BURTON LODGE (WIMBLEDON) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BURTON LODGE (WIMBLEDON) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02029674

Incorporation date

19/06/1986

Size

Micro Entity

Contacts

Registered address

Registered address

1st And 2nd Floor 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon07/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon11/08/2025
Micro company accounts made up to 2025-03-24
dot icon19/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon22/07/2024
Micro company accounts made up to 2024-03-24
dot icon14/06/2024
Secretary's details changed for In Block Management Ltd on 2024-01-01
dot icon12/01/2024
Registered office address changed from 22 South Street South Street Epsom KT18 7PF England to 1st and 2nd Floor 126 High Street Epsom KT19 8BT on 2024-01-12
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon14/06/2023
Micro company accounts made up to 2023-03-24
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon20/10/2022
Micro company accounts made up to 2022-03-24
dot icon16/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon06/10/2021
Micro company accounts made up to 2021-03-24
dot icon11/03/2021
Appointment of In Block Management Ltd as a secretary on 2021-03-01
dot icon11/03/2021
Registered office address changed from Unit 2 Guards Avenue Caterham-on-the-Hill Cr 5Xl United Kingdom to 22 South Street South Street Epsom KT18 7PF on 2021-03-11
dot icon08/03/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit 2 Guards Avenue Caterham-on-the-Hill Cr 5Xl on 2021-03-08
dot icon08/03/2021
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-02-28
dot icon20/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon08/06/2020
Micro company accounts made up to 2020-03-24
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon07/06/2019
Micro company accounts made up to 2019-03-24
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon28/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon25/06/2018
Micro company accounts made up to 2018-03-24
dot icon01/06/2018
Termination of appointment of Sujata Dave as a director on 2018-05-31
dot icon27/04/2018
Appointment of Miss Sumita Dave as a director on 2018-03-19
dot icon27/03/2018
Appointment of Mr Richard Senior as a director on 2018-03-19
dot icon18/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-24
dot icon19/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon12/07/2016
Total exemption full accounts made up to 2016-03-24
dot icon12/02/2016
Termination of appointment of Johnathan William Covey as a director on 2016-01-29
dot icon15/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon21/09/2015
Termination of appointment of Michael Wilkinson as a director on 2015-09-21
dot icon30/06/2015
Accounts for a dormant company made up to 2015-03-24
dot icon13/04/2015
Appointment of Mr Johnathan William Covey as a director on 2015-03-18
dot icon22/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon12/06/2014
Total exemption full accounts made up to 2014-03-24
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon02/07/2013
Total exemption full accounts made up to 2013-03-24
dot icon22/05/2013
Appointment of Michael Wilkinson as a director
dot icon08/04/2013
Termination of appointment of Michael Wilkinson as a director
dot icon18/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon15/05/2012
Total exemption full accounts made up to 2012-03-24
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon20/07/2011
Total exemption full accounts made up to 2011-03-24
dot icon14/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Andertons Christopher Wren Yard 117 High Street Croydon CR0 1QG on 2010-10-06
dot icon25/08/2010
Total exemption full accounts made up to 2010-03-24
dot icon23/06/2010
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon23/06/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon14/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon11/12/2009
Appointment of Hml Andertons Ltd as a secretary
dot icon11/12/2009
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon24/09/2009
Total exemption full accounts made up to 2009-03-24
dot icon18/03/2009
Appointment terminated director dolores o'rawe
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon04/11/2008
Total exemption full accounts made up to 2008-03-24
dot icon05/06/2008
Secretary appointed hml company secretarial services
dot icon05/06/2008
Appointment terminated secretary andertons LIMITED
dot icon29/03/2008
Director appointed mr john francis o'donnell
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-24
dot icon18/12/2007
Return made up to 12/12/07; full list of members
dot icon11/01/2007
Return made up to 12/12/06; full list of members
dot icon14/12/2006
Total exemption full accounts made up to 2006-03-24
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-24
dot icon13/12/2005
Return made up to 12/12/05; full list of members
dot icon17/11/2005
Director's particulars changed
dot icon17/11/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon18/03/2005
Return made up to 31/12/04; full list of members
dot icon10/02/2005
Total exemption full accounts made up to 2004-03-24
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New secretary appointed
dot icon27/01/2005
Secretary resigned
dot icon10/01/2005
Registered office changed on 10/01/05 from: kfh house norstead place london SW15 3SA
dot icon17/12/2004
Secretary resigned
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2004
Total exemption full accounts made up to 2003-03-24
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon11/09/2002
Total exemption full accounts made up to 2002-03-24
dot icon26/07/2002
Director resigned
dot icon21/06/2002
New director appointed
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon15/11/2001
Director resigned
dot icon05/09/2001
Total exemption full accounts made up to 2001-03-24
dot icon25/01/2001
Full accounts made up to 2000-03-24
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon24/01/2000
Full accounts made up to 1999-03-24
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-03-24
dot icon26/01/1999
Return made up to 31/12/98; change of members
dot icon15/05/1998
New director appointed
dot icon29/04/1998
Director resigned
dot icon31/12/1997
Return made up to 31/12/97; full list of members
dot icon27/10/1997
Full accounts made up to 1997-03-24
dot icon19/03/1997
Full accounts made up to 1996-03-24
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon03/10/1996
New director appointed
dot icon28/01/1996
Full accounts made up to 1995-03-24
dot icon02/01/1996
Return made up to 31/12/95; no change of members
dot icon20/09/1995
Director resigned
dot icon26/06/1995
New director appointed
dot icon26/01/1995
Accounts for a small company made up to 1994-03-24
dot icon25/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
New director appointed
dot icon31/01/1994
Return made up to 31/12/93; full list of members
dot icon27/08/1993
Accounting reference date extended from 31/12 to 24/03
dot icon08/06/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
Return made up to 31/12/92; full list of members
dot icon23/02/1993
Registered office changed on 23/02/93 from: barry house 20-22 worple road wimbledon london SW19 4DH
dot icon23/02/1993
New secretary appointed
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon15/09/1992
Director resigned
dot icon15/09/1992
Director resigned
dot icon15/09/1992
New director appointed
dot icon05/05/1992
Return made up to 31/12/91; full list of members
dot icon20/11/1991
Return made up to 30/09/91; no change of members
dot icon20/11/1991
Director resigned
dot icon08/10/1991
Registered office changed on 08/10/91 from: ashville house the broadway wimbledon london SW19 1QJ
dot icon08/10/1991
Secretary's particulars changed
dot icon01/10/1991
Full accounts made up to 1990-12-31
dot icon21/08/1991
Secretary resigned
dot icon21/08/1991
New secretary appointed
dot icon22/02/1991
New director appointed
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1990
Return made up to 30/09/90; full list of members
dot icon20/01/1990
Full accounts made up to 1988-12-31
dot icon20/01/1990
Return made up to 31/12/89; full list of members
dot icon13/07/1989
Accounts for a dormant company made up to 1987-12-31
dot icon13/07/1989
Accounts for a dormant company made up to 1986-12-31
dot icon13/07/1989
Resolutions
dot icon21/04/1989
Return made up to 31/12/88; full list of members
dot icon21/04/1989
Return made up to 30/11/87; full list of members
dot icon10/04/1989
Registered office changed on 10/04/89 from: 319 hook rise surbiton surrey
dot icon28/03/1989
Dissolution discontinued
dot icon05/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1988
Director resigned;new director appointed
dot icon05/07/1988
Director resigned;new director appointed
dot icon21/03/1988
Wd 15/02/88 ad 11/01/88--------- £ si 8@10=80 £ ic 2/82
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/08/1986
Accounting reference date notified as 31/12
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HML ANDERTONS LTD
Corporate Secretary
01/10/2009 - 18/12/2009
174
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - 28/02/2021
2825
IN BLOCK MANAGEMENT LTD
Corporate Secretary
01/03/2021 - Present
116
Dave, Sumita
Director
19/03/2018 - Present
4
Senior, Richard
Director
19/03/2018 - Present
2

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 (WIMBLEDON) RESIDENTS ASSOCIATION LIMITED

BURTON LODGE (WIMBLEDON) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 19/06/1986 with the registered office located at 1st And 2nd Floor 126 High Street, Epsom KT19 8BT. There are currently 4 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 (WIMBLEDON) RESIDENTS ASSOCIATION LIMITED?

toggle

BURTON LODGE (WIMBLEDON) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 19/06/1986 .

Where is BURTON LODGE (WIMBLEDON) RESIDENTS ASSOCIATION LIMITED located?

toggle

BURTON LODGE (WIMBLEDON) RESIDENTS ASSOCIATION LIMITED is registered at 1st And 2nd Floor 126 High Street, Epsom KT19 8BT.

What does BURTON LODGE (WIMBLEDON) RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for BURTON LODGE (WIMBLEDON) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-12 with no updates.