About

Registered Number: 05698313
Date of Incorporation: 06/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 32 Burford Road, Worcester Park, Surrey, KT4 7SU

 

Based in Surrey, Burford Residents Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Brown, Philip, Edwards, Paul Alan, Holland, Valerie, Malovany, Peter John, Chorlton, Alastair John, Flatt, Matthew John, Young, Marc Ashley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Philip 28 May 2013 - 1
EDWARDS, Paul Alan 20 July 2007 - 1
HOLLAND, Valerie 02 May 2013 - 1
CHORLTON, Alastair John 20 July 2007 11 October 2011 1
FLATT, Matthew John 20 July 2007 17 April 2013 1
YOUNG, Marc Ashley 20 July 2007 13 December 2013 1
Secretary Name Appointed Resigned Total Appointments
MALOVANY, Peter John 06 February 2006 20 July 2007 1

Filing History

Document Type Date
CS01 - N/A 22 February 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 25 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 11 February 2014
AP01 - Appointment of director 02 February 2014
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 03 May 2013
AA - Annual Accounts 23 April 2013
TM01 - Termination of appointment of director 18 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 20 February 2012
TM01 - Termination of appointment of director 13 November 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 12 February 2008
288b - Notice of resignation of directors or secretaries 30 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 29 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
363s - Annual Return 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
225 - Change of Accounting Reference Date 12 September 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.