BURWOOD PARK ESTATE LIMITED

Register to unlock more data on OkredoRegister

BURWOOD PARK ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00218198

Incorporation date

15/12/1926

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burwood Park Estate Office Eriswell Road, Hersham, Walton-On-Thames KT12 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1926)
dot icon12/12/2025
Appointment of Mrs Lynne Rhonda Craig as a director on 2025-12-03
dot icon12/12/2025
Appointment of Mrs Anaida Hames-Perez as a director on 2025-12-03
dot icon14/11/2025
Registered office address changed from , Unit 6 Fleetsbridge Business Centre Upton Road, Poole, Dorset, BH17 7AF, England to Burwood Park Estate Office Eriswell Road Hersham Walton-on-Thames KT12 5BW on 2025-11-14
dot icon14/11/2025
Register inspection address has been changed to Springfield House 23 Oatlands Drive Weybridge KT13 9LZ
dot icon20/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon10/10/2025
Change of details for Burwood Park Residents Limited as a person with significant control on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr Keith Richard Mullins on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr Keith Charles Stentiford on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr Damian Sutfcliffe on 2025-10-01
dot icon09/10/2025
Registered office address changed from , Springfield House 23 Oatlands Drive, Weybridge, KT13 9LZ, England to Burwood Park Estate Office Eriswell Road Hersham Walton-on-Thames KT12 5BW on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Torben Dal on 2025-10-01
dot icon09/10/2025
Registered office address changed from , Unit 6 Fleetsbridge Business Centre Upton Road, Poole, BH17 7AF, England to Burwood Park Estate Office Eriswell Road Hersham Walton-on-Thames KT12 5BW on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Anthony Graham Van Hoffen on 2025-10-01
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Termination of appointment of David Anthony George as a director on 2025-06-25
dot icon08/07/2025
Termination of appointment of Brian George Williams as a director on 2025-06-25
dot icon08/07/2025
Termination of appointment of Andrea Davis as a director on 2025-06-25
dot icon08/07/2025
Termination of appointment of Claire Margaret Prescott as a director on 2025-06-25
dot icon08/07/2025
Appointment of Mr Keith Charles Stentiford as a director on 2025-06-25
dot icon18/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Appointment of Mr Keith Richard Mullins as a director on 2024-06-26
dot icon11/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2023
Termination of appointment of Ian William Marklew as a director on 2023-08-22
dot icon22/01/2023
Appointment of Mr Damian Sutfcliffe as a director on 2023-01-11
dot icon19/01/2023
Appointment of Mrs Claire Margaret Prescott as a director on 2023-01-11
dot icon19/01/2023
Appointment of Mr David Anthony George as a director on 2023-01-11
dot icon19/01/2023
Appointment of Mr Anthony Graham Van Hoffen as a director on 2023-01-11
dot icon12/12/2022
Termination of appointment of Alan Edward David Patterson as a director on 2022-11-07
dot icon23/11/2022
Termination of appointment of William Bland as a director on 2022-11-22
dot icon23/11/2022
Termination of appointment of Kathleen Martha Mcdougall as a director on 2022-11-22
dot icon23/11/2022
Termination of appointment of Michael Reed as a director on 2022-11-22
dot icon19/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/10/2021
Termination of appointment of Peter Julian Gover as a director on 2021-09-30
dot icon17/09/2021
Termination of appointment of Judith Dunjay as a director on 2021-09-12
dot icon21/10/2020
Appointment of Mr Michael Reed as a director on 2020-09-29
dot icon20/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon30/09/2020
Appointment of Mr Brian George Williams as a director on 2020-09-29
dot icon28/08/2020
Termination of appointment of Jeremy Alexander Hartill as a director on 2020-08-26
dot icon01/06/2020
Appointment of Mr Jeremy Alexander Hartill as a director on 2020-05-12
dot icon28/05/2020
Appointment of Mrs Kathleen Mcdougall as a director on 2020-05-12
dot icon28/05/2020
Appointment of Mr Alan Patterson as a director on 2020-05-12
dot icon27/05/2020
Appointment of Mr William Bland as a director on 2020-05-12
dot icon27/05/2020
Appointment of Mrs Judith Dunjay as a director on 2020-05-12
dot icon12/05/2020
Termination of appointment of John Anthony Bamsey as a director on 2020-05-11
dot icon07/01/2020
Resolutions
dot icon07/01/2020
Change of name notice
dot icon03/01/2020
Termination of appointment of James Conlan as a secretary on 2019-12-31
dot icon02/01/2020
Change of details for Burhill Group Limited as a person with significant control on 2019-12-31
dot icon01/01/2020
Notification of Burwood Park Residents Limited as a person with significant control on 2019-12-31
dot icon01/01/2020
Cessation of Burhill Group Limited as a person with significant control on 2019-12-31
dot icon01/01/2020
Termination of appointment of Colin Michael Mayes as a director on 2020-01-01
dot icon01/01/2020
Termination of appointment of James Conlan as a director on 2020-01-01
dot icon31/12/2019
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon31/12/2019
Registered office address changed from , Burhill, Walton-on-Thames, Surrey, KT12 4BX to Burwood Park Estate Office Eriswell Road Hersham Walton-on-Thames KT12 5BW on 2019-12-31
dot icon31/12/2019
Appointment of Mr Peter Julian Gover as a director on 2019-12-31
dot icon31/12/2019
Appointment of Mr John Anthony Bamsey as a director on 2019-12-31
dot icon19/12/2019
Accounts for a small company made up to 2019-10-31
dot icon19/12/2019
Satisfaction of charge 002181980007 in full
dot icon06/11/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon14/08/2019
Accounts for a small company made up to 2018-12-31
dot icon28/05/2019
Current accounting period shortened from 2019-12-31 to 2019-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Registration of charge 002181980007, created on 2017-04-26
dot icon27/01/2017
Satisfaction of charge 1 in full
dot icon27/01/2017
Satisfaction of charge 2 in full
dot icon23/12/2016
Statement of capital on 2016-12-23
dot icon16/11/2016
Statement by Directors
dot icon16/11/2016
Solvency Statement dated 20/10/16
dot icon16/11/2016
Resolutions
dot icon25/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon05/12/2015
Satisfaction of charge 4 in full
dot icon05/12/2015
Satisfaction of charge 3 in full
dot icon05/12/2015
Satisfaction of charge 5 in full
dot icon05/12/2015
Satisfaction of charge 6 in full
dot icon31/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon09/09/2014
Previous accounting period shortened from 2014-09-30 to 2013-12-31
dot icon08/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon06/08/2014
Previous accounting period extended from 2013-09-30 to 2013-12-31
dot icon03/07/2014
Full accounts made up to 2013-09-30
dot icon19/05/2014
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon11/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon24/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/07/2011
Certificate of change of name
dot icon05/07/2011
Change of name notice
dot icon19/05/2011
Resolutions
dot icon02/05/2011
Termination of appointment of Robin Howard as a director
dot icon02/05/2011
Termination of appointment of Arthur Guinness as a director
dot icon02/05/2011
Termination of appointment of Georgia Fanshawe as a director
dot icon02/05/2011
Termination of appointment of Edward Clive as a director
dot icon02/05/2011
Termination of appointment of Victoria Montagu as a director
dot icon17/12/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon17/12/2010
Secretary's details changed for Mr James Conlan on 2010-10-04
dot icon30/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon02/12/2009
Director's details changed for Arthur Edward Rory Guinness on 2009-10-04
dot icon02/12/2009
Director's details changed for Lady Honor Victoria Montagu on 2009-10-04
dot icon02/12/2009
Director's details changed for Robin Ivan Howard on 2009-10-04
dot icon02/12/2009
Director's details changed for Mr Colin Michael Mayes on 2009-10-04
dot icon02/12/2009
Director's details changed for Mr James Conlan on 2009-10-04
dot icon02/12/2009
Director's details changed for Edward George Clive on 2009-10-04
dot icon02/12/2009
Director's details changed for The Hon Georgia Honor Margeretha Fanshawe on 2009-10-04
dot icon27/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 04/10/08; full list of members
dot icon24/11/2008
Director's change of particulars / colin mayes / 01/10/2008
dot icon24/11/2008
Director's change of particulars / victoria montagu / 01/10/2008
dot icon24/11/2008
Director's change of particulars / georgia fanshawe / 01/10/2008
dot icon24/11/2008
Director's change of particulars / robin howard / 01/10/2008
dot icon24/11/2008
Director and secretary's change of particulars / james conlan / 01/10/2008
dot icon28/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon23/11/2007
Return made up to 04/10/07; full list of members
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 04/10/06; full list of members
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon15/01/2007
Director's particulars changed
dot icon15/01/2007
Director's particulars changed
dot icon15/01/2007
Director's particulars changed
dot icon09/11/2006
New director appointed
dot icon06/10/2006
Secretary resigned
dot icon04/10/2006
New secretary appointed
dot icon24/08/2006
Director resigned
dot icon16/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/07/2006
Certificate of change of name
dot icon17/07/2006
Director resigned
dot icon17/02/2006
Director resigned
dot icon01/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/11/2005
Return made up to 04/10/05; change of members
dot icon19/10/2005
Director resigned
dot icon15/08/2005
Resolutions
dot icon28/02/2005
New director appointed
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/10/2004
Return made up to 04/10/04; change of members
dot icon18/11/2003
Return made up to 04/10/03; full list of members
dot icon02/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/10/2002
Return made up to 04/10/02; full list of members
dot icon15/05/2002
Amended group of companies' accounts made up to 2000-12-31
dot icon31/10/2001
Return made up to 04/10/01; full list of members
dot icon04/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon08/02/2001
New secretary appointed
dot icon08/02/2001
Secretary resigned
dot icon03/11/2000
Return made up to 04/10/00; full list of members
dot icon24/07/2000
Full group accounts made up to 1999-12-31
dot icon22/06/2000
New director appointed
dot icon21/12/1999
New director appointed
dot icon02/11/1999
Return made up to 04/10/99; full list of members
dot icon29/10/1999
Full group accounts made up to 1998-12-31
dot icon29/04/1999
Secretary resigned;director resigned
dot icon29/04/1999
New secretary appointed
dot icon14/12/1998
New director appointed
dot icon25/11/1998
Particulars of mortgage/charge
dot icon14/10/1998
Return made up to 04/10/98; change of members
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon01/10/1998
Full group accounts made up to 1997-12-31
dot icon14/09/1998
Director resigned
dot icon14/09/1998
Director resigned
dot icon14/09/1998
Director resigned
dot icon20/07/1998
New director appointed
dot icon07/04/1998
Director resigned
dot icon06/02/1998
New director appointed
dot icon11/01/1998
Director resigned
dot icon31/10/1997
Return made up to 04/10/97; full list of members
dot icon21/10/1997
Full group accounts made up to 1996-12-31
dot icon18/10/1996
New director appointed
dot icon18/10/1996
New director appointed
dot icon18/10/1996
Return made up to 04/10/96; no change of members
dot icon04/10/1996
Full group accounts made up to 1995-12-31
dot icon30/11/1995
New director appointed
dot icon17/10/1995
Return made up to 04/10/95; no change of members
dot icon18/09/1995
Full group accounts made up to 1994-12-31
dot icon21/04/1995
Registered office changed on 21/04/95 from:\the club house, burhill, walton-on-thames, surrey KT12 4BL
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 04/10/94; full list of members
dot icon10/10/1994
Full group accounts made up to 1993-12-31
dot icon12/11/1993
Return made up to 04/10/93; full list of members
dot icon06/10/1993
Full group accounts made up to 1992-12-31
dot icon30/07/1993
Particulars of mortgage/charge
dot icon08/01/1993
Particulars of mortgage/charge
dot icon30/10/1992
Full group accounts made up to 1991-12-31
dot icon30/10/1992
Return made up to 04/10/92; no change of members
dot icon02/10/1992
New director appointed
dot icon19/08/1992
Director resigned
dot icon19/08/1992
Director resigned
dot icon04/01/1992
Director resigned
dot icon04/11/1991
Return made up to 04/10/91; full list of members
dot icon30/10/1991
Full group accounts made up to 1990-12-31
dot icon08/10/1991
New director appointed
dot icon16/08/1991
Resolutions
dot icon16/08/1991
Ad 24/07/91--------- £ si 50000@1=50000 £ ic 274200/324200
dot icon02/08/1991
Director resigned
dot icon12/02/1991
Return made up to 20/11/90; full list of members
dot icon23/11/1990
Particulars of mortgage/charge
dot icon01/11/1990
Full group accounts made up to 1989-12-31
dot icon18/05/1990
Registered office changed on 18/05/90 from:\hoebridge old woking road,, old woking,woking, surrey
dot icon23/04/1990
New director appointed
dot icon13/11/1989
Full group accounts made up to 1988-12-31
dot icon31/10/1989
Return made up to 04/10/89; no change of members
dot icon25/10/1988
Full accounts made up to 1987-12-31
dot icon25/10/1988
Return made up to 28/09/88; no change of members
dot icon19/04/1988
Secretary resigned;new secretary appointed
dot icon25/08/1987
Full group accounts made up to 1986-12-31
dot icon25/08/1987
Return made up to 08/07/87; full list of members
dot icon15/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon15/07/1986
Return made up to 18/06/86; full list of members
dot icon15/12/1926
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-4.92 % *

* during past year

Cash in Bank

£1,572,899.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
983.88K
-
0.00
1.65M
-
2022
0
744.43K
-
0.00
1.57M
-
2022
0
744.43K
-
0.00
1.57M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

744.43K £Descended-24.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.57M £Descended-4.92 % *

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
Dal, Torben
Director
22/02/2023 - Present
23
Mrs Claire Margaret Prescott
Director
11/01/2023 - 25/06/2025
3
Stentiford, Keith Charles
Director
25/06/2025 - Present
3
The Earl Of Iveagh Arthur Edward Rory Guinness
Director
19/11/1999 - 08/03/2011
8
George, David Anthony
Director
11/01/2023 - 25/06/2025
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURWOOD PARK ESTATE LIMITED

BURWOOD PARK ESTATE LIMITED is an(a) Active company incorporated on 15/12/1926 with the registered office located at Burwood Park Estate Office Eriswell Road, Hersham, Walton-On-Thames KT12 5BW. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURWOOD PARK ESTATE LIMITED?

toggle

BURWOOD PARK ESTATE LIMITED is currently Active. It was registered on 15/12/1926 .

Where is BURWOOD PARK ESTATE LIMITED located?

toggle

BURWOOD PARK ESTATE LIMITED is registered at Burwood Park Estate Office Eriswell Road, Hersham, Walton-On-Thames KT12 5BW.

What does BURWOOD PARK ESTATE LIMITED do?

toggle

BURWOOD PARK ESTATE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BURWOOD PARK ESTATE LIMITED?

toggle

The latest filing was on 12/12/2025: Appointment of Mrs Lynne Rhonda Craig as a director on 2025-12-03.