BURTON LODGE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

BURTON LODGE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08649412

Incorporation date

14/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2013)
dot icon09/03/2026
Termination of appointment of Ritu Dubey as a director on 2026-02-22
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon23/02/2026
Termination of appointment of Claire Nicoll as a director on 2026-01-30
dot icon22/01/2026
Appointment of Mr Matthew Thomas O'donovan as a director on 2026-01-22
dot icon01/09/2025
Micro company accounts made up to 2025-03-31
dot icon04/06/2025
Termination of appointment of Grace Miller & Co Ltd as a secretary on 2025-03-31
dot icon04/06/2025
Appointment of Grace Miller Limited as a secretary on 2025-04-01
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/10/2024
Termination of appointment of John Howard Cleeve Kingsley as a director on 2024-10-24
dot icon05/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon08/09/2023
Micro company accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon15/09/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon23/02/2022
Appointment of Mrs Claire Nicoll as a director on 2022-02-22
dot icon29/06/2021
Micro company accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon05/01/2021
Appointment of Ms Rita Dubey as a director on 2021-01-04
dot icon18/12/2020
Second filing of Confirmation Statement dated 2020-08-14
dot icon30/11/2020
Termination of appointment of Barry William Cannon as a director on 2020-10-27
dot icon21/09/2020
Micro company accounts made up to 2020-03-31
dot icon05/09/2020
Confirmation statement made on 2020-08-14 with updates
dot icon23/09/2019
Micro company accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon20/03/2019
Director's details changed for Mr Barry William Cannon on 2019-03-19
dot icon19/03/2019
Director's details changed for Susan Jane Coverdale on 2019-03-19
dot icon31/10/2018
Micro company accounts made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-08-30
dot icon16/08/2018
Appointment of Mr Andre Faria Correia as a director on 2018-08-16
dot icon13/08/2018
Termination of appointment of Alexander John Nicoll as a director on 2018-08-10
dot icon29/01/2018
Registered office address changed from 108 Cranbrook Road London W4 2LJ to 84 Coombe Road New Malden KT3 4QS on 2018-01-29
dot icon03/01/2018
Appointment of Grace Miller & Co Ltd as a secretary on 2018-01-03
dot icon21/09/2017
Micro company accounts made up to 2017-03-31
dot icon03/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon26/01/2016
Appointment of Susan Jane Coverdale as a director on 2016-01-16
dot icon26/01/2016
Appointment of Alexander John Nicoll as a director on 2016-01-16
dot icon25/01/2016
Appointment of Mr Barry William Cannon as a director on 2016-01-16
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon08/09/2014
Registered office address changed from 35 Burton Lodge Portinscale Road Putney London SW15 2HT England to 108 Cranbrook Road London W4 2LJ on 2014-09-08
dot icon14/08/2013
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
23/02/2027
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
5
17.76K
-
0.00
-
-
2022
0
17.88K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRACE MILLER & CO
Corporate Secretary
03/01/2018 - 31/03/2025
85
Kingsley, John Howard Cleeve
Director
14/08/2013 - 24/10/2024
2
Cannon, Barry William
Director
16/01/2016 - 27/10/2020
4
Correia, Andre Faria
Director
16/08/2018 - Present
-
Coverdale, Susan Jane
Director
16/01/2016 - Present
1

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 BURTON LODGE (FREEHOLD) LIMITED

BURTON LODGE (FREEHOLD) LIMITED is an(a) Active company incorporated on 14/08/2013 with the registered office located at 84 Coombe Road, New Malden KT3 4QS. 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 BURTON LODGE (FREEHOLD) LIMITED?

toggle

BURTON LODGE (FREEHOLD) LIMITED is currently Active. It was registered on 14/08/2013 .

Where is BURTON LODGE (FREEHOLD) LIMITED located?

toggle

BURTON LODGE (FREEHOLD) LIMITED is registered at 84 Coombe Road, New Malden KT3 4QS.

What does BURTON LODGE (FREEHOLD) LIMITED do?

toggle

BURTON LODGE (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURTON LODGE (FREEHOLD) LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Ritu Dubey as a director on 2026-02-22.