BURWELL ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

BURWELL ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03434774

Incorporation date

16/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor California Building, Deals Gateway, London SE13 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1997)
dot icon14/04/2026
Termination of appointment of Nicholas Paul Burwell as a secretary on 2026-04-02
dot icon14/04/2026
Termination of appointment of Nicholas Paul Burwell as a director on 2026-04-02
dot icon10/04/2026
Satisfaction of charge 034347740002 in full
dot icon10/04/2026
Registration of charge 034347740003, created on 2026-04-02
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon08/03/2023
Secretary's details changed for Mr Nicholas Paul Burwell on 2023-03-08
dot icon08/03/2023
Director's details changed for Mr Nicholas Paul Burwell on 2023-03-08
dot icon08/03/2023
Director's details changed for Mr Christopher James Gilbert on 2023-03-08
dot icon08/03/2023
Director's details changed for Mr Christopher James Gilbert on 2023-03-08
dot icon08/03/2023
Director's details changed for Mr Simon Parkes on 2023-03-08
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/03/2021
Satisfaction of charge 034347740001 in full
dot icon04/03/2021
Registration of charge 034347740002, created on 2021-03-01
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/03/2020
Statement of capital following an allotment of shares on 2015-09-22
dot icon19/03/2020
Particulars of variation of rights attached to shares
dot icon18/03/2020
Change of share class name or designation
dot icon18/03/2020
Resolutions
dot icon16/03/2020
Cancellation of shares. Statement of capital on 2017-02-28
dot icon12/03/2020
Appointment of Mr Charles Thomas Halfdane Leadlay as a director on 2020-03-04
dot icon12/03/2020
Notification of Burwell Holdings Limited as a person with significant control on 2020-03-04
dot icon12/03/2020
Cessation of Nicholas Paul Burwell as a person with significant control on 2020-03-04
dot icon12/03/2020
Registered office address changed from Ground Floor California Building Deals Gateway London SE13 7SF to Ground Floor California Building Deals Gateway London SE13 7SB on 2020-03-12
dot icon12/03/2020
Registration of charge 034347740001, created on 2020-03-04
dot icon21/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/02/2019
Appointment of Mr Christopher Gilbert as a director on 2019-02-25
dot icon20/11/2018
Resolutions
dot icon20/11/2018
Change of name with request to seek comments from relevant body
dot icon20/11/2018
Change of name notice
dot icon19/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Change of details for Nicholas Paul Burwell as a person with significant control on 2017-02-28
dot icon27/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon01/06/2017
Purchase of own shares.
dot icon01/06/2017
Purchase of own shares.
dot icon28/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/12/2016
Termination of appointment of Scott Mccallum as a director on 2016-08-30
dot icon14/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Appointment of Simon Parkes as a director on 2015-09-22
dot icon02/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon20/07/2015
Purchase of own shares.
dot icon02/07/2015
Cancellation of shares. Statement of capital on 2015-05-15
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/06/2015
Termination of appointment of William Philip Deakins as a director on 2015-05-15
dot icon08/06/2015
Resolutions
dot icon26/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/11/2010
Certificate of change of name
dot icon08/11/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon27/10/2010
Resolutions
dot icon27/10/2010
Change of name notice
dot icon06/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon08/06/2010
Appointment of Scott Mccallum as a director
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon19/05/2010
Resolutions
dot icon18/05/2010
Statement of company's objects
dot icon18/05/2010
Resolutions
dot icon30/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/10/2009
Director's details changed for William Deakins on 2009-01-31
dot icon20/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon20/10/2009
Director's details changed for William Deakins on 2009-01-13
dot icon19/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/11/2008
Return made up to 16/09/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/04/2008
Registered office changed on 17/04/2008 from 4 north park eltham london SE9 5AP
dot icon19/10/2007
Return made up to 16/09/07; no change of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/11/2006
Return made up to 16/09/06; full list of members
dot icon15/06/2006
Ad 16/02/06--------- £ si 199@1=199 £ ic 1/200
dot icon15/06/2006
Nc inc already adjusted 15/02/06
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon21/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/12/2005
Secretary resigned
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New secretary appointed
dot icon18/10/2005
Return made up to 16/09/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/09/2004
Return made up to 16/09/04; full list of members
dot icon10/08/2004
Amended accounts made up to 2003-09-30
dot icon27/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/11/2003
Return made up to 16/09/03; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/09/2002
Return made up to 16/09/02; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/10/2001
Return made up to 16/09/01; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-09-30
dot icon06/02/2001
Certificate of change of name
dot icon11/10/2000
Return made up to 16/09/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-09-30
dot icon24/09/1999
Return made up to 16/09/99; no change of members
dot icon06/07/1999
Accounts for a small company made up to 1998-09-30
dot icon14/09/1998
Return made up to 16/09/98; full list of members
dot icon29/01/1998
Registered office changed on 29/01/98 from: 3 ravens mews ravens way lee green london SE11 8ER
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
Director resigned
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New secretary appointed
dot icon29/10/1997
Registered office changed on 29/10/97 from: aspect house 135/137 city road london EC1V 1JB
dot icon16/09/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.01M
-
0.00
427.77K
-
2022
25
658.45K
-
0.00
347.06K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Parkes
Director
22/09/2015 - Present
5
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
15/09/1997 - 15/09/1997
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
15/09/1997 - 15/09/1997
3353
Mr Nicholas Paul Burwell
Director
16/09/1997 - 02/04/2026
3
Mr Christopher James Gilbert
Director
25/02/2019 - Present
5

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 BURWELL ARCHITECTS LIMITED

BURWELL ARCHITECTS LIMITED is an(a) Active company incorporated on 16/09/1997 with the registered office located at Ground Floor California Building, Deals Gateway, London SE13 7SB. There are currently 3 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 BURWELL ARCHITECTS LIMITED?

toggle

BURWELL ARCHITECTS LIMITED is currently Active. It was registered on 16/09/1997 .

Where is BURWELL ARCHITECTS LIMITED located?

toggle

BURWELL ARCHITECTS LIMITED is registered at Ground Floor California Building, Deals Gateway, London SE13 7SB.

What does BURWELL ARCHITECTS LIMITED do?

toggle

BURWELL ARCHITECTS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BURWELL ARCHITECTS LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Nicholas Paul Burwell as a secretary on 2026-04-02.