BURWOOD SQUARE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BURWOOD SQUARE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02141388

Incorporation date

19/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Stanley Gardens, Hersham, Walton-On-Thames KT12 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1987)
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Registered office address changed from 21 21 Stanley Gardens Hersham Surrey KT12 4HB United Kingdom to 21 Stanley Gardens Hersham Walton-on-Thames KT12 4HB on 2025-06-18
dot icon18/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon14/02/2025
Confirmation statement made on 2024-06-12 with updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Registered office address changed from 1st Floor Technology House 48-54 Goldsworth Road Woking Surrey GU21 6LE England to 21 21 Stanley Gardens Hersham Surrey KT12 4HB on 2024-06-26
dot icon03/03/2024
Confirmation statement made on 2024-02-05 with updates
dot icon11/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon08/02/2023
Director's details changed for Sandra Caroline Heywood Jones on 2023-02-09
dot icon15/01/2023
Appointment of Miss Moragh Stewart as a director on 2023-01-05
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon22/03/2021
Registered office address changed from 21-25 Church Street West Woking Surrey GU21 6DJ to 1st Floor Technology House 48-54 Goldsworth Road Woking Surrey GU21 6LE on 2021-03-22
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon13/11/2018
Termination of appointment of Diane Clark as a secretary on 2018-11-10
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon07/03/2015
Termination of appointment of Rista Valab as a director on 2014-11-30
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2014
Appointment of Ms Diane Clark as a secretary on 2013-10-01
dot icon18/05/2014
Termination of appointment of Charmian Green as a secretary
dot icon09/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Termination of appointment of Daniel King as a director
dot icon11/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon10/01/2013
Appointment of Mrs Rista Valab as a director
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon11/11/2011
Appointment of Charmian Mary Green as a secretary
dot icon11/11/2011
Termination of appointment of Caroline Buse as a secretary
dot icon11/11/2011
Appointment of Daniel King as a director
dot icon25/03/2011
Annual return made up to 2011-03-03. List of shareholders has changed
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Appointment of Jennifer Slade as a director
dot icon15/09/2010
Appointment of Sandra Caroline Heywood Jones as a director
dot icon15/09/2010
Termination of appointment of Linda Amarnani as a director
dot icon15/09/2010
Termination of appointment of Monica Emmens as a director
dot icon24/05/2010
Annual return made up to 2010-03-03
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 03/03/09; full list of members
dot icon19/05/2009
Director's change of particulars / linda amarnani / 01/05/2009
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Appointment terminated director christopher may
dot icon25/03/2008
Return made up to 03/03/08; full list of members
dot icon28/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/04/2007
New director appointed
dot icon24/03/2007
Return made up to 03/03/07; full list of members
dot icon21/03/2007
New director appointed
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 03/03/06; change of members
dot icon09/01/2006
Registered office changed on 09/01/06 from: 1 bex house 61-65 baker street weybridge surrey KT13 8AH
dot icon16/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 03/03/05; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 03/03/04; full list of members
dot icon18/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 03/03/03; full list of members
dot icon06/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/04/2002
New secretary appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Return made up to 03/03/02; change of members
dot icon08/02/2002
Secretary resigned
dot icon17/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/03/2001
New secretary appointed
dot icon09/03/2001
Return made up to 03/03/01; change of members
dot icon01/02/2001
Secretary resigned
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon17/10/2000
New secretary appointed
dot icon23/03/2000
Return made up to 03/03/00; full list of members
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon24/03/1999
Return made up to 03/03/99; change of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon20/05/1998
New secretary appointed
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Return made up to 03/03/98; full list of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon06/10/1997
Return made up to 03/03/97; full list of members
dot icon30/05/1997
New director appointed
dot icon30/05/1997
New director appointed
dot icon30/05/1997
New secretary appointed
dot icon30/05/1997
New director appointed
dot icon29/05/1997
Director resigned
dot icon29/05/1997
Secretary resigned
dot icon29/05/1997
Director resigned
dot icon29/05/1997
Registered office changed on 29/05/97 from: westminster bank chambers brighton road addlestone surrey KT15 1PH
dot icon29/05/1997
Director resigned
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon25/04/1996
Return made up to 03/03/96; full list of members
dot icon15/03/1996
Full accounts made up to 1995-03-31
dot icon20/03/1995
Return made up to 03/03/95; full list of members
dot icon27/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/04/1994
Registered office changed on 17/04/94 from: ibex house 61-65 baker street weybridge surrey , KT13 8AH
dot icon11/03/1994
Return made up to 03/03/94; full list of members
dot icon16/06/1993
Accounts for a small company made up to 1993-03-31
dot icon13/04/1993
Return made up to 31/12/92; full list of members
dot icon25/06/1992
Full accounts made up to 1992-03-31
dot icon13/05/1992
Full accounts made up to 1991-03-31
dot icon20/01/1992
Return made up to 31/12/91; full list of members
dot icon07/11/1990
Secretary resigned;new secretary appointed
dot icon07/11/1990
Director resigned;new director appointed
dot icon07/11/1990
Director resigned;new director appointed
dot icon26/10/1990
Registered office changed on 26/10/90 from: 19-21 central road worcester park surrey KT4 8EN
dot icon11/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon11/09/1990
Accounts for a dormant company made up to 1989-03-31
dot icon11/09/1990
Accounts for a dormant company made up to 1988-03-31
dot icon11/09/1990
Resolutions
dot icon30/03/1990
Director resigned;new director appointed
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon19/02/1990
Registered office changed on 19/02/90 from: masters house main road westcott dorking, surrey
dot icon19/02/1990
New secretary appointed;director resigned;new director appointed
dot icon14/02/1990
Return made up to 31/12/88; full list of members
dot icon05/02/1990
Compulsory strike-off action has been discontinued
dot icon05/02/1990
01/01/00 amend
dot icon05/12/1989
First Gazette notice for compulsory strike-off
dot icon19/06/1987
Incorporation
dot icon19/06/1987
Miscellaneous
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+8.46 % *

* during past year

Cash in Bank

£33,712.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
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
29.60K
-
0.00
31.08K
-
2022
0
33.06K
-
0.00
33.71K
-
2022
0
33.06K
-
0.00
33.71K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.06K £Ascended11.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.71K £Ascended8.46 % *

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
Heywood-Jones, Sandra Caroline
Director
05/07/2010 - Present
1
Stewart, Moragh
Director
05/01/2023 - Present
-
Slade, Jennifer
Director
05/07/2010 - 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+
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 SQUARE RESIDENTS LIMITED

BURWOOD SQUARE RESIDENTS LIMITED is an(a) Active company incorporated on 19/06/1987 with the registered office located at 21 Stanley Gardens, Hersham, Walton-On-Thames KT12 4HB. There are currently 3 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 SQUARE RESIDENTS LIMITED?

toggle

BURWOOD SQUARE RESIDENTS LIMITED is currently Active. It was registered on 19/06/1987 .

Where is BURWOOD SQUARE RESIDENTS LIMITED located?

toggle

BURWOOD SQUARE RESIDENTS LIMITED is registered at 21 Stanley Gardens, Hersham, Walton-On-Thames KT12 4HB.

What does BURWOOD SQUARE RESIDENTS LIMITED do?

toggle

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

What is the latest filing for BURWOOD SQUARE RESIDENTS LIMITED?

toggle

The latest filing was on 07/08/2025: Total exemption full accounts made up to 2024-12-31.