BURNTWOOD COURT LIMITED

Register to unlock more data on OkredoRegister

BURNTWOOD COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04083318

Incorporation date

04/10/2000

Size

Dormant

Contacts

Registered address

Registered address

322 Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon23/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon05/09/2024
Appointment of Mr Richard Martin John Chapple as a director on 2024-09-05
dot icon05/09/2024
Termination of appointment of Elizabeth Rose Coulter as a director on 2023-11-01
dot icon30/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon03/05/2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
dot icon07/03/2024
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon19/02/2024
Termination of appointment of James Francis Trevor Whitworth as a director on 2024-02-19
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-10-31
dot icon27/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon24/10/2022
Termination of appointment of Vanessa Christina Mcquillan as a director on 2022-05-26
dot icon16/05/2022
Accounts for a dormant company made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2020-10-31
dot icon30/07/2021
Appointment of J C F P Secretaries Ltd as a secretary on 2020-11-29
dot icon08/12/2020
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 322 Upper Richmond Road London SW15 6TL on 2020-12-08
dot icon08/12/2020
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2020-11-29
dot icon28/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon17/03/2020
Micro company accounts made up to 2019-10-31
dot icon03/01/2020
Appointment of Miss Elizabeth Rose Coulter as a director on 2019-11-13
dot icon01/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon17/04/2019
Micro company accounts made up to 2018-10-31
dot icon04/01/2019
Appointment of Mr James Foti as a director on 2018-12-21
dot icon09/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon12/01/2018
Micro company accounts made up to 2017-10-31
dot icon02/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/01/2016
Termination of appointment of Nadia Clair Ledger as a director on 2011-09-28
dot icon19/01/2016
Termination of appointment of Jake William Wainwright as a director on 2013-10-11
dot icon13/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon09/04/2015
Total exemption full accounts made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon10/06/2014
Total exemption full accounts made up to 2013-10-31
dot icon15/10/2013
Termination of appointment of Sara Erchouk as a director
dot icon07/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon15/04/2013
Total exemption full accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon16/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon11/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon29/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon15/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon14/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-14
dot icon11/10/2010
Termination of appointment of Belgarum Property Management as a secretary
dot icon09/08/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon09/08/2010
Registered office address changed from C/O Belgarum Property Management the Estate Office Manor Estate Kilham Lane Winchester Hampshire SO22 5QD on 2010-08-09
dot icon23/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon19/04/2010
Appointment of Oscar Lam as a director
dot icon01/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon31/10/2009
Secretary's details changed for Belgarum Property Management on 2009-10-14
dot icon31/10/2009
Director's details changed for Jake William Wainwright on 2009-10-14
dot icon31/10/2009
Director's details changed for Nadia Clair Ledger on 2009-10-14
dot icon31/10/2009
Director's details changed for Jennifer Paul on 2009-10-14
dot icon31/10/2009
Director's details changed for Vanessa Christina Mcquillan on 2009-10-14
dot icon31/10/2009
Director's details changed for James Francis Trevor Whitworth on 2009-10-14
dot icon31/10/2009
Director's details changed for Sara Louise Erchouk on 2009-10-14
dot icon31/10/2009
Director's details changed for Miranda Rosalind Simmons on 2009-10-14
dot icon25/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon26/02/2009
Return made up to 10/10/08; full list of members
dot icon19/02/2009
Director's change of particulars / nadia dale / 01/01/2009
dot icon19/02/2009
Director's change of particulars / jake wainwright / 01/01/2009
dot icon12/02/2009
Appointment terminated director laura terrell
dot icon12/01/2009
Director appointed miranda rosalind simmons
dot icon04/11/2008
Director appointed nadia clair dale
dot icon18/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Return made up to 04/10/07; full list of members
dot icon24/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon29/11/2006
Return made up to 04/10/06; full list of members
dot icon29/11/2006
Return made up to 04/10/05; full list of members; amend
dot icon29/11/2006
Return made up to 04/10/04; full list of members; amend
dot icon29/11/2006
Return made up to 04/10/03; full list of members; amend
dot icon29/11/2006
Return made up to 04/10/02; full list of members; amend
dot icon29/11/2006
Return made up to 04/10/01; full list of members; amend
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
New secretary appointed
dot icon29/08/2006
Registered office changed on 29/08/06 from: 16 sale place sussex gardens london W2 1PX
dot icon12/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon28/02/2006
Ad 13/01/06--------- £ si 13@1=13 £ ic 2/15
dot icon25/10/2005
Return made up to 04/10/05; full list of members
dot icon21/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon11/10/2004
Return made up to 04/10/04; full list of members
dot icon09/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon14/10/2003
Return made up to 04/10/03; full list of members
dot icon03/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon09/10/2002
Return made up to 04/10/02; full list of members
dot icon25/03/2002
New director appointed
dot icon15/03/2002
New secretary appointed
dot icon15/03/2002
Director resigned
dot icon15/03/2002
Secretary resigned
dot icon07/01/2002
Accounts for a dormant company made up to 2001-10-31
dot icon07/01/2002
Resolutions
dot icon24/10/2001
Return made up to 04/10/01; full list of members
dot icon21/02/2001
Ad 19/02/01--------- £ si 22@1=22 £ ic 2/24
dot icon07/11/2000
Registered office changed on 07/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon07/11/2000
New secretary appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Secretary resigned;director resigned
dot icon04/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00
-
0.00
-
-
2022
-
15.00
-
0.00
-
-
2022
-
15.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

15.00 £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foti, James
Director
21/12/2018 - Present
-
Paul, Jennifer
Director
22/02/2006 - Present
1
Coulter, Elizabeth Rose
Director
13/11/2019 - 01/11/2023
1
Whitworth, James Francis Trevor
Director
25/07/2005 - 19/02/2024
-
Chapple, Richard Martin John
Director
05/09/2024 - Present
-

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+
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 BURNTWOOD COURT LIMITED

BURNTWOOD COURT LIMITED is an(a) Active company incorporated on 04/10/2000 with the registered office located at 322 Upper Richmond Road, London SW15 6TL. There are currently 5 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 BURNTWOOD COURT LIMITED?

toggle

BURNTWOOD COURT LIMITED is currently Active. It was registered on 04/10/2000 .

Where is BURNTWOOD COURT LIMITED located?

toggle

BURNTWOOD COURT LIMITED is registered at 322 Upper Richmond Road, London SW15 6TL.

What does BURNTWOOD COURT LIMITED do?

toggle

BURNTWOOD COURT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BURNTWOOD COURT LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-18 with updates.