BURRELLS WHARF FREEHOLDS LIMITED

Register to unlock more data on OkredoRegister

BURRELLS WHARF FREEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02867108

Incorporation date

29/10/1993

Size

Small

Contacts

Registered address

Registered address

166 Free Trade Wharf 340 The Highway, London E1W 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1993)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon27/03/2026
Statement of capital following an allotment of shares on 2026-03-26
dot icon11/02/2026
Appointment of Mr Simon John Radford as a director on 2026-02-11
dot icon03/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon04/11/2025
Statement of capital following an allotment of shares on 2025-11-04
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon27/08/2025
Accounts for a small company made up to 2024-12-31
dot icon20/08/2025
Termination of appointment of Daren Paul Maloney as a director on 2025-08-20
dot icon10/07/2025
Termination of appointment of Elaine Heather Higgins as a director on 2025-07-01
dot icon10/07/2025
Statement of capital following an allotment of shares on 2025-07-09
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon14/06/2025
Statement of capital following an allotment of shares on 2025-06-11
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with updates
dot icon25/11/2024
Accounts for a small company made up to 2023-12-31
dot icon20/11/2024
Appointment of Mr Mahmut Timur Ustunsurmeli as a director on 2024-11-20
dot icon10/10/2024
Termination of appointment of Alexandra Hope Crouch as a director on 2024-10-09
dot icon04/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon15/08/2024
Statement of capital following an allotment of shares on 2024-08-14
dot icon05/07/2024
Appointment of Ms Alexandra Hope Crouch as a director on 2024-06-21
dot icon05/07/2024
Appointment of Dr Samerah Akhter Saeed as a director on 2024-06-21
dot icon12/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon14/04/2024
Director's details changed for Mr Jonathan Browning on 2024-04-01
dot icon15/02/2024
Statement of capital following an allotment of shares on 2024-02-14
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with updates
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon30/11/2023
Accounts for a small company made up to 2022-12-31
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-11-08
dot icon10/10/2023
Director's details changed for Mr Jonathan Browning on 2019-05-01
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon29/09/2023
Director's details changed for Mr David Raymond Mac Cann on 2022-07-14
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-09-13
dot icon13/07/2023
Statement of capital following an allotment of shares on 2023-07-11
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon31/05/2023
Resolutions
dot icon31/05/2023
Memorandum and Articles of Association
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon08/02/2023
Resolutions
dot icon08/02/2023
Memorandum and Articles of Association
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with updates
dot icon22/12/2022
Accounts for a small company made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon13/08/2022
Termination of appointment of Michael Adam Cottrell as a director on 2022-08-09
dot icon04/08/2022
Second filing for the appointment of Ms Anita Jankowska-Kotla as a director
dot icon07/07/2022
Appointment of Ms Anita Jankowska-Kotla as a director on 2022-07-06
dot icon07/07/2022
Statement of capital following an allotment of shares on 2022-07-06
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon05/01/2022
Termination of appointment of Shirley Ann Houghton as a director on 2022-01-05
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon14/12/2021
Appointment of Miss Elaine Heather Higgins as a director on 2021-12-13
dot icon14/12/2021
Termination of appointment of Jeremy Paul Harris as a director on 2021-12-13
dot icon09/12/2021
Accounts for a small company made up to 2020-12-31
dot icon04/12/2021
Appointment of Mr Daren Paul Maloney as a director on 2021-12-01
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-07-13
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon11/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon31/12/2020
Termination of appointment of Allan Scott Mcculloch as a director on 2020-12-30
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/12/2020
Appointment of Mr Benjamin Keefe as a director on 2020-12-16
dot icon20/12/2020
Termination of appointment of Martyn Daniels as a director on 2020-12-06
dot icon20/12/2020
Termination of appointment of Elaine Heather Higgins as a director on 2020-12-16
dot icon04/12/2020
Appointment of Mr Martyn Daniels as a director on 2020-12-02
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon11/08/2020
Statement of capital following an allotment of shares on 2020-08-05
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon25/03/2020
Statement of capital following an allotment of shares on 2020-03-11
dot icon25/03/2020
Statement of capital following an allotment of shares on 2019-07-31
dot icon25/03/2020
Statement of capital following an allotment of shares on 2018-04-30
dot icon25/03/2020
Statement of capital following an allotment of shares on 2017-11-10
dot icon25/03/2020
Statement of capital following an allotment of shares on 2015-11-26
dot icon25/03/2020
Statement of capital following an allotment of shares on 2014-11-27
dot icon25/03/2020
Statement of capital following an allotment of shares on 2013-03-01
dot icon14/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon28/11/2019
Memorandum and Articles of Association
dot icon28/11/2019
Resolutions
dot icon19/11/2019
Termination of appointment of Simon John Radford as a director on 2019-11-12
dot icon22/10/2019
Registered office address changed from 51 High Street Leiston Suffolk IP16 4EL to 166 Free Trade Wharf 340 the Highway London E1W 3EU on 2019-10-22
dot icon18/10/2019
Appointment of Mr Peter Anthony Mclean as a secretary on 2019-10-17
dot icon18/10/2019
Termination of appointment of Mark Percy Fairweather as a secretary on 2019-10-17
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon26/09/2019
Appointment of Mr David Raymond Mac Cann as a director on 2019-05-01
dot icon31/05/2019
Termination of appointment of Hendrick Willem Schra as a director on 2019-05-31
dot icon03/05/2019
Appointment of Miss Elaine Heather Higgins as a director on 2019-05-01
dot icon02/05/2019
Appointment of Mr Jonathan Browning as a director on 2019-05-01
dot icon07/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon10/12/2018
Memorandum and Articles of Association
dot icon10/12/2018
Resolutions
dot icon03/12/2018
Termination of appointment of Gareth Frith as a director on 2018-11-29
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon25/09/2018
Termination of appointment of Paul Andrew Betts as a director on 2018-09-21
dot icon10/09/2018
Termination of appointment of Christopher Kelly as a director on 2018-09-09
dot icon08/05/2018
Appointment of Mr Hendrick Willem Schra as a director on 2018-03-07
dot icon30/04/2018
Termination of appointment of Katarina Safai as a director on 2018-04-27
dot icon24/04/2018
Appointment of Ms Shirley Ann Houghton as a director on 2018-03-07
dot icon20/03/2018
Appointment of Mr Michael Adam Cottrell as a director on 2018-03-07
dot icon13/03/2018
Appointment of Mr Allan Scott Mcculloch as a director on 2018-03-07
dot icon13/03/2018
Appointment of Mr Jeremy Paul Harris as a director on 2018-03-07
dot icon08/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon04/01/2018
Termination of appointment of Joseph James Keefe as a director on 2017-12-11
dot icon13/11/2017
Memorandum and Articles of Association
dot icon13/11/2017
Resolutions
dot icon13/11/2017
Statement of company's objects
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Termination of appointment of Charles Walker as a director on 2017-08-02
dot icon18/07/2017
Appointment of Mr Christopher Kelly as a director on 2017-07-18
dot icon27/04/2017
Second filing of Confirmation Statement dated 02/03/2017
dot icon07/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon08/01/2017
Resolutions
dot icon02/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon09/10/2016
Memorandum and Articles of Association
dot icon09/10/2016
Resolutions
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-05-16
dot icon12/05/2016
Director's details changed for Gareth Frith on 2016-03-19
dot icon12/05/2016
Director's details changed for Charles Walker on 2016-03-19
dot icon12/05/2016
Director's details changed for Mr Paul Andrew Betts on 2016-03-18
dot icon12/05/2016
Director's details changed for Mrs Katarina Safai on 2016-03-18
dot icon16/03/2016
Termination of appointment of Mitchell James Wall as a director on 2016-03-09
dot icon16/03/2016
Termination of appointment of Terri Hamill as a director on 2016-03-09
dot icon21/01/2016
Director's details changed for Simon John Radford on 2015-12-12
dot icon20/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon03/06/2015
Appointment of Terri Hamill as a director on 2015-06-03
dot icon21/05/2015
Appointment of Mr Mitchell James Wall as a director on 2015-03-04
dot icon26/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon29/09/2014
Statement of capital following an allotment of shares on 2014-09-16
dot icon11/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon15/10/2013
Appointment of Mr Paul Andrew Betts as a director
dot icon15/10/2013
Appointment of Ms Katarina Safai as a director
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon30/09/2013
Termination of appointment of Ben Knapp as a director
dot icon27/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon26/11/2012
Director's details changed for Charles Walker on 2012-11-26
dot icon26/11/2012
Director's details changed for Ben Knapp on 2012-11-26
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-05-15
dot icon09/03/2012
Appointment of Joseph Keefe as a director
dot icon11/01/2012
Termination of appointment of John Whittome as a director
dot icon17/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon10/10/2011
Statement of capital following an allotment of shares on 2011-09-21
dot icon08/09/2011
Accounts for a small company made up to 2010-12-31
dot icon06/06/2011
Termination of appointment of Mardi Freeme as a director
dot icon05/05/2011
Statement of capital following an allotment of shares on 2011-04-19
dot icon17/12/2010
Statement of capital following an allotment of shares on 2010-12-07
dot icon14/12/2010
Appointment of Mardi Freeme as a director
dot icon18/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon18/06/2010
Statement of capital following an allotment of shares on 2010-06-04
dot icon01/02/2010
Termination of appointment of Peter Staples as a director
dot icon14/01/2010
Resolutions
dot icon19/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon24/08/2009
Accounts for a small company made up to 2008-12-31
dot icon11/05/2009
Director appointed ben knapp
dot icon23/03/2009
Director appointed simon john radford
dot icon12/02/2009
Director appointed peter richard staples
dot icon03/11/2008
Return made up to 29/10/08; full list of members
dot icon29/09/2008
Director's change of particulars / john whittome / 12/09/2008
dot icon29/09/2008
Director's change of particulars / charles walker / 12/09/2008
dot icon20/08/2008
Accounts for a small company made up to 2007-12-31
dot icon03/07/2008
Appointment terminated director claire stockford
dot icon03/07/2008
Appointment terminated director andrew sweeney
dot icon18/06/2008
Ad 01/06/08\gbp si 1@1=1\gbp ic 292/293\
dot icon13/11/2007
Accounts for a small company made up to 2006-12-31
dot icon02/11/2007
Return made up to 29/10/07; change of members
dot icon13/03/2007
Ad 03/03/07--------- £ si 1@1=1 £ ic 291/292
dot icon18/01/2007
New director appointed
dot icon15/12/2006
Ad 08/12/06-08/12/06 £ si 1@1=1 £ ic 290/291
dot icon13/11/2006
Return made up to 29/10/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
Director resigned
dot icon10/11/2005
Ad 01/11/05--------- £ si 1@1=1 £ ic 289/290
dot icon10/11/2005
Return made up to 29/10/05; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon31/10/2005
Resolutions
dot icon09/03/2005
New director appointed
dot icon21/02/2005
Ad 08/02/05--------- £ si 1@1=1 £ ic 286/287
dot icon15/12/2004
Return made up to 29/10/04; full list of members
dot icon10/12/2004
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon17/08/2004
Ad 29/07/04--------- £ si 1@1=1 £ ic 286/287
dot icon17/08/2004
Ad 11/08/04--------- £ si 1@1=1 £ ic 285/286
dot icon24/01/2004
Ad 08/01/04--------- £ si 1@1=1 £ ic 284/285
dot icon16/12/2003
Ad 29/10/02-29/10/03 £ si 4@1
dot icon16/12/2003
New director appointed
dot icon09/12/2003
Ad 29/10/03-21/11/03 £ si 1@1
dot icon27/11/2003
Return made up to 29/10/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
Director resigned
dot icon21/11/2002
Ad 30/10/01-29/10/02 £ si 6@1
dot icon21/11/2002
Return made up to 29/10/02; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon27/11/2001
Ad 28/11/00-29/10/01 £ si 5@1
dot icon27/11/2001
Return made up to 29/10/01; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon14/11/2000
Ad 02/11/99-29/10/00 £ si 2@1
dot icon07/11/2000
Return made up to 29/10/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon03/11/1999
Return made up to 29/10/99; full list of members
dot icon03/11/1999
Ad 25/01/99-29/10/99 £ si 3@1=3 £ ic 263/266
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
New director appointed
dot icon15/05/1999
Director's particulars changed
dot icon25/02/1999
Ad 28/09/98-30/09/98 £ si 6@1
dot icon13/11/1998
Return made up to 29/10/98; bulk list available separately
dot icon12/11/1998
Ad 30/09/98-29/10/98 £ si 2@1=2 £ ic 261/263
dot icon15/10/1998
Ad 28/09/98-30/09/98 £ si 6@1=6 £ ic 255/261
dot icon14/10/1998
New director appointed
dot icon29/09/1998
Ad 24/09/98-25/09/98 £ si 6@1=6 £ ic 249/255
dot icon21/09/1998
Ad 14/09/98--------- £ si 6@1=6 £ ic 243/249
dot icon10/09/1998
Ad 04/06/98-08/09/98 £ si 6@1=6 £ ic 237/243
dot icon27/07/1998
Ad 22/04/98-15/05/98 £ si 5@1=5 £ ic 232/237
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
New director appointed
dot icon11/06/1998
Registered office changed on 11/06/98 from: old bank chambers 51 high street leiston suffolk IP16 4EL
dot icon11/06/1998
New secretary appointed
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Secretary resigned
dot icon05/02/1998
Registered office changed on 05/02/98 from: the estate office burrells wharf 242 west ferry road london E14 3TD
dot icon19/11/1997
Secretary resigned
dot icon19/11/1997
Registered office changed on 19/11/97 from: the management company 6 greenways close ipswich suffolk IP1 3RB
dot icon19/11/1997
Return made up to 29/10/97; bulk list available separately
dot icon10/10/1997
Ad 27/09/97--------- £ si 2@1=2 £ ic 230/232
dot icon18/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
Secretary resigned
dot icon15/09/1997
Director resigned
dot icon21/07/1997
Ad 11/07/97--------- £ si 3@1=3 £ ic 227/230
dot icon12/06/1997
Ad 02/06/97--------- £ si 1@1=1 £ ic 226/227
dot icon29/05/1997
Ad 15/05/97--------- £ si 3@1=3 £ ic 223/226
dot icon02/05/1997
New director appointed
dot icon02/05/1997
Ad 21/04/97--------- £ si 1@1=1 £ ic 222/223
dot icon02/05/1997
Director resigned
dot icon02/05/1997
Director resigned
dot icon24/03/1997
Full accounts made up to 1996-12-31
dot icon24/03/1997
Director resigned
dot icon24/03/1997
Ad 17/03/97--------- £ si 6@1=6 £ ic 216/222
dot icon06/02/1997
Ad 29/01/97--------- £ si 2@1=2 £ ic 214/216
dot icon08/11/1996
Director's particulars changed
dot icon08/11/1996
Ad 30/10/96--------- £ si 2@1=2 £ ic 212/214
dot icon08/11/1996
Return made up to 29/10/96; full list of members
dot icon23/09/1996
Ad 12/09/96--------- £ si 27@1=27 £ ic 192/219
dot icon23/09/1996
Ad 12/09/96--------- £ si 14@1=14 £ ic 178/192
dot icon16/08/1996
Ad 31/05/96--------- £ si 13@1=13 £ ic 165/178
dot icon14/06/1996
Ad 03/06/96--------- £ si 2@1=2 £ ic 163/165
dot icon10/05/1996
Full accounts made up to 1995-12-31
dot icon10/05/1996
New secretary appointed
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Ad 26/04/96--------- £ si 2@1=2 £ ic 161/163
dot icon28/03/1996
New director appointed
dot icon22/03/1996
Ad 12/03/96--------- £ si 2@1=2 £ ic 159/161
dot icon12/03/1996
Ad 26/02/96--------- £ si 5@1=5 £ ic 154/159
dot icon14/12/1995
Ad 05/12/95--------- £ si 9@1=9 £ ic 145/154
dot icon20/11/1995
Return made up to 29/10/95; full list of members
dot icon27/09/1995
Registered office changed on 27/09/95 from: 51 high street leiston suffolk IP16 4EL
dot icon13/06/1995
Ad 05/06/95--------- £ si 7@1=7 £ ic 138/145
dot icon18/04/1995
Ad 10/04/95--------- £ si 2@1=2 £ ic 136/138
dot icon18/04/1995
Ad 10/04/95--------- £ si 26@1=26 £ ic 110/136
dot icon18/04/1995
Ad 10/04/95--------- £ si 14@1=14 £ ic 96/110
dot icon18/04/1995
Full accounts made up to 1994-12-31
dot icon21/02/1995
Director resigned
dot icon16/02/1995
New director appointed
dot icon16/02/1995
Resolutions
dot icon16/02/1995
New director appointed
dot icon16/02/1995
Ad 06/02/95--------- £ si 2@1=2 £ ic 94/96
dot icon16/02/1995
Ad 06/02/95--------- £ si 6@1=6 £ ic 88/94
dot icon16/02/1995
Ad 06/02/95--------- £ si 12@1=12 £ ic 76/88
dot icon16/02/1995
Ad 06/02/95--------- £ si 25@1=25 £ ic 51/76
dot icon16/02/1995
Ad 06/02/95--------- £ si 24@1=24 £ ic 27/51
dot icon16/02/1995
Ad 06/02/95--------- £ si 25@1=25 £ ic 2/27
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 29/10/94; full list of members
dot icon19/07/1994
Accounting reference date notified as 31/12
dot icon04/02/1994
Registered office changed on 04/02/94 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon04/02/1994
Secretary resigned;new director appointed
dot icon04/02/1994
New secretary appointed
dot icon04/02/1994
Director resigned;new director appointed
dot icon25/01/1994
Certificate of change of name
dot icon19/01/1994
Certificate of change of name
dot icon29/10/1993
Incorporation
dot icon22/10/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£267,949.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
497.98K
-
0.00
267.95K
-
2021
7
497.98K
-
0.00
267.95K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

497.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

267.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cottrell, Michael Adam
Director
07/03/2018 - 09/08/2022
-
Safai, Katarina
Director
07/10/2013 - 27/04/2018
47
Browning, Jonathan
Director
01/05/2019 - Present
3
Mackay, James Anthony
Director
01/12/1993 - 06/02/1995
84
Daniels, Martyn
Director
02/12/2020 - 06/12/2020
9

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BURRELLS WHARF FREEHOLDS LIMITED

BURRELLS WHARF FREEHOLDS LIMITED is an(a) Active company incorporated on 29/10/1993 with the registered office located at 166 Free Trade Wharf 340 The Highway, London E1W 3EU. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BURRELLS WHARF FREEHOLDS LIMITED?

toggle

BURRELLS WHARF FREEHOLDS LIMITED is currently Active. It was registered on 29/10/1993 .

Where is BURRELLS WHARF FREEHOLDS LIMITED located?

toggle

BURRELLS WHARF FREEHOLDS LIMITED is registered at 166 Free Trade Wharf 340 The Highway, London E1W 3EU.

What does BURRELLS WHARF FREEHOLDS LIMITED do?

toggle

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

How many employees does BURRELLS WHARF FREEHOLDS LIMITED have?

toggle

BURRELLS WHARF FREEHOLDS LIMITED had 7 employees in 2021.

What is the latest filing for BURRELLS WHARF FREEHOLDS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.