BURRAVOE LIMITED

Register to unlock more data on OkredoRegister

BURRAVOE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00858558

Incorporation date

08/09/1965

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Court, 8 Tufton Street, Ashford, Kent TN23 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1965)
dot icon14/01/2026
Micro company accounts made up to 2025-04-30
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-04-30
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon12/09/2023
Micro company accounts made up to 2023-04-30
dot icon17/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon03/11/2022
Termination of appointment of Karen Anne Thomson as a secretary on 2022-10-31
dot icon02/11/2022
Micro company accounts made up to 2022-04-30
dot icon14/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon16/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon27/01/2021
Secretary's details changed for Ms Karen Anne Englishby on 2021-01-27
dot icon13/01/2021
Director's details changed for Mrs Jacqueline Moor on 2021-01-13
dot icon13/01/2021
Director's details changed for Mr Gerald Moor on 2021-01-13
dot icon13/01/2021
Registered office address changed from The Old Court 8 Tufton Street Ashford TN23 1QN England to The Old Court 8 Tufton Street Ashford Kent TN23 1QN on 2021-01-13
dot icon13/01/2021
Secretary's details changed for Ms Karen Anne Englishby on 2021-01-13
dot icon11/01/2021
Registered office address changed from Inkerman House, 3-4 Elwick Road Ashford Kent TN23 1PF to The Old Court 8 Tufton Street Ashford TN23 1QN on 2021-01-11
dot icon16/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon17/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon16/08/2018
Micro company accounts made up to 2018-04-30
dot icon13/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon17/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon13/05/2014
Appointment of Mrs Jacqueline Moor as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon08/03/2013
Appointment of Ms Karen Anne Englishby as a secretary
dot icon08/03/2013
Termination of appointment of Elizabeth Homewood as a secretary
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon04/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon05/02/2010
Termination of appointment of Fay Merrick as a director
dot icon13/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon07/10/2009
Director's details changed for Fay Elizabeth Merrick on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Elizabeth Homewood on 2009-10-01
dot icon07/10/2009
Director's details changed for Gerald Moor on 2009-10-01
dot icon21/07/2009
Return made up to 12/07/09; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon31/07/2008
Return made up to 12/07/08; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/07/2007
Return made up to 12/07/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/08/2006
Return made up to 12/07/06; full list of members
dot icon08/08/2006
Registered office changed on 08/08/06 from: inkerman house 4 elwick road ashford kent TN23 1PF
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/02/2006
Secretary resigned
dot icon14/02/2006
New secretary appointed
dot icon03/08/2005
Return made up to 12/07/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon23/07/2004
Return made up to 12/07/04; full list of members
dot icon25/05/2004
New director appointed
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Full accounts made up to 2003-04-30
dot icon10/08/2003
Return made up to 12/07/03; full list of members
dot icon08/08/2002
New secretary appointed
dot icon08/08/2002
Secretary resigned
dot icon17/07/2002
Return made up to 12/07/02; full list of members
dot icon25/06/2002
Accounting reference date extended from 31/10/02 to 30/04/03
dot icon08/02/2002
Total exemption full accounts made up to 2001-10-31
dot icon17/09/2001
Registered office changed on 17/09/01 from: 34 east stockwell street colchester essex CO1 1ST
dot icon25/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon20/07/2001
Return made up to 12/07/01; full list of members
dot icon28/11/2000
New secretary appointed
dot icon20/10/2000
Secretary resigned;director resigned
dot icon11/08/2000
Director resigned
dot icon07/08/2000
Return made up to 12/07/00; no change of members
dot icon24/07/2000
Return made up to 12/07/99; full list of members
dot icon17/07/2000
Full accounts made up to 1999-10-31
dot icon27/03/2000
Declaration of satisfaction of mortgage/charge
dot icon16/03/2000
Particulars of mortgage/charge
dot icon25/02/2000
New director appointed
dot icon17/02/2000
Secretary resigned
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon15/02/2000
New secretary appointed;new director appointed
dot icon27/10/1999
Particulars of mortgage/charge
dot icon20/08/1999
Accounts for a small company made up to 1998-10-31
dot icon21/05/1999
Director resigned
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon19/05/1999
New director appointed
dot icon18/01/1999
New secretary appointed
dot icon07/08/1998
Accounts for a small company made up to 1997-10-31
dot icon26/07/1998
Return made up to 12/07/98; no change of members
dot icon30/07/1997
Return made up to 12/07/97; no change of members
dot icon04/04/1997
Accounts for a small company made up to 1996-10-31
dot icon19/07/1996
Return made up to 12/07/96; full list of members
dot icon14/03/1996
Accounts for a small company made up to 1995-10-31
dot icon14/07/1995
Return made up to 12/07/95; no change of members
dot icon20/06/1995
New director appointed
dot icon11/04/1995
Accounts for a small company made up to 1994-10-31
dot icon15/07/1994
Return made up to 12/07/94; full list of members
dot icon15/03/1994
Accounts for a small company made up to 1993-10-31
dot icon23/11/1993
Director resigned
dot icon23/11/1993
Director resigned
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon01/09/1993
Accounts for a small company made up to 1992-10-31
dot icon04/08/1993
Secretary's particulars changed
dot icon04/08/1993
Return made up to 12/07/93; full list of members
dot icon28/07/1992
Return made up to 12/07/92; full list of members
dot icon16/06/1992
Accounts for a small company made up to 1991-10-31
dot icon18/09/1991
New director appointed
dot icon19/08/1991
Accounts for a small company made up to 1990-10-31
dot icon19/07/1991
Return made up to 12/07/91; no change of members
dot icon27/11/1990
Accounts for a small company made up to 1989-10-31
dot icon05/09/1990
Return made up to 20/07/90; full list of members
dot icon08/02/1990
Auditor's resignation
dot icon11/12/1989
New secretary appointed;new director appointed
dot icon22/06/1989
New director appointed
dot icon14/06/1989
Particulars of contract relating to shares
dot icon14/06/1989
Wd 08/06/89 ad 31/10/88--------- £ si 5900@1=5900 £ ic 100/6000
dot icon13/06/1989
Full accounts made up to 1988-10-31
dot icon13/06/1989
Return made up to 29/04/89; full list of members
dot icon24/11/1988
Return made up to 09/07/88; full list of members
dot icon25/07/1988
Full accounts made up to 1987-10-31
dot icon09/06/1988
Nc inc already adjusted
dot icon09/06/1988
Resolutions
dot icon09/06/1988
Resolutions
dot icon25/03/1988
Nc inc already adjusted
dot icon25/03/1988
Resolutions
dot icon25/03/1988
Resolutions
dot icon02/03/1988
Return made up to 05/04/87; full list of members; amend
dot icon17/11/1987
Secretary resigned;new secretary appointed
dot icon17/11/1987
Registered office changed on 17/11/87 from: 97 high street colchester essex
dot icon15/09/1987
Return made up to 05/04/87; full list of members
dot icon09/05/1987
Full accounts made up to 1986-10-31
dot icon16/05/1986
Return made up to 19/01/86; full list of members
dot icon07/05/1986
Full accounts made up to 1985-10-31
dot icon08/09/1965
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
140.07K
-
0.00
-
-
2022
2
97.76K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moor, Gerald
Director
08/02/2000 - Present
16
Moor, Jacqueline
Director
12/05/2014 - Present
1

Persons with Significant Control

0

No PSC data available.

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 BURRAVOE LIMITED

BURRAVOE LIMITED is an(a) Active company incorporated on 08/09/1965 with the registered office located at The Old Court, 8 Tufton Street, Ashford, Kent TN23 1QN. 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 BURRAVOE LIMITED?

toggle

BURRAVOE LIMITED is currently Active. It was registered on 08/09/1965 .

Where is BURRAVOE LIMITED located?

toggle

BURRAVOE LIMITED is registered at The Old Court, 8 Tufton Street, Ashford, Kent TN23 1QN.

What does BURRAVOE LIMITED do?

toggle

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

What is the latest filing for BURRAVOE LIMITED?

toggle

The latest filing was on 14/01/2026: Micro company accounts made up to 2025-04-30.