BURRELLS RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BURRELLS RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03256940

Incorporation date

30/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

9 Dreadnought Walk, London SE10 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1996)
dot icon27/03/2026
Micro company accounts made up to 2025-03-29
dot icon02/03/2026
Termination of appointment of Robert John Ramage as a director on 2026-01-30
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon06/02/2025
Micro company accounts made up to 2024-03-29
dot icon12/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon12/08/2024
Appointment of Mrs Maureen Mary Albanie as a director on 2024-05-30
dot icon23/10/2023
Termination of appointment of Derek George Ridd as a director on 2023-08-07
dot icon23/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon11/09/2023
Micro company accounts made up to 2023-03-29
dot icon22/12/2022
Micro company accounts made up to 2022-03-29
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon10/10/2022
Termination of appointment of Graham Williams as a director on 2022-05-20
dot icon30/05/2022
Appointment of Mr Robert John Ramage as a director on 2022-05-20
dot icon30/05/2022
Appointment of Mr Derek George Ridd as a director on 2022-05-20
dot icon30/05/2022
Termination of appointment of Reidun Stockwell as a director on 2022-05-20
dot icon30/05/2022
Termination of appointment of Margaret Stella Ridd as a director on 2022-05-20
dot icon30/05/2022
Termination of appointment of Ronald Winston Cottell as a director on 2022-05-20
dot icon30/05/2022
Termination of appointment of Antony Robin Powell Phipps as a director on 2022-05-20
dot icon01/12/2021
Micro company accounts made up to 2021-03-29
dot icon13/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon02/09/2021
Termination of appointment of Maureen Mary Albanie as a director on 2021-08-24
dot icon17/08/2021
Appointment of Mrs Margaret Stella Ridd as a director on 2021-05-21
dot icon02/08/2021
Appointment of Mrs Catherine Margaret Christine Webb as a director on 2021-05-21
dot icon16/07/2021
Appointment of Mr Antony Robin Powell Phipps as a director on 2021-05-21
dot icon18/02/2021
Micro company accounts made up to 2020-03-29
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon10/06/2020
Termination of appointment of John Perrett as a director on 2020-06-01
dot icon10/03/2020
Termination of appointment of Michael Anthony Finch as a director on 2020-02-27
dot icon10/03/2020
Appointment of Mr Ronald Winston Cottell as a director on 2020-01-07
dot icon24/02/2020
Appointment of Mr Graham Williams as a director on 2020-01-07
dot icon24/02/2020
Appointment of Mr Michael Anthony Finch as a director on 2020-01-07
dot icon24/02/2020
Appointment of Mrs Reidun Stockwell as a director on 2020-01-07
dot icon23/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon02/10/2019
Termination of appointment of Anthony Cecil Newbold as a director on 2019-09-30
dot icon02/10/2019
Termination of appointment of Derek George Ridd as a director on 2019-09-16
dot icon12/09/2019
Micro company accounts made up to 2019-03-29
dot icon26/04/2019
Registered office address changed from 98 Grove Vale East Dulwich London SE22 8DS to 9 Dreadnought Walk London SE10 9FP on 2019-04-26
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-29
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon07/06/2018
Appointment of Mrs Maureen Mary Albanie as a director on 2017-11-16
dot icon13/04/2018
Termination of appointment of Graham Edward Stockwell as a director on 2017-11-16
dot icon25/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon06/06/2017
Total exemption full accounts made up to 2017-03-29
dot icon26/01/2017
Appointment of Mr Derek George Ridd as a director on 2017-01-24
dot icon24/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-29
dot icon27/11/2015
Termination of appointment of John Alfred Guntrip as a director on 2015-11-17
dot icon03/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon04/06/2015
Total exemption full accounts made up to 2015-03-29
dot icon29/12/2014
Appointment of Mr John Perrett as a director on 2014-11-18
dot icon21/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon06/08/2014
Total exemption full accounts made up to 2014-03-29
dot icon04/11/2013
Termination of appointment of Joan Bennett as a director
dot icon16/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon29/08/2013
Total exemption full accounts made up to 2013-03-29
dot icon10/04/2013
Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY on 2013-04-10
dot icon12/12/2012
Appointment of Ms Joan Laura Bennett as a director
dot icon20/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon20/11/2012
Termination of appointment of Kenneth Howell as a director
dot icon20/11/2012
Termination of appointment of Kenneth Howell as a secretary
dot icon05/11/2012
Termination of appointment of Kenneth Howell as a director
dot icon05/11/2012
Termination of appointment of Kenneth Howell as a secretary
dot icon30/08/2012
Total exemption full accounts made up to 2012-03-29
dot icon12/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon11/08/2011
Total exemption full accounts made up to 2011-03-29
dot icon13/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon13/10/2010
Director's details changed for John Alfred Guntrip on 2010-10-10
dot icon13/10/2010
Director's details changed for Graham Edward Stockwell on 2010-10-10
dot icon13/10/2010
Director's details changed for Kenneth Francis Howell on 2010-10-10
dot icon05/08/2010
Total exemption full accounts made up to 2010-03-29
dot icon20/01/2010
Appointment of Anthony Cecil Newbold as a director
dot icon07/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon23/10/2009
Total exemption full accounts made up to 2009-03-29
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-29
dot icon12/11/2008
Return made up to 10/10/08; full list of members
dot icon27/10/2007
Return made up to 30/09/07; no change of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-29
dot icon19/08/2007
Registered office changed on 19/08/07 from: webb & associates first floor offices bell parade glebe way west wickam kent BR4 0RH
dot icon04/11/2006
Total exemption small company accounts made up to 2006-03-29
dot icon01/11/2006
Return made up to 30/09/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-03-29
dot icon19/10/2005
Return made up to 30/09/05; change of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-29
dot icon20/12/2004
Return made up to 30/09/04; no change of members
dot icon19/10/2004
Registered office changed on 19/10/04 from: first floor offices bell parade glebe way west wickham kent BR4 0RH
dot icon18/10/2004
Secretary resigned
dot icon18/10/2004
Registered office changed on 18/10/04 from: phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon22/09/2004
New secretary appointed
dot icon24/06/2004
Secretary's particulars changed
dot icon27/05/2004
New secretary appointed
dot icon19/05/2004
Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF
dot icon19/05/2004
Secretary resigned
dot icon08/12/2003
Total exemption small company accounts made up to 2003-03-29
dot icon20/10/2003
Return made up to 30/09/03; full list of members
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Return made up to 30/09/02; full list of members
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
Director resigned
dot icon24/09/2002
New secretary appointed
dot icon24/09/2002
Secretary resigned
dot icon19/08/2002
Total exemption small company accounts made up to 2002-03-29
dot icon22/10/2001
Return made up to 30/09/01; full list of members
dot icon13/08/2001
Total exemption full accounts made up to 2001-03-29
dot icon23/11/2000
Return made up to 30/09/00; full list of members
dot icon14/09/2000
Full accounts made up to 2000-03-29
dot icon03/11/1999
Return made up to 30/09/99; full list of members
dot icon24/08/1999
Full accounts made up to 1999-03-29
dot icon13/05/1999
New director appointed
dot icon13/05/1999
Director resigned
dot icon23/09/1998
Return made up to 30/09/98; full list of members
dot icon24/08/1998
Full accounts made up to 1998-03-29
dot icon31/12/1997
New secretary appointed
dot icon31/12/1997
Secretary resigned
dot icon31/12/1997
Registered office changed on 31/12/97 from: 5 burrells 25 court downs road beckenham kent BR3 6TQ
dot icon28/11/1997
Return made up to 30/09/97; full list of members
dot icon26/08/1997
New director appointed
dot icon12/08/1997
Accounting reference date extended from 30/09/97 to 29/03/98
dot icon17/12/1996
Memorandum and Articles of Association
dot icon12/12/1996
New secretary appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Registered office changed on 12/12/96 from: 1 inter city house mitchell lane bristol BS1 6BU
dot icon10/12/1996
Certificate of change of name
dot icon30/09/1996
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridd, Derek George
Director
20/05/2022 - 07/08/2023
-
Ramage, Robert John
Director
20/05/2022 - 30/01/2026
1
Albanie, Maureen Mary
Director
30/05/2024 - Present
-
Webb, Catherine Margaret Christine
Director
21/05/2021 - 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 BURRELLS RESIDENTS LIMITED

BURRELLS RESIDENTS LIMITED is an(a) Active company incorporated on 30/09/1996 with the registered office located at 9 Dreadnought Walk, London SE10 9FP. 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 BURRELLS RESIDENTS LIMITED?

toggle

BURRELLS RESIDENTS LIMITED is currently Active. It was registered on 30/09/1996 .

Where is BURRELLS RESIDENTS LIMITED located?

toggle

BURRELLS RESIDENTS LIMITED is registered at 9 Dreadnought Walk, London SE10 9FP.

What does BURRELLS RESIDENTS LIMITED do?

toggle

BURRELLS RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURRELLS RESIDENTS LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-03-29.