BURREN DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BURREN DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04360164

Incorporation date

24/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

78 Leyfield, Worcester Park KT4 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2002)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon18/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/09/2020
Termination of appointment of Margaret Dowd as a director on 2020-09-18
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with updates
dot icon17/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/07/2019
Appointment of Ms Margaret Dowd as a director on 2019-04-04
dot icon03/07/2019
Termination of appointment of Martin Davies as a director on 2019-04-04
dot icon03/07/2019
Termination of appointment of Joanne Davies as a director on 2019-03-14
dot icon03/07/2019
-
dot icon03/07/2019
Registered office address changed from , 45 Marina Avenue, New Malden, Surrey, KT3 6NE to 78 Leyfield Worcester Park KT4 7LR on 2019-07-03
dot icon03/07/2019
Registered office address changed from , 78 Leyfield, Worcester Park, KT4 7LR, England to 78 Leyfield Worcester Park KT4 7LR on 2019-07-03
dot icon03/07/2019
Termination of appointment of Margaret Dowd as a director on 2019-04-04
dot icon03/07/2019
Appointment of Mrs Joanne Davies as a director on 2019-03-14
dot icon03/07/2019
Appointment of Mr Martin Davies as a director on 2019-04-04
dot icon03/07/2019
Rectified The form AP01 was removed from the public register on the 19/03/2020 because the information was factually inaccurate or was derived from something factually inaccurate.
dot icon03/07/2019
Rectified The form TM01 was removed from the public register on the 19/03/2020 because the information was factually inaccurate or was derived from something factually inaccurate.
dot icon25/06/2019
-
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon14/05/2019
Termination of appointment of Martin Davies as a director on 2019-04-05
dot icon14/05/2019
Termination of appointment of Joanne Davies as a director on 2019-03-15
dot icon14/05/2019
Appointment of Miss Margaret Dowd as a director on 2019-04-04
dot icon14/05/2019
Registered office address changed from , 45 Marina Avenue, New Malden, Surrey, KT3 6NE to 78 Leyfield Worcester Park KT4 7LR on 2019-05-14
dot icon14/05/2019
Appointment of Mrs Joanne Davies as a director on 2019-03-15
dot icon14/05/2019
Registered office address changed from , 78 Leyfield, Worcester Park, KT4 7LR, England to 78 Leyfield Worcester Park KT4 7LR on 2019-05-14
dot icon14/05/2019
Termination of appointment of Margaret Dowd as a director on 2019-04-05
dot icon14/05/2019
Appointment of Mr Martin Davies as a director on 2019-04-05
dot icon14/05/2019
-
dot icon14/05/2019
Rectified The form AP01 was removed from the public register on the 19/03/2020 because the information was factually inaccurate or was derived from something factually inaccurate.
dot icon14/05/2019
Rectified The form TM01 was removed from the public register on the 19/03/2020 because the information was factually inaccurate or was derived from something factually inaccurate.
dot icon03/05/2019
-
dot icon17/04/2019
Appointment of Miss Margaret Dowd as a director on 2019-04-04
dot icon10/04/2019
Registered office address changed from , 45 Marina Avenue, New Malden, Surrey, KT3 6NE to 78 Leyfield Worcester Park KT4 7LR on 2019-04-10
dot icon10/04/2019
Termination of appointment of Ernest Davies as a director on 2019-03-19
dot icon10/04/2019
Termination of appointment of Margaret Dowd as a director on 2019-03-19
dot icon10/04/2019
Registered office address changed from , 78 Leyfield, Worcester Park, KT4 7LR, England to 78 Leyfield Worcester Park KT4 7LR on 2019-04-10
dot icon10/04/2019
-
dot icon10/04/2019
Rectified The form TM01 was removed from the public register on the 19/03/2020 because the information was factually inaccurate or was derived from something factually inaccurate.
dot icon10/04/2019
Rectified The form AP01 was removed from the public register on the 19/03/2020 because the information was factually inaccurate or was derived from something factually inaccurate.
dot icon05/04/2019
Termination of appointment of Martin Davies as a director on 2019-04-04
dot icon05/04/2019
-
dot icon28/03/2019
Termination of appointment of Joanne Davies as a director on 2019-03-14
dot icon28/03/2019
Appointment of Mrs Joanne Davies as a director on 2019-03-13
dot icon23/03/2019
Appointment of Mr Ernest Davies as a director on 2019-03-18
dot icon23/03/2019
Appointment of Miss Margaret Dowd as a director on 2019-03-18
dot icon23/03/2019
-
dot icon23/03/2019
Rectified The form AP01 was removed from the public register on the 19/03/2020 because the information was factually inaccurate or was derived from something factually inaccurate.
dot icon22/03/2019
Termination of appointment of Margaret Dowd as a director on 2019-03-18
dot icon22/03/2019
Termination of appointment of Ernest Davies as a director on 2019-03-18
dot icon22/03/2019
Registered office address changed from , 45 Marina Avenue, New Malden, Surrey, KT3 6NE to 78 Leyfield Worcester Park KT4 7LR on 2019-03-22
dot icon22/03/2019
Rectified The form TM01 was removed from the public register on the 19/03/2020 because the information was factually inaccurate or was derived from something factually inaccurate.
dot icon20/03/2019
-
dot icon18/03/2019
Registered office address changed from , 78 Leyfield, Worcester Park, KT4 7LR, England to 78 Leyfield Worcester Park KT4 7LR on 2019-03-18
dot icon11/03/2019
Termination of appointment of Joanne Davies as a director on 2019-03-01
dot icon21/12/2018
Registered office address changed from , 78 78 Leyfield, Worcester Park, Surrey, KT4 7LR, England to 78 Leyfield Worcester Park KT4 7LR on 2018-12-21
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/12/2018
-
dot icon17/12/2018
-
dot icon17/12/2018
Registered office address changed from , 36 the Avenue, Worcester Park, Surrey, KT4 7EY to 78 Leyfield Worcester Park KT4 7LR on 2018-12-17
dot icon17/12/2018
Rectified TM02 was removed from the public register on 25/02/2020 as it was done without the authority of the company.
dot icon17/12/2018
Rectified TM01 was removed from the public register on 25/02/2020 as it was done without the authority of the company.
dot icon14/12/2018
Appointment of Miss Margaret Dowd as a director on 2018-12-01
dot icon14/12/2018
Appointment of Mr Ernest Davies as a director on 2018-12-01
dot icon14/12/2018
-
dot icon14/12/2018
Rectified The form AP01 was removed from the public register on the 19/03/2020 because the information was factually inaccurate or was derived from something factually inaccurate.
dot icon04/12/2018
Micro company accounts made up to 2017-03-31
dot icon29/11/2018
Registered office address changed from , 78 Leyfield, Worcester Park, KT4 7LR, England to 78 Leyfield Worcester Park KT4 7LR on 2018-11-29
dot icon29/11/2018
Termination of appointment of Ernest Davies as a director on 2018-11-14
dot icon29/11/2018
Termination of appointment of Margaret Dowd as a director on 2018-11-14
dot icon29/11/2018
Rectified The form TM01 was removed from the public register on the 19/03/2020 because the information was factually inaccurate or was derived from something factually inaccurate.
dot icon29/11/2018
Rectified AP01 was removed from the public register on 25/02/2020 as it was done without the authority of the company.
dot icon29/11/2018
Rectified AP03 was removed from the public register on 25/02/2020 as it was done without the authority of the company.
dot icon22/11/2018
Notification of Anne Dowd as a person with significant control on 2018-11-09
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon20/11/2018
-
dot icon20/11/2018
-
dot icon20/11/2018
-
dot icon17/11/2018
-
dot icon17/11/2018
-
dot icon17/11/2018
-
dot icon17/11/2018
Appointment of Mr Ernest Davies as a director on 2018-11-13
dot icon17/11/2018
Appointment of Ms Margaret Dowd as a director on 2018-11-13
dot icon17/11/2018
Rectified TM01 was removed from the public register on 25/02/2020 as it was done without the authority of the company.
dot icon17/11/2018
Rectified TM02 was removed from the public register on 25/02/2020 as it was done without the authority of the company.
dot icon17/11/2018
Rectified The form AP01 was removed from the public register on the 19/03/2020 because the information was factually inaccurate or was derived from something factually inaccurate.
dot icon06/11/2018
Registered office address changed from , 36 the Avenue, Worcester Park, Surrey, KT4 7EY to 78 Leyfield Worcester Park KT4 7LR on 2018-11-06
dot icon21/09/2018
Registered office address changed from , 78 Leyfield, Worcester Park, KT4 7LR, England to 78 Leyfield Worcester Park KT4 7LR on 2018-09-21
dot icon10/09/2018
Registered office address changed from , 36 the Avenue, Worcester Park, Surrey, KT4 7EY to 78 Leyfield Worcester Park KT4 7LR on 2018-09-10
dot icon16/07/2018
Registered office address changed from , 78 Leyfield, Worcester Park, KT4 7LR, England to 78 Leyfield Worcester Park KT4 7LR on 2018-07-16
dot icon03/07/2018
Registered office address changed from , 36 the Avenue, Worcester Park, Surrey, KT4 7EY to 78 Leyfield Worcester Park KT4 7LR on 2018-07-03
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon01/03/2018
Confirmation statement made on 2018-01-24 with updates
dot icon04/07/2017
Cessation of Anne Dowd as a person with significant control on 2017-06-30
dot icon04/07/2017
Termination of appointment of Margaret Dowd as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of Ernest Davies as a director on 2017-06-30
dot icon04/07/2017
-
dot icon04/07/2017
-
dot icon04/07/2017
-
dot icon04/07/2017
Rectified The form TM01 was removed from the public register on the 19/03/2020 because the information was factually inaccurate or was derived from something factually inaccurate.
dot icon04/07/2017
Clarification AP03 was removed from the public register on 25/02/2020 as it was done without the authority of the company.
dot icon04/07/2017
Rectified AP01 was removed from the public register on 25/02/2020 as it was done without the authority of the company.
dot icon26/06/2017
Termination of appointment of Eugene Christopher Dowd as a director on 2017-06-21
dot icon26/06/2017
Termination of appointment of Eugene Christopher Dowd as a secretary on 2017-06-21
dot icon03/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon25/02/2014
Director's details changed
dot icon25/02/2014
-
dot icon25/02/2014
Rectified The form TM01 was removed from the public register on the 19/03/2020 because the information was factually inaccurate or was derived from something factually inaccurate.
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Appointment of Mr Ernest Davies as a director
dot icon02/09/2013
Director's details changed for Eugene Christopher Dowd on 2009-10-01
dot icon02/09/2013
Appointment of Mrs Anne Dowd as a director
dot icon31/08/2013
Secretary's details changed for Eugene Christopher O'grady on 2009-10-01
dot icon31/08/2013
Director's details changed for Eugene Christopher O'grady on 2009-10-01
dot icon31/08/2013
Appointment of Miss Margaret Dowd as a director
dot icon14/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon14/02/2013
-
dot icon14/02/2013
Rectified The form AP01 was removed from the public register on the 19/03/2020 because the information was factually inaccurate or was derived from something factually inaccurate.
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/04/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon17/04/2010
Director's details changed for Martin Davies on 2010-01-21
dot icon17/04/2010
Director's details changed for Joanne Davies on 2010-01-21
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/03/2009
Return made up to 24/01/09; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2008
Total exemption full accounts made up to 2006-03-31
dot icon29/01/2008
Return made up to 24/01/08; full list of members
dot icon28/02/2007
Return made up to 24/01/07; full list of members
dot icon16/02/2007
Ad 01/02/07--------- £ si 3@1=3 £ ic 1/4
dot icon17/02/2006
Return made up to 24/01/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon09/02/2005
Return made up to 24/01/05; full list of members
dot icon09/02/2005
New director appointed
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/02/2004
Return made up to 24/01/04; full list of members
dot icon24/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/12/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon22/11/2003
Particulars of mortgage/charge
dot icon11/03/2003
Return made up to 24/01/03; full list of members
dot icon02/10/2002
Particulars of mortgage/charge
dot icon02/06/2002
Director resigned
dot icon24/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
112.74K
-
0.00
-
-
2022
1
102.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Martin
Director
24/01/2002 - 04/04/2019
7
Davies, Martin
Director
05/04/2019 - 05/04/2019
7
Davies, Martin
Director
04/04/2019 - 04/04/2019
7
Dowd, Anne
Director
01/12/2018 - 18/03/2019
4
Dowd, Anne
Director
01/10/2009 - 31/12/2012
4

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

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 BURREN DEVELOPMENTS LTD

BURREN DEVELOPMENTS LTD is an(a) Active company incorporated on 24/01/2002 with the registered office located at 78 Leyfield, Worcester Park KT4 7LR. 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 BURREN DEVELOPMENTS LTD?

toggle

BURREN DEVELOPMENTS LTD is currently Active. It was registered on 24/01/2002 .

Where is BURREN DEVELOPMENTS LTD located?

toggle

BURREN DEVELOPMENTS LTD is registered at 78 Leyfield, Worcester Park KT4 7LR.

What does BURREN DEVELOPMENTS LTD do?

toggle

BURREN DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BURREN DEVELOPMENTS LTD?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.