Company NameBurwood Park Estate Limited
Company StatusActive
Company Number00218198
CategoryPrivate Limited Company
Incorporation Date15 December 1926(97 years, 5 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Edward David Patterson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(93 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleFinancal Services Wealth Management
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Brian George Williams
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(93 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Michael Reed
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(93 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr David Anthony George
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(96 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMrs Claire Margaret Prescott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(96 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleRetired Primary School Teacher
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Damian Sutfcliffe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,American
StatusCurrent
Appointed11 January 2023(96 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Anthony Graham Van Hoffen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish,South African
StatusCurrent
Appointed11 January 2023(96 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Torben Dal
Date of BirthMay 1949 (Born 75 years ago)
NationalityDanish
StatusCurrent
Appointed22 February 2023(96 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMrs Andrea Davis
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(96 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Librarian (Retired)
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Anthony John Acres
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(65 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address10 St Charles Court
St Charles Place Melrose Road
Weybridge
Surrey
KT13 8JH
Director NameThe Viscount Boyd Of Merton Simon Donald Rupert Neville Boyd
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(65 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressInce Castle
Saltash
Cornwall
PL12 4RA
Director NameDavid Anthony Martin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(65 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 1998)
RoleCompany Director
Correspondence AddressThe Rudgewycks
Gerrards Cross
Bucks
SL9 7NG
Director NamePrince Frederick Nicholas Von Preussen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(65 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 25 September 2007)
RoleCompany Director
Correspondence Address81 Queensgate Mews
London
W11 4RE
Director NameMr Charles Maxwell Sherwood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(65 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence Address17 Amberley Drive
Woodham
Addlestone
Surrey
KT15 3SN
Secretary NameMr Kevin David Lampard
NationalityBritish
StatusResigned
Appointed04 October 1992(65 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 April 1999)
RoleCompany Director
Correspondence AddressLickfolds Farm The Long Road
Rowledge
Farnham
Surrey
GU10 4DH
Director NameHon Philippa Patricia Lennox-Boyd
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(68 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 July 2006)
RolePress Officer
Correspondence AddressBeech House
33a Pembroke Road
London
W8 6DP
Director NamePeter James Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(69 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 March 2005)
RoleCompany Director
Correspondence Address86 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameMr Kevin David Lampard
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(69 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 1999)
RoleSecretary
Correspondence AddressLickfolds Farm The Long Road
Rowledge
Farnham
Surrey
GU10 4DH
Director NameMr Robin Ivan Howard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,
StatusResigned
Appointed29 January 1998(71 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton-On-Thames
Surrey
KT12 4BX
Director NameHon Henry Channon
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(71 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 January 2007)
RoleCompany Director
Correspondence Address96 Cheyne Walk
London
SW10 0DQ
Director NameBarry Anthony Baldwin
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(71 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZahra
Lakeside Drive
Stoke Poges
Bucks
SL2 4LX
Director NamePatrick Nigel Mitchell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(72 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Studio
Headley Road Grayshott
Hindhead
Surrey
GU26 6PD
Secretary NameClifford John Fifield
NationalityBritish
StatusResigned
Appointed14 April 1999(72 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address5 Dartnell Place
West Byfleet
Surrey
KT14 6QQ
Director NameThe Earl Of Iveagh Arthur Edward Rory Guinness
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish,
StatusResigned
Appointed19 November 1999(72 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton-On-Thames
Surrey
KT12 4BX
Director NameHon Georgia Honor Margeretha Fanshawe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(73 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton-On-Thames
Surrey
KT12 4BX
Secretary NameKenneth Charles Steven
NationalityBritish
StatusResigned
Appointed01 February 2001(74 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2006)
RoleFinance Director
Correspondence Address19 Thames Street
Windsor
Berkshire
SL4 1PL
Director NameLady Honor Victoria Montagu
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(78 years, 2 months after company formation)
Appointment Duration6 years (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton-On-Thames
Surrey
KT12 4BX
Director NameMr Colin Michael Mayes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(79 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Edward George Clive
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(79 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 March 2011)
RoleFine Art Auctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton-On-Thames
Surrey
KT12 4BX
Secretary NameMr James Conlan
NationalityBritish
StatusResigned
Appointed28 September 2006(79 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2019)
RoleChartered Accountant&Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr James Conlan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(80 years after company formation)
Appointment Duration13 years (resigned 01 January 2020)
RoleChartered Accountant&Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Peter Julian Gover
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(93 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr John Anthony Bamsey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(93 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMrs Judith Dunjay
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2020(93 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2021)
RoleCompany Diretor
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Jeremy Alexander Hartill
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2020(93 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 August 2020)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr William Bland
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2020(93 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMrs Kathleen Martha McDougall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2020(93 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2022)
RoleIndependant Director & Former Investment Banker
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Ian William Marklew
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2023(96 years, 3 months after company formation)
Appointment Duration6 months (resigned 22 August 2023)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ

Contact

Websitewww.burhillgolf-club.co.uk/
Telephone01932 227345
Telephone regionWeybridge

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

324.2k at £1Burhill Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£541,784
Gross Profit£541,784
Net Worth£5,976,943
Cash£72,712
Current Liabilities£671,700

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

26 April 2017Delivered on: 28 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
18 June 1984Delivered on: 20 June 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings in coomber way, london borough of sutton with all fixed plant machinery and fixtures title no. Sgl 307666.
Outstanding
19 June 1952Delivered on: 20 June 1952
Persons entitled: The Central Land Board

Classification: Agreement
Secured details: £ 7,335.
Particulars: Right to receive payment under sect.58 Of the town and country planning act 1947 in respect of f/h interest in parts of the burhill estates surrey ( for details see doc 60).
Outstanding
16 November 1998Delivered on: 25 November 1998
Satisfied on: 5 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h pyrford court estate woking surrey t/n-SY629624.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 July 1993Delivered on: 30 July 1993
Satisfied on: 5 December 2015
Persons entitled: The Royal Bank of Scotland PLC,

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings known as thornbury golf centre thormbury, northavon, avon, and land lying to the west of bristol road, thornbury .title nos av 195430 and av 194501.please see doc for full details,.
Fully Satisfied
6 January 1993Delivered on: 8 January 1993
Satisfied on: 5 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at ramsdale park, calverton road, arnold, gedling, nottinghamshire and secondly f/h land and buildings on the south east side of oxton road, calverton, gedling, nottinghamshire t/nos: nt 261371 & nt 254380 (see form 395 for full details). Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1990Delivered on: 23 November 1990
Satisfied on: 5 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage l/h land on the north west side of coomber way beddington l/borough of sutton greater london by way of a fixed charge over all the plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 August 2023Termination of appointment of Ian William Marklew as a director on 22 August 2023 (1 page)
1 March 2023Appointment of Mr Ian William Marklew as a director on 22 February 2023 (2 pages)
1 March 2023Appointment of Mr Torben Dal as a director on 22 February 2023 (2 pages)
28 February 2023Appointment of Mrs Andrea Davis as a director on 22 February 2023 (2 pages)
27 February 2023Second filing for the termination of Alan Patterson as a director (5 pages)
23 January 2023Appointment of Mr Damian Sutfcliffe as a director on 11 January 2023 (2 pages)
20 January 2023Appointment of Mrs Claire Margaret Prescott as a director on 11 January 2023 (2 pages)
20 January 2023Appointment of Mr Anthony Graham Van Hoffen as a director on 11 January 2023 (2 pages)
20 January 2023Appointment of Mr David Anthony George as a director on 11 January 2023 (2 pages)
12 December 2022Termination of appointment of Alan Edward David Patterson as a director on 7 November 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 27/02/2023.
(2 pages)
23 November 2022Termination of appointment of Kathleen Martha Mcdougall as a director on 22 November 2022 (1 page)
23 November 2022Termination of appointment of Michael Reed as a director on 22 November 2022 (1 page)
23 November 2022Termination of appointment of William Bland as a director on 22 November 2022 (1 page)
19 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 October 2021Termination of appointment of Peter Julian Gover as a director on 30 September 2021 (1 page)
17 September 2021Termination of appointment of Judith Dunjay as a director on 12 September 2021 (1 page)
21 October 2020Appointment of Mr Michael Reed as a director on 29 September 2020 (2 pages)
20 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
30 September 2020Appointment of Mr Brian George Williams as a director on 29 September 2020 (2 pages)
28 August 2020Termination of appointment of Jeremy Alexander Hartill as a director on 26 August 2020 (1 page)
1 June 2020Appointment of Mr Jeremy Alexander Hartill as a director on 12 May 2020 (2 pages)
28 May 2020Appointment of Mr Alan Patterson as a director on 12 May 2020 (2 pages)
28 May 2020Appointment of Mrs Kathleen Mcdougall as a director on 12 May 2020 (2 pages)
27 May 2020Appointment of Mr William Bland as a director on 12 May 2020 (2 pages)
27 May 2020Appointment of Mrs Judith Dunjay as a director on 12 May 2020 (2 pages)
12 May 2020Termination of appointment of John Anthony Bamsey as a director on 11 May 2020 (1 page)
7 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-31
(2 pages)
7 January 2020Change of name notice (2 pages)
3 January 2020Termination of appointment of James Conlan as a secretary on 31 December 2019 (1 page)
2 January 2020Change of details for Burhill Group Limited as a person with significant control on 31 December 2019 (2 pages)
1 January 2020Cessation of Burhill Group Limited as a person with significant control on 31 December 2019 (1 page)
1 January 2020Notification of Burwood Park Residents Limited as a person with significant control on 31 December 2019 (2 pages)
1 January 2020Termination of appointment of Colin Michael Mayes as a director on 1 January 2020 (1 page)
1 January 2020Termination of appointment of James Conlan as a director on 1 January 2020 (1 page)
31 December 2019Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
31 December 2019Appointment of Mr Peter Julian Gover as a director on 31 December 2019 (2 pages)
31 December 2019Appointment of Mr John Anthony Bamsey as a director on 31 December 2019 (2 pages)
31 December 2019Registered office address changed from Burhill Walton-on-Thames Surrey KT12 4BX to Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 31 December 2019 (1 page)
19 December 2019Accounts for a small company made up to 31 October 2019 (22 pages)
19 December 2019Satisfaction of charge 002181980007 in full (1 page)
6 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
14 August 2019Accounts for a small company made up to 31 December 2018 (21 pages)
28 May 2019Current accounting period shortened from 31 December 2019 to 31 October 2019 (1 page)
25 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (22 pages)
24 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (21 pages)
22 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 April 2017Registration of charge 002181980007, created on 26 April 2017 (23 pages)
28 April 2017Registration of charge 002181980007, created on 26 April 2017 (23 pages)
27 January 2017Satisfaction of charge 2 in full (1 page)
27 January 2017Satisfaction of charge 2 in full (1 page)
27 January 2017Satisfaction of charge 1 in full (1 page)
27 January 2017Satisfaction of charge 1 in full (1 page)
23 December 2016Statement of capital on 23 December 2016
  • GBP 324,200
(3 pages)
23 December 2016Statement of capital on 23 December 2016
  • GBP 324,200
(3 pages)
16 November 2016Solvency Statement dated 20/10/16 (1 page)
16 November 2016Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 20/10/2016
(1 page)
16 November 2016Statement by Directors (1 page)
16 November 2016Solvency Statement dated 20/10/16 (1 page)
16 November 2016Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 20/10/2016
(1 page)
16 November 2016Statement by Directors (1 page)
25 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (22 pages)
28 September 2016Full accounts made up to 31 December 2015 (22 pages)
5 December 2015Satisfaction of charge 6 in full (6 pages)
5 December 2015Satisfaction of charge 3 in full (6 pages)
5 December 2015Satisfaction of charge 3 in full (6 pages)
5 December 2015Satisfaction of charge 5 in full (6 pages)
5 December 2015Satisfaction of charge 4 in full (6 pages)
5 December 2015Satisfaction of charge 4 in full (6 pages)
5 December 2015Satisfaction of charge 5 in full (6 pages)
5 December 2015Satisfaction of charge 6 in full (6 pages)
31 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 324,200
(4 pages)
31 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 324,200
(4 pages)
31 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 324,200
(4 pages)
26 August 2015Full accounts made up to 31 December 2014 (18 pages)
26 August 2015Full accounts made up to 31 December 2014 (18 pages)
6 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 324,200
(4 pages)
6 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 324,200
(4 pages)
6 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 324,200
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
9 September 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
9 September 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
8 September 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
8 September 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
6 August 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
6 August 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
3 July 2014Full accounts made up to 30 September 2013 (18 pages)
3 July 2014Full accounts made up to 30 September 2013 (18 pages)
19 May 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
19 May 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 324,200
(4 pages)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 324,200
(4 pages)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 324,200
(4 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
21 August 2012Full accounts made up to 31 December 2011 (20 pages)
21 August 2012Full accounts made up to 31 December 2011 (20 pages)
24 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
24 August 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
24 August 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
5 July 2011Company name changed burhill golf and leisure LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Company name changed burhill golf and leisure LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
5 July 2011Change of name notice (2 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 May 2011Termination of appointment of Victoria Montagu as a director (1 page)
2 May 2011Termination of appointment of Arthur Guinness as a director (1 page)
2 May 2011Termination of appointment of Robin Howard as a director (1 page)
2 May 2011Termination of appointment of Georgia Fanshawe as a director (1 page)
2 May 2011Termination of appointment of Edward Clive as a director (1 page)
2 May 2011Termination of appointment of Robin Howard as a director (1 page)
2 May 2011Termination of appointment of Victoria Montagu as a director (1 page)
2 May 2011Termination of appointment of Arthur Guinness as a director (1 page)
2 May 2011Termination of appointment of Georgia Fanshawe as a director (1 page)
2 May 2011Termination of appointment of Edward Clive as a director (1 page)
17 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
17 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
17 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
17 December 2010Secretary's details changed for Mr James Conlan on 4 October 2010 (1 page)
17 December 2010Secretary's details changed for Mr James Conlan on 4 October 2010 (1 page)
17 December 2010Secretary's details changed for Mr James Conlan on 4 October 2010 (1 page)
30 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
9 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (17 pages)
9 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (17 pages)
9 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (17 pages)
2 December 2009Director's details changed for Arthur Edward Rory Guinness on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Edward George Clive on 4 October 2009 (2 pages)
2 December 2009Director's details changed for The Hon Georgia Honor Margeretha Fanshawe on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Robin Ivan Howard on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Lady Honor Victoria Montagu on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Arthur Edward Rory Guinness on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Mr James Conlan on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Lady Honor Victoria Montagu on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Lady Honor Victoria Montagu on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Colin Michael Mayes on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Arthur Edward Rory Guinness on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Mr James Conlan on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Mr James Conlan on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Edward George Clive on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Edward George Clive on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Robin Ivan Howard on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Colin Michael Mayes on 4 October 2009 (2 pages)
2 December 2009Director's details changed for The Hon Georgia Honor Margeretha Fanshawe on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Robin Ivan Howard on 4 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Colin Michael Mayes on 4 October 2009 (2 pages)
2 December 2009Director's details changed for The Hon Georgia Honor Margeretha Fanshawe on 4 October 2009 (2 pages)
27 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
27 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
24 November 2008Director's change of particulars / georgia fanshawe / 01/10/2008 (1 page)
24 November 2008Director's change of particulars / colin mayes / 01/10/2008 (1 page)
24 November 2008Director's change of particulars / colin mayes / 01/10/2008 (1 page)
24 November 2008Director's change of particulars / victoria montagu / 01/10/2008 (1 page)
24 November 2008Director's change of particulars / georgia fanshawe / 01/10/2008 (1 page)
24 November 2008Director's change of particulars / victoria montagu / 01/10/2008 (1 page)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
24 November 2008Return made up to 04/10/08; full list of members (14 pages)
24 November 2008Director's change of particulars / robin howard / 01/10/2008 (1 page)
24 November 2008Return made up to 04/10/08; full list of members (14 pages)
24 November 2008Director's change of particulars / robin howard / 01/10/2008 (1 page)
28 October 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
23 November 2007Return made up to 04/10/07; full list of members (9 pages)
23 November 2007Return made up to 04/10/07; full list of members (9 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
27 October 2007Full accounts made up to 31 December 2006 (30 pages)
27 October 2007Full accounts made up to 31 December 2006 (30 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 04/10/06; full list of members (10 pages)
15 January 2007New director appointed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 04/10/06; full list of members (10 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
16 August 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
16 August 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
17 July 2006Director resigned (1 page)
17 July 2006Company name changed burhill estates company LIMITED\certificate issued on 17/07/06 (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Company name changed burhill estates company LIMITED\certificate issued on 17/07/06 (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
1 December 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
1 December 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
14 November 2005Return made up to 04/10/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
14 November 2005Return made up to 04/10/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
27 October 2004Return made up to 04/10/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
27 October 2004Return made up to 04/10/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
18 November 2003Return made up to 04/10/03; full list of members (23 pages)
18 November 2003Return made up to 04/10/03; full list of members (23 pages)
2 September 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
2 September 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
22 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
22 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
9 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
9 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
15 May 2002Amended group of companies' accounts made up to 31 December 2000 (9 pages)
15 May 2002Amended group of companies' accounts made up to 31 December 2000 (9 pages)
31 October 2001Return made up to 04/10/01; full list of members (16 pages)
31 October 2001Return made up to 04/10/01; full list of members (16 pages)
4 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
4 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
3 November 2000Return made up to 04/10/00; full list of members (17 pages)
3 November 2000Return made up to 04/10/00; full list of members (17 pages)
24 July 2000Full group accounts made up to 31 December 1999 (20 pages)
24 July 2000Full group accounts made up to 31 December 1999 (20 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
2 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 October 1999Full group accounts made up to 31 December 1998 (19 pages)
29 October 1999Full group accounts made up to 31 December 1998 (19 pages)
29 April 1999Secretary resigned;director resigned (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned;director resigned (1 page)
29 April 1999New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Return made up to 04/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 1998Return made up to 04/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 1998New director appointed (3 pages)
14 October 1998New director appointed (3 pages)
1 October 1998Full group accounts made up to 31 December 1997 (20 pages)
1 October 1998Full group accounts made up to 31 December 1997 (20 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
6 February 1998New director appointed (3 pages)
6 February 1998New director appointed (3 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
31 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 1997Full group accounts made up to 31 December 1996 (19 pages)
21 October 1997Full group accounts made up to 31 December 1996 (19 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Return made up to 04/10/96; no change of members (7 pages)
18 October 1996Return made up to 04/10/96; no change of members (7 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
4 October 1996Full group accounts made up to 31 December 1995 (18 pages)
4 October 1996Full group accounts made up to 31 December 1995 (18 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
17 October 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 1995Full group accounts made up to 31 December 1994 (18 pages)
18 September 1995Full group accounts made up to 31 December 1994 (18 pages)
21 April 1995Registered office changed on 21/04/95 from: the club house burhill walton-on-thames surrey KT12 4BL (1 page)
21 April 1995Registered office changed on 21/04/95 from: the club house burhill walton-on-thames surrey KT12 4BL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
15 December 1926Incorporation (19 pages)
15 December 1926Incorporation (19 pages)