Background WavePink WaveYellow Wave

BURGHLEY ESTATE FARMS LIMITED (01661136)

BURGHLEY ESTATE FARMS LIMITED (01661136) is an active UK company. incorporated on 1 September 1982. with registered office in Stamford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BURGHLEY ESTATE FARMS LIMITED has been registered for 43 years. Current directors include BONHAM, Timothy Eric, WATSON, James Michael Ross Saunders.

Company Number
01661136
Status
active
Type
ltd
Incorporated
1 September 1982
Age
43 years
Address
The Burghley Estate Office, Stamford, PE9 2LQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BONHAM, Timothy Eric, WATSON, James Michael Ross Saunders
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGHLEY ESTATE FARMS LIMITED

BURGHLEY ESTATE FARMS LIMITED is an active company incorporated on 1 September 1982 with the registered office located in Stamford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BURGHLEY ESTATE FARMS LIMITED was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

01661136

LTD Company

Age

43 Years

Incorporated 1 September 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

GEORGE FARM (STAMFORD) LIMITED
From: 5 May 1983To: 13 May 1985
TYROLESE FIVE LIMITED
From: 1 September 1982To: 5 May 1983
Contact
Address

The Burghley Estate Office St Martins Stamford, PE9 2LQ,

Timeline

10 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Aug 82
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Apr 22
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Jul 24
Director Joined
May 25
Director Left
May 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BONHAM, Timothy Eric

Active
The Burghley Estate Office, StamfordPE9 2LQ
Born June 1952
Director
Appointed 29 Apr 2022

WATSON, James Michael Ross Saunders

Active
The Burghley Estate Office, StamfordPE9 2LQ
Born September 1961
Director
Appointed 31 Mar 2025

FLOYD, Giles Henry Charles, Sir

Resigned
Tinwell Manor, StamfordPE9 3UF
Secretary
Appointed N/A
Resigned 30 Jun 2024

FARRER, William Oliver

Resigned
Popmoor, HaslemereGU27 3LL
Born June 1926
Director
Appointed N/A
Resigned 26 Apr 2001

FLOYD, Giles Henry Charles, Sir

Resigned
Tinwell Manor, StamfordPE9 3UF
Born February 1932
Director
Appointed N/A
Resigned 30 Jun 2024

PALMER, David Charles

Resigned
Locko Park, DerbyDE21 7BW
Born May 1955
Director
Appointed 26 Apr 2001
Resigned 03 Nov 2009

STEPHENS, Nicholas Edward Egerton

Resigned
The Burghley Estate Office, StamfordPE9 2LQ
Born May 1946
Director
Appointed 03 Nov 2009
Resigned 31 Mar 2025

Persons with significant control

5

2 Active
3 Ceased

Edward Julian Bevan

Ceased
The Burghley Estate Office, StamfordPE9 2LQ
Born October 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Hon Mrs Angela Margaret Reid

Ceased
The Burghley Estate Office, StamfordPE9 2LQ
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Nicholas Edward Egerton Stephens

Ceased
The Burghley Estate Office, StamfordPE9 2LQ
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Hills Road, CambridgeCB2 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Hills Road, CambridgeCB2 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2024
AR01AR01
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
16 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2003
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2002
AAAnnual Accounts
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Resolution
16 June 1992
RESOLUTIONSResolutions
Resolution
16 June 1992
RESOLUTIONSResolutions
Legacy
18 March 1992
363b363b
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Accounts With Accounts Type Full
19 June 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363
Certificate Change Of Name Company
13 May 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 May 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 September 1982
NEWINCIncorporation