Background WavePink WaveYellow Wave

BURLINGHAM HOUSE LIMITED (02160451)

BURLINGHAM HOUSE LIMITED (02160451) is an active UK company. incorporated on 2 September 1987. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in residents property management. BURLINGHAM HOUSE LIMITED has been registered for 38 years. Current directors include ATKINS, Norman, EMMERSON, Graham Edwin, SUTTON-REEVES, Paul and 1 others.

Company Number
02160451
Status
active
Type
ltd
Incorporated
2 September 1987
Age
38 years
Address
Flat 1 Burlingham House, Ipswich, IP2 9AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINS, Norman, EMMERSON, Graham Edwin, SUTTON-REEVES, Paul, WILLIAMS, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLINGHAM HOUSE LIMITED

BURLINGHAM HOUSE LIMITED is an active company incorporated on 2 September 1987 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURLINGHAM HOUSE LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02160451

LTD Company

Age

38 Years

Incorporated 2 September 1987

Size

N/A

Accounts

ARD: 11/6

Up to Date

10 months left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 21 February 2026 (2 months ago)
Period: 12 June 2024 - 4 June 2025(13 months)
Type: Dormant

Next Due

Due by 11 March 2027
Period: 5 June 2025 - 11 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Flat 1 Burlingham House Ancaster Road Ipswich, IP2 9AJ,

Previous Addresses

Burlingham House Ancaster Road Ipswich Suffolk IP2 9AJ
From: 2 September 1987To: 19 September 2012
Timeline

8 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 19
Director Joined
Mar 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ATKINS, Norman

Active
Burlingham House, IpswichIP2 9AJ
Born June 1948
Director
Appointed 28 Feb 1992

EMMERSON, Graham Edwin

Active
283 Henley Road, IpswichIP1 6RW
Born December 1948
Director
Appointed 23 Jan 2000

SUTTON-REEVES, Paul

Active
Ancaster Road, IpswichIP2 9AJ
Born January 1962
Director
Appointed 30 Sept 2021

WILLIAMS, Peter

Active
Ancaster Road, IpswichIP2 9AJ
Born January 1965
Director
Appointed 11 Mar 2025

ATKINS, Norman

Resigned
Burlingham House, IpswichIP2 9AJ
Secretary
Appointed 30 Jan 2005
Resigned 13 Mar 2025

CARR, Christopher Vincent

Resigned
5 Burlingham House, IpswichIP2 9AJ
Secretary
Appointed 02 Oct 1996
Resigned 28 Jan 2005

CARR, Christopher Vincent

Resigned
5 Burlingham House, IpswichIP2 9AJ
Secretary
Appointed N/A
Resigned 10 Aug 1992

SMITH, Harvey

Resigned
2 Burlingham, IpswichIP2 9AJ
Secretary
Appointed 10 Aug 1992
Resigned 01 Oct 1996

BELLAMY, June Evelyn

Resigned
3 Burlingham House, IpswichIP2 9AJ
Born February 1963
Director
Appointed 30 Mar 1993
Resigned 19 Mar 2018

CARR, Christopher Vincent

Resigned
5 Burlingham House, IpswichIP2 9AJ
Born June 1960
Director
Appointed 13 Nov 1987
Resigned 28 Jan 2005

CARR, Christopher Vincent

Resigned
5 Burlingham House, IpswichIP2 9AJ
Born June 1960
Director
Appointed N/A
Resigned 11 Aug 1992

CHAMBERS, Jane

Resigned
Ancaster Road, IpswichIP2 9AJ
Born July 1949
Director
Appointed 27 Mar 2018
Resigned 30 Jun 2019

CHAPPLE, Andrew Piers

Resigned
4 Burlingham, IpswichIP2 9AJ
Born June 1965
Director
Appointed N/A
Resigned 23 Jan 2000

LA-ROCHE MONGAN, Katherine

Resigned
High Road, HarlestonIP20 0EF
Born March 1979
Director
Appointed 11 Mar 2025
Resigned 18 Jul 2025

PAGE, Michael

Resigned
1 Burlingham, IpswichIP2 9AJ
Born June 1966
Director
Appointed N/A
Resigned 28 Feb 1992

POUNDER, John William

Resigned
2 Burlingham, IpswichIP2 9AJ
Born April 1949
Director
Appointed N/A
Resigned 01 Apr 1992

RUSSELL, Stephen Robert

Resigned
2 Burlingham House, IpswichIP2 9AY
Born May 1969
Director
Appointed 05 Oct 1996
Resigned 28 Feb 2006

SMITH, Harvey

Resigned
2 Burlingham, IpswichIP2 9AJ
Born August 1964
Director
Appointed 01 Apr 1992
Resigned 01 Oct 1996

VAN TOEN, Brett

Resigned
3 Burlingham, IpswichIP2 9AJ
Born March 1949
Director
Appointed N/A
Resigned 30 Mar 1993
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Dormant
21 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Resolution
23 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 April 2007
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Resolution
10 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
363sAnnual Return (shuttle)
Resolution
6 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 April 2005
AAAnnual Accounts
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2001
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 February 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
4 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 July 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 1996
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1995
AAAnnual Accounts
Legacy
27 July 1995
288288
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1994
AAAnnual Accounts
Legacy
14 March 1994
288288
Legacy
13 March 1994
288288
Legacy
13 March 1994
363sAnnual Return (shuttle)
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Accounts With Accounts Type Dormant
15 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 1991
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Accounts With Accounts Type Dormant
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
225(1)225(1)
Resolution
9 August 1990
RESOLUTIONSResolutions
Legacy
17 July 1990
363363
Accounts With Accounts Type Dormant
29 June 1989
AAAnnual Accounts
Resolution
29 June 1989
RESOLUTIONSResolutions
Legacy
15 March 1989
363363
Legacy
4 February 1988
225(1)225(1)
Legacy
22 December 1987
PUC 2PUC 2
Legacy
8 September 1987
224224
Incorporation Company
2 September 1987
NEWINCIncorporation