BURWOOD LODGE (MANAGEMENT) CO. LIMITED

Register to unlock more data on OkredoRegister

BURWOOD LODGE (MANAGEMENT) CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03820616

Incorporation date

05/08/1999

Size

Dormant

Contacts

Registered address

Registered address

322 Upper Richmond Road, London, England SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1999)
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon11/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon16/05/2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London England SW15 6TL
dot icon10/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon23/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon10/05/2022
Register inspection address has been changed from Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon09/05/2022
Appointment of J C F P Secretaries Ltd as a secretary on 2021-12-08
dot icon09/05/2022
Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on 2021-12-08
dot icon06/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Registered office address changed from Lees House Dyke Road Brighton BN1 3FE England to 322 Upper Richmond Road London England SW15 6TL on 2022-04-29
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon16/08/2021
Secretary's details changed for Stiles Harold Williams Llp on 2021-08-01
dot icon14/08/2021
Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
dot icon13/08/2021
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to Lees House Dyke Road Brighton BN1 3FE on 2021-08-13
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon18/10/2019
Micro company accounts made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon08/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-12-31
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon18/08/2017
Notification of a person with significant control statement
dot icon18/08/2017
Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon18/08/2017
Withdrawal of a person with significant control statement on 2017-08-18
dot icon03/10/2016
Appointment of Frank Ottersbach as a director on 2016-09-17
dot icon30/09/2016
Appointment of Michael David Porter as a director on 2016-09-17
dot icon30/09/2016
Termination of appointment of Gloria Suarez-Otterbach as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of Gitta Small as a director on 2016-09-30
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon28/07/2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon27/07/2016
Appointment of Stiles Harold Williams Llp as a secretary on 2016-07-27
dot icon27/07/2016
Termination of appointment of Stiles Harold Williams as a secretary on 2016-07-27
dot icon26/07/2016
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2016-07-26
dot icon18/02/2016
Termination of appointment of Valerie Ann Roberts as a director on 2016-02-11
dot icon29/10/2015
Appointment of Charlotte Suzanne Eaton as a director on 2015-10-06
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon05/08/2015
Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
dot icon05/08/2015
Register inspection address has been changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
dot icon15/10/2014
Registered office address changed from C/O Stiles Harold Williams Venture House 27-29 Glasshouse Street London W1B 5DF England to C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE on 2014-10-15
dot icon15/10/2014
Appointment of Stiles Harold Williams as a secretary on 2014-10-01
dot icon30/09/2014
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to C/O Stiles Harold Williams Venture House 27-29 Glasshouse Street London W1B 5DF on 2014-09-30
dot icon30/09/2014
Termination of appointment of Jj Homes (Properties) Limited as a secretary on 2014-09-30
dot icon02/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Secretary's details changed for Jj Homes (Properties) Limited on 2014-04-23
dot icon23/04/2014
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2014-04-23
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon21/11/2012
Appointment of Gloria Suarez-Otterbach as a director
dot icon21/11/2012
Termination of appointment of Frank Ottersbach as a director
dot icon28/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon09/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon05/08/2011
Appointment of Valerie Ann Roberts as a director
dot icon05/08/2011
Appointment of Gitta Small as a director
dot icon07/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/05/2011
Termination of appointment of a director
dot icon04/03/2011
Termination of appointment of Anthony Goebel as a director
dot icon09/09/2010
Termination of appointment of Ulrike Gregory as a director
dot icon23/08/2010
Appointment of Frank Ottersbach as a director
dot icon12/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mrs Ulrike Ruth Margaret Gregory on 2010-08-05
dot icon12/08/2010
Director's details changed for Anthony Konrad Goebel on 2010-08-05
dot icon23/06/2010
Registered office address changed from C/O J J Homes Properties Ltd 146 Stanley Park Road Carshalton SM5 3JG on 2010-06-23
dot icon23/06/2010
Secretary's details changed for Jj Homes Properties Limited on 2010-06-23
dot icon25/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/11/2009
Termination of appointment of Sarah Riley as a director
dot icon12/08/2009
Return made up to 05/08/09; full list of members
dot icon03/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/08/2008
Return made up to 05/08/08; full list of members
dot icon07/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/09/2007
Return made up to 05/08/07; full list of members
dot icon23/08/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon16/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New secretary appointed
dot icon01/03/2007
Secretary resigned
dot icon27/02/2007
Director resigned
dot icon27/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/09/2006
Return made up to 05/08/06; full list of members
dot icon24/01/2006
New director appointed
dot icon31/10/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon26/08/2005
Return made up to 05/08/05; full list of members
dot icon25/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/06/2005
Director resigned
dot icon17/11/2004
Director resigned
dot icon14/09/2004
Return made up to 05/08/04; full list of members
dot icon02/09/2004
Director resigned
dot icon16/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/12/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon31/08/2003
Return made up to 05/08/03; full list of members
dot icon30/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/05/2003
Director resigned
dot icon13/09/2002
Return made up to 05/08/02; full list of members
dot icon30/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/08/2001
New director appointed
dot icon13/08/2001
Return made up to 05/08/01; full list of members
dot icon17/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/07/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon22/01/2001
Registered office changed on 22/01/01 from: 38 the broadway london SW19 1RQ
dot icon04/12/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon28/11/2000
New director appointed
dot icon10/11/2000
New secretary appointed
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Return made up to 05/08/00; full list of members
dot icon24/10/2000
New director appointed
dot icon17/10/2000
Secretary resigned;director resigned
dot icon04/10/2000
Registered office changed on 04/10/00 from: 149-151 sparrows herne bushey watford hertfordshire WD2 1AQ
dot icon27/08/1999
Resolutions
dot icon18/08/1999
New director appointed
dot icon18/08/1999
New secretary appointed;new director appointed
dot icon18/08/1999
Director resigned
dot icon18/08/1999
Secretary resigned
dot icon18/08/1999
Registered office changed on 18/08/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon05/08/1999
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
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.00
-
0.00
-
-
2022
-
13.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eaton, Charlotte Suzanne
Director
06/10/2015 - Present
2
Ottersbach, Frank
Director
17/09/2016 - Present
1
Porter, Michael David
Director
17/09/2016 - Present
-

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 BURWOOD LODGE (MANAGEMENT) CO. LIMITED

BURWOOD LODGE (MANAGEMENT) CO. LIMITED is an(a) Active company incorporated on 05/08/1999 with the registered office located at 322 Upper Richmond Road, London, England SW15 6TL. 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 BURWOOD LODGE (MANAGEMENT) CO. LIMITED?

toggle

BURWOOD LODGE (MANAGEMENT) CO. LIMITED is currently Active. It was registered on 05/08/1999 .

Where is BURWOOD LODGE (MANAGEMENT) CO. LIMITED located?

toggle

BURWOOD LODGE (MANAGEMENT) CO. LIMITED is registered at 322 Upper Richmond Road, London, England SW15 6TL.

What does BURWOOD LODGE (MANAGEMENT) CO. LIMITED do?

toggle

BURWOOD LODGE (MANAGEMENT) CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURWOOD LODGE (MANAGEMENT) CO. LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-08-05 with updates.