UKBizDB.co.uk

BURLINGTON PARK RESIDENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Burlington Park Residents Limited. The company was founded 40 years ago and was given the registration number 01787664. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BURLINGTON PARK RESIDENTS LIMITED
Company Number:01787664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1984
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62-64 High Road, Bushey Heath, England, WD23 1GG

Director07 November 2022Active
62-64 High Road, Bushey Heath, England, WD23 1GG

Director07 November 2022Active
14 Northiam, Woodside Park, London, N17 7EU

Secretary-Active
8 Burlington Park House, Dennis Lane, Stanmore, HA7 4LA

Secretary30 July 2004Active
5 Burlington Park House, Dennis Lane, Stanmore, HA7 4LA

Secretary25 May 1994Active
20 Burlington Park House, Dennis Lane, Stanmore, HA7 4LA

Secretary08 July 2000Active
5 Burlington Park House, Dennis Lane, Stanmore, HA7 4LA

Secretary05 November 1996Active
17 Burlington Park House, Dennis Lane, Stanmore, HA7 4LA

Secretary20 July 1995Active
788-790, Finchley Road, London, United Kingdom, NW11 7TJ

Corporate Secretary30 May 2006Active
14 Northiam, Woodside Park, London, N17 7EU

Director-Active
8 Burlington Park House, Dennis Lane, Stanmore, HA7 4LA

Director04 April 1995Active
5 Burlington Park House, Dennis Lane, Stanmore, HA7 4LA

Director10 December 1992Active
20 Burlington Park House, Dennis Lane, Stanmore, HA7 4LA

Director16 September 1999Active
56 Sunningdale Close, Stanmore, HA7 3QL

Director22 October 1998Active
16 Burlington Park House, Dennis Lane, Stanmore, HA7 4LA

Director21 June 1995Active
9 Burlington Park House, Dennis Lane, Stanmore, HA7 4LA

Director16 September 1999Active
10 Burlington Park House, Dennis Lane, Stanmore, HA7 4LA

Director01 June 2006Active
22 Burlington Park House, Dennis Lane, Stanmore, HA7 4LA

Director16 December 1996Active
12 Burlington Park House, Dennis Lane, Stanmore, HA7 4LA

Director21 June 1994Active
15 Burlington Park House, Dennis Lane, Stanmore, HA7 4LA

Director-Active
21 Burlington Park House, Stanmore, HA7 4LA

Director-Active
62-64 High Road, Bushey Heath, England, WD23 1GG

Director14 November 2011Active

People with Significant Control

Helen Brick
Notified on:06 April 2016
Status:Active
Date of birth:January 1933
Nationality:British
Country of residence:United Kingdom
Address:8, Burlington Park House, Stanmore, United Kingdom, HA7 4LA
Nature of control:
  • Significant influence or control
Mrs Elaine Sheville
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:Egale 1, 80 St Albans Road, Watford, England, WD17 1DL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-10-23Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Accounts

Accounts with accounts type dormant.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type dormant.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.