BURWOOD PARK RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BURWOOD PARK RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02576044

Incorporation date

23/01/1991

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 23/01/1991)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon06/02/2026
Statement of capital following an allotment of shares on 2025-08-18
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-Pérez as a director on 2025-12-03
dot icon14/11/2025
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 2025-11-14
dot icon14/11/2025
Register inspection address has been changed to Springfield House 23 Oatlands Drive Weybridge KT13 9LZ
dot icon10/10/2025
Director's details changed for Mr Damian Edward Sutcliffe on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr Torben Dal 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 Anthony Graham Van Hoffen on 2025-10-01
dot icon09/10/2025
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2025-10-09
dot icon09/10/2025
Secretary's details changed for Hill & Clark Limited on 2025-10-01
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Appointment of Mr Keith Charles Stentiford as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of David Anthony George as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Andrea Davis as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Brian George Williams as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Claire Margaret Prescott as a director on 2025-06-25
dot icon15/04/2025
Termination of appointment of Gcs Estate Management Ltd as a secretary on 2025-04-01
dot icon15/04/2025
Appointment of Hill & Clark Limited as a secretary on 2025-04-01
dot icon20/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon31/01/2025
Resolutions
dot icon31/01/2025
Cancellation of shares. Statement of capital on 2025-01-20
dot icon31/01/2025
Purchase of own shares.
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Resolutions
dot icon10/07/2024
Memorandum and Articles of Association
dot icon02/07/2024
Appointment of Mr Keith Richard Mullins as a director on 2024-06-26
dot icon15/06/2024
Confirmation statement made on 2024-03-23 with updates
dot icon14/02/2024
Secretary's details changed for Gcs Estate Management Ltd on 2022-08-08
dot icon15/01/2024
Memorandum and Articles of Association
dot icon15/01/2024
Resolutions
dot icon20/12/2023
Memorandum and Articles of Association
dot icon18/10/2023
Resolutions
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/09/2023
Confirmation statement made on 2023-03-23 with updates
dot icon22/08/2023
Termination of appointment of Ian William Marklew as a director on 2023-08-22
dot icon15/08/2023
Resolutions
dot icon15/08/2023
Memorandum and Articles of Association
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 Damian Edward Sutcliffe 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 icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-03-23 with 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 icon09/04/2021
Confirmation statement made on 2021-03-06 with updates
dot icon09/03/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2020
Appointment of Mr Michael Reed as a director on 2020-09-29
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 icon27/05/2020
Termination of appointment of Chris Wright as a director on 2020-05-19
dot icon12/05/2020
Termination of appointment of John Anthony Bamsey as a director on 2020-05-11
dot icon17/03/2020
Appointment of Mr Alan Patterson as a director on 2020-03-07
dot icon17/03/2020
Appointment of Mrs Kathleen Mcdougall as a director on 2020-03-07
dot icon16/03/2020
Appointment of Mr Jeremy Alexander Hartill as a director on 2020-03-07
dot icon16/03/2020
Appointment of Mrs Judith Dunjay as a director on 2020-03-07
dot icon16/03/2020
Appointment of Mr William Bland as a director on 2020-03-07
dot icon10/03/2020
Confirmation statement made on 2020-01-23 with updates
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-03-03
dot icon17/01/2020
Resolutions
dot icon26/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon24/10/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon12/10/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon01/10/2018
Appointment of Mr Chris Wright as a director on 2018-10-01
dot icon01/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-01-23
dot icon26/02/2016
Appointment of Gcs Estate Management Ltd as a secretary on 2015-08-25
dot icon26/02/2016
Termination of appointment of Gcs Property Management Limited as a secretary on 2015-08-25
dot icon06/01/2016
Secretary's details changed for Gcs Property Management Limited on 2015-09-09
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon20/02/2015
Director's details changed for John Anthony Bamsey on 2015-02-20
dot icon20/02/2015
Director's details changed for Peter Julian Gover on 2015-02-20
dot icon20/02/2015
Appointment of Gcs Property Management Limited as a secretary on 2015-01-01
dot icon10/02/2015
Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS to Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2015-02-10
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon04/04/2014
Termination of appointment of Stephen Charnock as a secretary
dot icon06/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon19/11/2013
Statement of capital following an allotment of shares on 2013-11-18
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Appointment of John Bamsey as a director
dot icon05/03/2013
Termination of appointment of Keith Piggott as a director
dot icon01/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon28/02/2013
Appointment of Mr Keith Piggott as a director
dot icon28/02/2013
Termination of appointment of Keith Piggott as a director
dot icon27/02/2013
Termination of appointment of Martin Nuechtern as a director
dot icon17/10/2012
Statement of capital following an allotment of shares on 2012-09-18
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon10/04/2012
Appointment of Keith Piggott as a director
dot icon23/03/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon21/02/2012
Statement of capital following an allotment of shares on 2012-01-20
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-12-17
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-06-22
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-04-19
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon27/04/2011
Termination of appointment of Caroline Bridges as a director
dot icon08/04/2011
Memorandum and Articles of Association
dot icon08/04/2011
Resolutions
dot icon25/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon21/04/2010
Resolutions
dot icon20/04/2010
Accounts for a small company made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon30/03/2010
Director's details changed for Caroline Anne Bridges on 2010-01-22
dot icon30/03/2010
Director's details changed for Dr Martin Nuechtern on 2010-01-22
dot icon30/03/2010
Director's details changed for Peter Gover on 2010-01-22
dot icon30/03/2010
Secretary's details changed for Stephen John Charnock on 2010-01-22
dot icon26/06/2009
Appointment terminated secretary polly comfort
dot icon26/06/2009
Appointment terminated director ian jago
dot icon26/06/2009
Appointment terminated director john mcdermott
dot icon26/06/2009
Director appointed peter julian gover
dot icon26/06/2009
Director appointed caroline anne bridges
dot icon26/06/2009
Director appointed martin johannes nuechtern
dot icon26/06/2009
Secretary appointed stephen charnock
dot icon11/03/2009
Accounts for a small company made up to 2008-12-31
dot icon05/03/2009
Return made up to 23/01/09; full list of members
dot icon07/04/2008
Accounts for a small company made up to 2007-12-31
dot icon05/03/2008
Return made up to 23/01/08; full list of members
dot icon28/06/2007
Return made up to 23/01/07; full list of members
dot icon12/03/2007
Accounts for a small company made up to 2006-12-31
dot icon11/10/2006
Accounts for a small company made up to 2005-12-31
dot icon27/03/2006
Return made up to 23/01/06; full list of members
dot icon11/05/2005
Accounts for a small company made up to 2004-12-31
dot icon14/03/2005
Return made up to 23/01/05; change of members
dot icon30/07/2004
Accounts for a small company made up to 2003-12-31
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned
dot icon10/03/2004
Return made up to 23/01/04; change of members
dot icon25/06/2003
Accounts for a small company made up to 2002-12-31
dot icon06/06/2003
Return made up to 23/01/03; full list of members
dot icon06/01/2003
Registered office changed on 06/01/03 from: 164A station road addlestone surrey KT15 2BD
dot icon20/05/2002
Accounts for a small company made up to 2001-12-31
dot icon09/03/2002
Return made up to 23/01/02; full list of members
dot icon18/10/2001
Ad 04/07/01-21/08/01 £ si 12@1=12 £ ic 250/262
dot icon21/09/2001
New director appointed
dot icon21/09/2001
Director resigned
dot icon10/09/2001
Auditor's resignation
dot icon06/04/2001
Full accounts made up to 2000-12-31
dot icon01/03/2001
Return made up to 23/01/01; full list of members
dot icon15/11/2000
Ad 20/09/00--------- £ si 11@1=11 £ ic 239/250
dot icon18/05/2000
New secretary appointed
dot icon18/05/2000
Secretary resigned
dot icon03/05/2000
Full accounts made up to 1999-12-31
dot icon23/02/2000
Return made up to 23/01/00; full list of members
dot icon16/12/1999
Ad 16/08/99--------- £ si 25@1=25 £ ic 213/238
dot icon12/04/1999
Full accounts made up to 1998-12-31
dot icon02/02/1999
Return made up to 23/01/99; change of members
dot icon02/12/1998
Ad 09/11/98--------- £ si 47@1=47 £ ic 184/231
dot icon07/04/1998
Accounts for a small company made up to 1997-12-31
dot icon17/02/1998
Return made up to 23/01/98; full list of members
dot icon28/11/1997
Ad 30/09/97--------- £ si 10@1=10 £ ic 172/182
dot icon24/03/1997
Full accounts made up to 1996-12-31
dot icon21/02/1997
Ad 18/11/96--------- £ si 3@1
dot icon21/02/1997
Return made up to 23/01/97; change of members
dot icon22/05/1996
New director appointed
dot icon22/05/1996
Director resigned
dot icon19/03/1996
Full accounts made up to 1995-12-31
dot icon15/02/1996
Return made up to 23/01/96; full list of members
dot icon29/11/1995
Ad 19/10/95--------- £ si 8@1=8 £ ic 198/206
dot icon22/03/1995
Auditor's resignation
dot icon15/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon15/03/1995
Director resigned;new director appointed
dot icon08/03/1995
Accounts for a small company made up to 1994-12-31
dot icon06/02/1995
Return made up to 23/01/95; full list of members
dot icon09/01/1995
Ad 16/11/94--------- £ si 9@1=9 £ ic 189/198
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Accounts for a small company made up to 1993-12-31
dot icon25/02/1994
Ad 07/02/94--------- £ si 9@1=9 £ ic 180/189
dot icon25/02/1994
Return made up to 23/01/94; change of members
dot icon02/06/1993
Accounts for a small company made up to 1992-12-31
dot icon26/03/1993
Ad 23/03/93--------- £ si 3@1=3 £ ic 177/180
dot icon21/01/1993
Return made up to 23/01/93; no change of members
dot icon02/12/1992
Ad 23/11/92--------- £ si 4@1=4 £ ic 173/177
dot icon09/06/1992
Ad 01/06/92--------- £ si 9@1=9 £ ic 164/173
dot icon05/06/1992
Accounts for a small company made up to 1991-12-31
dot icon02/03/1992
Ad 10/02/92--------- £ si 14@1=14 £ ic 150/164
dot icon14/02/1992
Return made up to 23/01/92; full list of members
dot icon18/12/1991
Ad 25/11/91--------- £ si 6@1=6 £ ic 144/150
dot icon26/09/1991
Ad 23/09/91--------- £ si 7@1=7 £ ic 137/144
dot icon02/07/1991
Secretary resigned;new secretary appointed
dot icon02/07/1991
Ad 24/06/91--------- £ si 135@1=135 £ ic 2/137
dot icon10/05/1991
Registered office changed on 10/05/91 from: 2 ince road walton-on-thames surrey KT12 5BJ
dot icon10/05/1991
Accounting reference date notified as 31/12
dot icon31/01/1991
Secretary resigned
dot icon23/01/1991
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+13.17 % *

* during past year

Cash in Bank

£56,536.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
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
289.06K
-
0.00
49.96K
-
2022
0
353.96K
-
0.00
56.54K
-
2022
0
353.96K
-
0.00
56.54K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

353.96K £Ascended22.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.54K £Ascended13.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILL & CLARK LIMITED
Corporate Secretary
01/04/2025 - Present
137
Dal, Torben
Director
22/02/2023 - Present
23
Piggott, Keith
Director
29/03/2012 - 25/02/2013
8
Wright, Christopher
Director
01/10/2018 - 19/05/2020
4
GCS ESTATE MANAGEMENT LTD
Corporate Secretary
25/08/2015 - 01/04/2025
12

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BURWOOD PARK RESIDENTS LIMITED

BURWOOD PARK RESIDENTS LIMITED is an(a) Active company incorporated on 23/01/1991 with the registered office located at Burwood Park Estate Office Eriswell Road, Hersham, Walton-On-Thames KT12 5BW. There are currently 8 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 RESIDENTS LIMITED?

toggle

BURWOOD PARK RESIDENTS LIMITED is currently Active. It was registered on 23/01/1991 .

Where is BURWOOD PARK RESIDENTS LIMITED located?

toggle

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

What does BURWOOD PARK RESIDENTS LIMITED do?

toggle

BURWOOD PARK RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURWOOD PARK RESIDENTS LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with updates.