BURWOOD GRANGE (WALTON) NO. 1 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURWOOD GRANGE (WALTON) NO. 1 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02814698

Incorporation date

04/05/1993

Size

Dormant

Contacts

Registered address

Registered address

15 Penrhyn Road, Kingston Upon Thames KT1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1993)
dot icon26/03/2026
Termination of appointment of Michael Northcote Ebison as a director on 2026-03-26
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2025-05-31
dot icon05/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon23/04/2025
Appointment of Mr Michael Northcote Ebison as a director on 2025-04-22
dot icon11/12/2024
Micro company accounts made up to 2024-05-31
dot icon12/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-05-31
dot icon31/10/2023
Termination of appointment of Deborah James as a director on 2023-10-30
dot icon08/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon13/02/2023
Micro company accounts made up to 2022-05-31
dot icon05/07/2022
Termination of appointment of Cindy Beverley Graves as a director on 2022-07-04
dot icon05/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon28/02/2022
Termination of appointment of Colin Michael Brodie as a director on 2022-02-28
dot icon23/02/2022
Micro company accounts made up to 2021-05-31
dot icon06/12/2021
Appointment of Mrs Cindy Beverley Graves as a director on 2021-11-17
dot icon31/07/2021
Termination of appointment of Philip Chrysostomou as a director on 2021-07-02
dot icon24/05/2021
Micro company accounts made up to 2020-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon06/05/2021
Appointment of Mrs Deborah James as a director on 2020-08-20
dot icon27/04/2021
Appointment of Mr Martin Charles Ridgway as a director on 2020-08-20
dot icon07/09/2020
Termination of appointment of Susan Nicola Moore as a director on 2020-08-20
dot icon07/09/2020
Termination of appointment of Cindy Graves as a director on 2020-08-20
dot icon07/09/2020
Termination of appointment of Hubert Paul Michael Blackmore as a director on 2020-08-20
dot icon07/09/2020
Appointment of Mr Colin Michael Brodie as a director on 2020-08-20
dot icon05/09/2020
Appointment of Mr Philip Chrysostomou as a director on 2020-08-20
dot icon04/06/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-05-31
dot icon30/05/2019
Appointment of Graham Bartholomew Limited as a secretary on 2019-05-25
dot icon30/05/2019
Termination of appointment of Rochills Ltd as a secretary on 2019-05-25
dot icon30/05/2019
Registered office address changed from 69 High Street Walton on Thames Surrey KT12 1DJ United Kingdom to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 2019-05-30
dot icon22/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon22/05/2019
Appointment of Miss Cindy Graves as a director on 2019-05-03
dot icon22/05/2019
Termination of appointment of Corinne Johnson as a director on 2019-05-03
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon28/06/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon21/03/2018
Appointment of C/O Rochills Ltd as a secretary on 2017-04-28
dot icon21/03/2018
Appointment of Mrs Corinne Johnson as a director on 2017-04-28
dot icon21/03/2018
Termination of appointment of Thomas James Bell as a director on 2017-04-28
dot icon16/02/2018
Micro company accounts made up to 2017-05-31
dot icon15/06/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 69 High Street Walton on Thames Surrey KT12 1DJ on 2017-06-15
dot icon15/06/2017
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon20/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon19/08/2016
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2016-05-25
dot icon19/08/2016
Termination of appointment of Stephen Eric Tomlinson as a secretary on 2016-05-25
dot icon19/08/2016
Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 2016-08-19
dot icon11/05/2016
Annual return made up to 2016-05-04 no member list
dot icon16/10/2015
Total exemption full accounts made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-04 no member list
dot icon04/09/2014
Total exemption full accounts made up to 2014-05-31
dot icon07/05/2014
Annual return made up to 2014-05-04 no member list
dot icon04/10/2013
Total exemption full accounts made up to 2013-05-31
dot icon15/08/2013
Appointment of Ms Susan Nicola Moore as a director
dot icon27/06/2013
Appointment of Mr Thomas James Bell as a director
dot icon08/05/2013
Annual return made up to 2013-05-04 no member list
dot icon18/12/2012
Total exemption full accounts made up to 2012-05-31
dot icon31/08/2012
Termination of appointment of Neil Clegg as a director
dot icon08/05/2012
Annual return made up to 2012-05-04 no member list
dot icon13/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon14/06/2011
Appointment of Mr Neil Geoffrey Clegg as a director
dot icon06/06/2011
Termination of appointment of James Langstone as a director
dot icon09/05/2011
Annual return made up to 2011-05-04 no member list
dot icon04/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon28/07/2010
Termination of appointment of Robert Frearson as a director
dot icon06/05/2010
Annual return made up to 2010-05-04 no member list
dot icon06/05/2010
Director's details changed for Robert Paul Frearson on 2010-05-04
dot icon06/05/2010
Director's details changed for Mr Hubert Paul Michael Blackmore on 2010-05-04
dot icon11/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon07/10/2009
Secretary's details changed for Stephen Eric Tomlinson on 2009-10-06
dot icon06/07/2009
Annual return made up to 04/05/09
dot icon28/03/2009
Director appointed james robert langstone
dot icon06/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon10/06/2008
Appointment terminated director daniel james
dot icon22/05/2008
Annual return made up to 04/05/08
dot icon02/04/2008
Registered office changed on 02/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP
dot icon07/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon12/06/2007
Annual return made up to 04/05/07
dot icon15/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon15/05/2006
Annual return made up to 04/05/06
dot icon15/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon20/05/2005
Annual return made up to 04/05/05
dot icon20/05/2005
New director appointed
dot icon20/05/2005
New director appointed
dot icon20/05/2005
Director resigned
dot icon25/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon07/12/2004
Director resigned
dot icon30/11/2004
Full accounts made up to 2004-05-31
dot icon26/05/2004
Annual return made up to 04/05/04
dot icon25/05/2004
New director appointed
dot icon19/05/2004
Director resigned
dot icon05/04/2004
Registered office changed on 05/04/04 from: c/o arkleygate daws house 33-35 daws lane london NW7 4SD
dot icon23/01/2004
Full accounts made up to 2003-05-31
dot icon28/07/2003
Annual return made up to 04/05/03
dot icon28/07/2003
Registered office changed on 28/07/03 from: c/o arkleygate 33-35 daws lane london NW7 4SD
dot icon28/07/2003
Secretary's particulars changed
dot icon29/05/2003
Director resigned
dot icon17/04/2003
Registered office changed on 17/04/03 from: 707 high road north finchley london N12 0BT
dot icon25/11/2002
New director appointed
dot icon19/11/2002
Full accounts made up to 2002-05-31
dot icon19/07/2002
Director resigned
dot icon19/06/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon09/05/2002
Annual return made up to 04/05/02
dot icon24/10/2001
Full accounts made up to 2001-05-31
dot icon05/06/2001
Annual return made up to 04/05/01
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon23/01/2001
Director resigned
dot icon22/11/2000
Full accounts made up to 2000-05-31
dot icon26/09/2000
Director resigned
dot icon19/07/2000
Director resigned
dot icon07/07/2000
New director appointed
dot icon06/06/2000
Annual return made up to 04/05/00
dot icon23/02/2000
New director appointed
dot icon21/02/2000
Full accounts made up to 1999-05-31
dot icon17/12/1999
Director resigned
dot icon06/05/1999
Secretary's particulars changed
dot icon06/05/1999
Annual return made up to 04/05/99
dot icon02/05/1999
New director appointed
dot icon02/05/1999
New director appointed
dot icon11/02/1999
Director resigned
dot icon29/10/1998
Full accounts made up to 1998-05-31
dot icon09/10/1998
Director resigned
dot icon14/05/1998
Annual return made up to 04/05/98
dot icon11/09/1997
Full accounts made up to 1997-05-31
dot icon19/06/1997
Registered office changed on 19/06/97 from: 1 wellington house baker street weybridge surrey KT13 8DZ
dot icon19/06/1997
New secretary appointed
dot icon05/06/1997
Secretary resigned
dot icon09/05/1997
Annual return made up to 04/05/97
dot icon09/10/1996
Full accounts made up to 1996-05-31
dot icon02/09/1996
Secretary's particulars changed
dot icon02/09/1996
Registered office changed on 02/09/96 from: 62 pewley way guildford surrey GU1 3QA
dot icon24/04/1996
Annual return made up to 04/05/96
dot icon16/08/1995
Full accounts made up to 1995-05-31
dot icon17/05/1995
Annual return made up to 04/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Registered office changed on 14/12/94 from: 1 wellington house baker street weybridge surrey KT13 8DZ
dot icon18/10/1994
Registered office changed on 18/10/94 from: 39 thames street weybridge surrey KT13 8JG
dot icon18/10/1994
New secretary appointed
dot icon18/10/1994
New director appointed
dot icon18/10/1994
New director appointed
dot icon18/10/1994
New director appointed
dot icon18/10/1994
New director appointed
dot icon12/10/1994
Secretary resigned
dot icon12/10/1994
Director resigned
dot icon12/10/1994
Director resigned
dot icon12/10/1994
Director resigned
dot icon12/10/1994
Director resigned
dot icon13/09/1994
Full accounts made up to 1994-05-31
dot icon09/06/1994
Annual return made up to 04/05/94
dot icon17/12/1993
Secretary resigned;new secretary appointed
dot icon04/05/1993
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
31/05/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackmore, Hubert Paul Michael
Director
29/03/2005 - 19/08/2020
2
James, Deborah
Director
20/08/2020 - 30/10/2023
-
Ebison, Michael Northcote
Director
22/04/2025 - 26/03/2026
-
Ridgway, Martin Charles
Director
20/08/2020 - Present
-

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 BURWOOD GRANGE (WALTON) NO. 1 MANAGEMENT LIMITED

BURWOOD GRANGE (WALTON) NO. 1 MANAGEMENT LIMITED is an(a) Active company incorporated on 04/05/1993 with the registered office located at 15 Penrhyn Road, Kingston Upon Thames KT1 2BZ. 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 BURWOOD GRANGE (WALTON) NO. 1 MANAGEMENT LIMITED?

toggle

BURWOOD GRANGE (WALTON) NO. 1 MANAGEMENT LIMITED is currently Active. It was registered on 04/05/1993 .

Where is BURWOOD GRANGE (WALTON) NO. 1 MANAGEMENT LIMITED located?

toggle

BURWOOD GRANGE (WALTON) NO. 1 MANAGEMENT LIMITED is registered at 15 Penrhyn Road, Kingston Upon Thames KT1 2BZ.

What does BURWOOD GRANGE (WALTON) NO. 1 MANAGEMENT LIMITED do?

toggle

BURWOOD GRANGE (WALTON) NO. 1 MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURWOOD GRANGE (WALTON) NO. 1 MANAGEMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Michael Northcote Ebison as a director on 2026-03-26.