company incorporated on 23/01/2004 with the registered office located at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURNT ASH PROPERTIES LIMITED?

toggle

BURNT ASH PROPERTIES LIMITED is currently Liquidation. It was registered on 23/01/2004 .

Where is BURNT ASH PROPERTIES LIMITED located?

toggle

BURNT ASH PROPERTIES LIMITED is registered at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does BURNT ASH PROPERTIES LIMITED do?

toggle

BURNT ASH PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BURNT ASH PROPERTIES LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from C/O Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ to C/O Begbies Traynor, 2nd Floor, Endeavor House 3 Meridians Cross Ocea Way Southampton SO14 3TJ on 2025-12-01.