BURWOOD PARK ESTATE LIMITED - WEYBRIDGE


Company Profile Company Filings

Overview

BURWOOD PARK ESTATE LIMITED is a Private Limited Company from WEYBRIDGE ENGLAND and has the status: Active.
BURWOOD PARK ESTATE LIMITED was incorporated 97 years ago on 15/12/1926 and has the registered number: 00218198. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BURWOOD PARK ESTATE LIMITED - WEYBRIDGE

This company is listed in the following categories:
68100 - Buying and selling of own real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SPRINGFIELD HOUSE
WEYBRIDGE
KT13 9LZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BURHILL ESTATES COMPANY LIMITED (until 07/01/2020)
BURHILL GOLF AND LEISURE LIMITED (until 05/07/2011)
BURHILL ESTATES COMPANY LIMITED (until 17/07/2006)

Confirmation Statements

Last Statement Next Statement Due
04/10/2023 18/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANDREA DAVIS Dec 1950 British Director 2023-02-22 CURRENT
MR TORBEN DAL May 1949 Danish Director 2023-02-22 CURRENT
MR DAVID ANTHONY GEORGE Dec 1970 British Director 2023-01-11 CURRENT
MRS CLAIRE MARGARET PRESCOTT Jun 1952 British Director 2023-01-11 CURRENT
MR DAMIAN SUTFCLIFFE Jun 1969 British,American Director 2023-01-11 CURRENT
MR ANTHONY GRAHAM VAN HOFFEN Dec 1968 Irish,South African Director 2023-01-11 CURRENT
MR BRIAN GEORGE WILLIAMS Mar 1940 British Director 2020-09-29 CURRENT
MR ROBIN IVAN HOWARD Mar 1955 British, Director 1998-01-29 UNTIL 2011-03-08 RESIGNED
THE HON GEORGIA HONOR MARGERETHA FANSHAWE Mar 1966 British Director 2000-05-23 UNTIL 2011-03-08 RESIGNED
THE HONOURABLE PHILIPPA PATRICIA LENNOX-BOYD Mar 1970 British Director 1995-11-23 UNTIL 2006-07-11 RESIGNED
MR KEVIN DAVID LAMPARD Feb 1940 British Secretary RESIGNED
MR JEREMY ALEXANDER HARTILL May 1969 British Director 2020-05-12 UNTIL 2020-08-26 RESIGNED
MR COLIN MICHAEL MAYES Oct 1955 British Director 2006-07-04 UNTIL 2020-01-01 RESIGNED
JAMES CONLAN Jun 1956 British Secretary 2006-09-28 UNTIL 2019-12-31 RESIGNED
CLIFFORD JOHN FIFIELD May 1953 British Secretary 1999-04-14 UNTIL 2001-01-31 RESIGNED
PRINCE FREDERICK NICHOLAS VON PREUSSEN May 1946 British Director RESIGNED
MR KEVIN DAVID LAMPARD Feb 1940 British Director 1996-10-01 UNTIL 1999-04-14 RESIGNED
KENNETH CHARLES STEVEN Sep 1963 Secretary 2001-02-01 UNTIL 2006-09-28 RESIGNED
DAVID ANTHONY MARTIN Mar 1943 British Director RESIGNED
KATHLEEN MARTHA MCDOUGALL May 1968 British Director 2020-05-12 UNTIL 2022-11-22 RESIGNED
PATRICK NIGEL MITCHELL Jul 1945 British Director 1998-12-03 UNTIL 2006-07-31 RESIGNED
PETER JULIAN GOVER Dec 1965 British Director 2019-12-31 UNTIL 2021-09-30 RESIGNED
LADY HONOR VICTORIA MONTAGU Oct 1979 British Director 2005-02-09 UNTIL 2011-03-08 RESIGNED
MR ANTHONY JOHN ACRES Feb 1933 British Director RESIGNED
MR EDWARD GEORGE CLIVE Mar 1968 British Director 2006-07-11 UNTIL 2011-03-08 RESIGNED
THE HONOURABLE HENRY CHANNON Oct 1935 British Director RESIGNED
THE HONOURABLE HENRY CHANNON Oct 1935 British Director 1998-09-30 UNTIL 2007-01-27 RESIGNED
THE VISCOUNT BOYD OF MERTON SIMON DONALD RUPERT NEVILLE BOYD Dec 1939 British Director RESIGNED
MR WILLIAM BLAND Oct 1940 British Director 2020-05-12 UNTIL 2022-11-22 RESIGNED
MR JOHN ANTHONY BAMSEY Nov 1952 British Director 2019-12-31 UNTIL 2020-05-11 RESIGNED
MRS JUDITH DUNJAY Mar 1939 British Director 2020-05-12 UNTIL 2021-09-12 RESIGNED
BARRY ANTHONY BALDWIN Jan 1935 British Director 1998-07-09 UNTIL 1998-08-31 RESIGNED
ALAN EDWARD DAVID PATTERSON Jun 1964 Irish,British Director 2020-05-12 UNTIL 2022-12-07 RESIGNED
BARRY ANTHONY BALDWIN Jan 1935 British Director 1998-09-30 UNTIL 2006-02-10 RESIGNED
MR IAN WILLIAM MARKLEW May 1955 British Director 2023-02-22 UNTIL 2023-08-22 RESIGNED
JAMES CONLAN Jun 1956 British Director 2006-12-12 UNTIL 2020-01-01 RESIGNED
PETER JAMES ROBINSON Apr 1956 British Director 1996-10-01 UNTIL 2005-03-06 RESIGNED
MR CHARLES MAXWELL SHERWOOD Feb 1944 British Director RESIGNED
LORD IVEAGH ARTHUR EDWARD RORY GUINNESS Aug 1969 Irish, Director 1999-11-19 UNTIL 2011-03-08 RESIGNED
MR MICHAEL REED Nov 1943 British Director 2020-09-29 UNTIL 2022-11-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Burwood Park Residents Limited 2019-12-31 Weybridge   Ownership of shares 75 to 100 percent
Burwood Park Residents Limited 2016-04-06 - 2019-12-31 Weybridge   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANOR OF BOSHAM LIMITED SURREY Active DORMANT 99999 - Dormant Company
REDBOURN GOLF CLUB LIMITED SURREY Dissolved... DORMANT 99999 - Dormant Company
REDBOURN GOLF MANAGEMENT LIMITED SURREY Dissolved... DORMANT 99999 - Dormant Company
SAVE THE CHILDREN (SALES) LIMITED Active SMALL 47190 - Other retail sale in non-specialised stores
INDUSTRY AND PARLIAMENT TRUST LONDON Active FULL 85590 - Other education n.e.c.
BURHILL GOLF AND LEISURE LIMITED SURREY Active FULL 93110 - Operation of sports facilities
CHASE EQUIPMENT LIMITED BILSTON Active TOTAL EXEMPTION FULL 28220 - Manufacture of lifting and handling equipment
BURGHLEY ENTERPRISES LIMITED STAMFORD Active SMALL 47190 - Other retail sale in non-specialised stores
BUCKLAND CORPORATE FINANCE LIMITED TRURO ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BURWOOD PARK RESIDENTS LIMITED WEYBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ALDWICKBURY PARK GOLF CLUB LIMITED SURREY Dissolved... DORMANT 99999 - Dormant Company
BIRCHWOOD PARK GOLF CENTRE LIMITED SURREY Active DORMANT 99999 - Dormant Company
SHROPSHIRE COUNTY LEISURE LIMITED WALTON ON THAMES Active SMALL 93110 - Operation of sports facilities
THE STRAWBERRY HILL COLLECTION TRUST TWICKENHAM ENGLAND Active SMALL 91020 - Museums activities
BURGHLEY HORSE TRIALS LIMITED STAMFORD Active SMALL 93110 - Operation of sports facilities
BURHILL GROUP LIMITED WALTON ON THAMES Active GROUP 70100 - Activities of head offices
RANDALLS FIELD LIMITED WALTON-ON-THAMES Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BPGC LIMITED STAMFORD UNITED KINGDOM Active SMALL 93120 - Activities of sport clubs
WHITFIELD ENTERPRISES (HEREFORD) LLP HEREFORD UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Burwood Park Estate Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-29 31-12-2022 £1,572,899 Cash £744,434 equity
Burwood Park Estate Limited - Accounts to registrar (filleted) - small 18.2 2022-09-27 31-12-2021 £1,654,235 Cash £983,880 equity
Burwood Park Estate Limited - Accounts to registrar (filleted) - small 18.2 2021-10-06 31-12-2020 £1,408,369 Cash £953,677 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INGRAMS CLOSE(HERSHAM)LIMITED WEYBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
LIVEHOUSE LIMITED WEYBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LOCKESTONE RESIDENTS MANAGEMENT COMPANY LIMITED WEYBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
HG SECRETARIES LIMITED WEYBRIDGE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
HOLDEN THOMAS LIMITED WEYBRIDGE ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
LCIF REPRESENTATIVES LIMITED WEYBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
LCE(N8) LTD WEYBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 47620 - Retail sale of newspapers and stationery in specialised stores
LAL LOGICS LTD. 23 OATLANDS DRIVE ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
LIVINGWALLZ LTD WEYBRIDGE ENGLAND Active MICRO ENTITY 81300 - Landscape service activities
HOLDEN GRANAT LLP WEYBRIDGE ENGLAND Active MICRO ENTITY None Supplied