BURFIELD PARK MANAGEMENT LIMITED

Unit 1 Burfield Park Unit 1 Burfield Park, Hailsham, BN27 3JL, East Sussex
StatusACTIVE
Company No.03238207
CategoryPrivate Limited Company
Incorporated15 Aug 1996
Age27 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

BURFIELD PARK MANAGEMENT LIMITED is an active private limited company with number 03238207. It was incorporated 27 years, 9 months, 19 days ago, on 15 August 1996. The company address is Unit 1 Burfield Park Unit 1 Burfield Park, Hailsham, BN27 3JL, East Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 25 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-15

Officer name: Mrs Louise Catherine Mills

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-15

Officer name: Mrs Charlotte Katrina Spalding

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2023

Action Date: 10 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-10

Psc name: Malcolm Kenneth Baker

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2023

Action Date: 10 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louise Catherine Mills

Notification date: 2023-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2022

Action Date: 25 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Kenneth Baker

Termination date: 2021-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Seath

Appointment date: 2021-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2021

Action Date: 25 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2020

Action Date: 25 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 25 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Vivian Maltby

Termination date: 2019-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2018

Action Date: 25 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2016

Action Date: 25 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Margaret Baker

Termination date: 2016-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Kenneth Baker

Appointment date: 2016-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2015

Action Date: 25 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2014

Action Date: 25 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2013

Action Date: 25 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-25

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 25 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2010

Action Date: 25 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 15 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2009

Action Date: 25 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-25

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2008

Action Date: 25 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-25

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2007

Action Date: 25 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-25

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/06; no change of members

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2006

Action Date: 25 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2006

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2004

Action Date: 25 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-25

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2003

Action Date: 25 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-25

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 25/12/02

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Address

Type: 287

Description: Registered office changed on 24/05/03 from: treviot house 186-192 high road ilford essex IG1 1JQ

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 03 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Capital

Type: 169

Description: £ ic 31/30 04/02/03 £ sr 1@1=1

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 06/11/02--------- £ si 6@1=6 £ ic 25/31

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 03/05/02--------- £ si 1@1=1 £ ic 24/25

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 10/05/02--------- £ si 1@1=1 £ ic 23/24

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 03/01/02--------- £ si 1@1=1 £ ic 22/23

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 26/09/01--------- £ si 2@1=2 £ ic 20/22

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 02/03/01--------- £ si 2@2=4 £ ic 18/22

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 17/05/00--------- £ si 1@1=1 £ ic 17/18

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 12/05/00--------- £ si 1@1=1 £ ic 16/17

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 21/12/99--------- £ si 3@1=3 £ ic 13/16

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 02/12/98--------- £ si 1@1=1 £ ic 12/13

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 12/11/98--------- £ si 1@1=1 £ ic 11/12

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/98; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 20 Aug 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AAMD

Made up date: 1997-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Memorandum articles

Date: 14 Nov 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 22/10/97 from: hill house 1 little new street london EC4A 3TR

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Capital

Type: 88(2)

Description: Ad 28/11/96--------- £ si 5@1=5 £ ic 6/11

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Capital

Type: 88(2)

Description: Ad 28/11/96--------- £ si 5@1=5 £ ic 1/6

Documents

View document PDF

Legacy

Date: 19 Sep 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/97 to 31/07/97

Documents

View document PDF

Incorporation company

Date: 15 Aug 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIWATER INVESTMENTS LIMITED

BIWATER HOUSE,DORKING,RH4 1TZ

Number:06429017
Status:ACTIVE
Category:Private Limited Company

DREAMGATE ASSOCIATES LIMITED

34A ROSSLYN HILL,,NW3 1NH

Number:04365933
Status:ACTIVE
Category:Private Limited Company

ECLIPSE AUTO PARTS LIMITED

91 SLADE LANE,MANCHESTER,M13 0GW

Number:07115316
Status:ACTIVE
Category:Private Limited Company

HULSE ROAD MANAGEMENT COMPANY LIMITED

EQUITY COURT,SOUTHAMPTON,SO15 1RJ

Number:05036240
Status:ACTIVE
Category:Private Limited Company

LUPER LIMITED

INNOVATION HOUSE DISCOVERY PARK,SANDWICH,CT13 9ND

Number:11252868
Status:ACTIVE
Category:Private Limited Company

NATHANIEL CROSS DEVELOPMENT LIMITED

155 HIGH STREET,ALDERSHOT,GU11 1TT

Number:07884982
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source