UKBizDB.co.uk

BURNTWOOD COURT LIMITED

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

This company is commonly known as Burntwood Court Limited. The company was founded 23 years ago and was given the registration number 04083318. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BURNTWOOD COURT LIMITED
Company Number:04083318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
322, Upper Richmond Road, London, United Kingdom, SW15 6TL

Corporate Secretary29 November 2020Active
322 Upper Richmond Road, London, United Kingdom, SW15 6TL

Director13 November 2019Active
322 Upper Richmond Road, London, United Kingdom, SW15 6TL

Director21 December 2018Active
14 Burntwood Court, Burntwood Lane, London, SW17 0AH

Director01 February 2010Active
5 Burntwood Court, Burntwood Lane Tooting, London, SW17 0AH

Director22 February 2006Active
21 Burntwood Court, Burntwood Lane, London, SW17 0AH

Director09 May 2008Active
63b Kingston Road, London, SW19 1JN

Secretary04 March 2002Active
24 Burntwood Court, Burntwood Lane, London, SW17 0AH

Secretary18 October 2000Active
The Estate Office, Old Manor Nursery, Kilham Lane, Winchester, United Kingdom, SO22 5QD

Corporate Secretary09 August 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 October 2000Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 April 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 October 2000Active
19 Burntwood Court, Burntwood Lane, London, SW17 0AH

Director25 February 2002Active
17 Burntwood Court, Burntwood Lane, London, SW17 0AH

Director22 February 2006Active
17 Burntwood Court, London, SW17 0AH

Director09 May 2008Active
82 Rydens Avenue, Walton On Thames, KT12 3JL

Director22 February 2006Active
20 Burntwood Court, Burntwood Lane, London, SW17 0AH

Director18 October 2000Active
76 Acland Road, Bournemouth, BH9 1JJ

Director22 February 2006Active
12c Mazenod Avenue, London, NW6 4LR

Director22 February 2006Active
98, Clarendon Road, Wimbledon, London, SW19 2DY

Director09 August 2005Active
22 Burntwood Court, Burntwood Lane, London, SW17 0AH

Director25 July 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 October 2000Active

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 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Address

Change sail address company with new address.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-07-30Officers

Appoint corporate secretary company with name date.

Download
2020-12-08Address

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

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Change corporate secretary company with change date.

Download
2019-04-17Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Officers

Change corporate secretary company with change date.

Download
2018-01-12Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.