Background WavePink WaveYellow Wave

MALLOW COURT (BURPHAM) LIMITED (04520946)

MALLOW COURT (BURPHAM) LIMITED (04520946) is an active UK company. incorporated on 28 August 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MALLOW COURT (BURPHAM) LIMITED has been registered for 23 years. Current directors include CHAPMAN, Robert Andrew, DE POMMES, Alex, GRIGALIS, Sally Elizabeth and 3 others.

Company Number
04520946
Status
active
Type
ltd
Incorporated
28 August 2002
Age
23 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPMAN, Robert Andrew, DE POMMES, Alex, GRIGALIS, Sally Elizabeth, HEWITT, Andrew, JOY, Ruth Alexandra, GU1 PROPERTY LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLOW COURT (BURPHAM) LIMITED

MALLOW COURT (BURPHAM) LIMITED is an active company incorporated on 28 August 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MALLOW COURT (BURPHAM) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04520946

LTD Company

Age

23 Years

Incorporated 28 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 1 February 2021To: 26 February 2026
Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
From: 29 October 2009To: 1 February 2021
Morrisons Solicitors Llp Claredndon House Claredon Road Redhill Surrey RH1 1FB
From: 28 August 2002To: 29 October 2009
Timeline

19 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Aug 21
Director Joined
Mar 23
Director Joined
Oct 23
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 26 Feb 2026

CHAPMAN, Robert Andrew

Active
London Road, CroydonCR0 2RF
Born March 1992
Director
Appointed 25 Sept 2023

DE POMMES, Alex

Active
London Road, CroydonCR0 2RF
Born January 1965
Director
Appointed 09 Mar 2023

GRIGALIS, Sally Elizabeth

Active
London Road, CroydonCR0 2RF
Born February 1962
Director
Appointed 25 Jul 2013

HEWITT, Andrew

Active
London Road, CroydonCR0 2RF
Born March 1975
Director
Appointed 25 Jul 2013

JOY, Ruth Alexandra

Active
London Road, CroydonCR0 2RF
Born January 1957
Director
Appointed 18 Feb 2026

GU1 PROPERTY LIMITED

Active
London Road, CroydonCR0 2RF
Corporate director
Appointed 21 Oct 2015

BREEN, Richard William

Resigned
7 Glenhurst Close, CamberleyGU17 9BQ
Secretary
Appointed 26 May 2004
Resigned 20 Jul 2005

MOTT, Graham Ridgway

Resigned
Corner Cottage, SunningdaleSL5 9QD
Secretary
Appointed 28 Aug 2002
Resigned 26 May 2004

READ, Julia Ann

Resigned
Newbridge Road, BillingshurstRH14 0JG
Secretary
Appointed 23 Oct 2009
Resigned 16 Feb 2011

ROSE, Richard Andrew

Resigned
Woodpeckers 3 Meadow Road, GuildfordGU4 7LW
Secretary
Appointed 19 Jul 2005
Resigned 23 Oct 2009

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 28 Aug 2002
Resigned 28 Aug 2002

MM SECRETARIAL LIMITED

Resigned
Newbridge Road, BillingshurstRH14 0JG
Corporate secretary
Appointed 10 Nov 2011
Resigned 23 Dec 2021

PINNACLE PROPERTY MANAGEMENT LTD

Resigned
Beech Court, ReadingRG10 0RQ
Corporate secretary
Appointed 23 Dec 2021
Resigned 26 Feb 2026

BEASEY, Mark Nicholas

Resigned
Newbridge Road, BillingshurstRH14 0JG
Born August 1963
Director
Appointed 30 Oct 2009
Resigned 16 Feb 2011

BREEN, Richard William

Resigned
7 Glenhurst Close, CamberleyGU17 9BQ
Born March 1953
Director
Appointed 26 May 2004
Resigned 20 Jul 2005

CARTY, Russell

Resigned
7 Boulevard De Italie, Monte Carlo
Born February 1978
Director
Appointed 28 Jan 2012
Resigned 21 Oct 2015

JOY, Ruth Alexandra

Resigned
Primrose Court, GuildfordGU4 7GB
Born January 1957
Director
Appointed 26 Jan 2012
Resigned 28 Nov 2025

KELLY, Linda Margaret

Resigned
Wokingham Road, ReadingRG10 0RU
Born February 1950
Director
Appointed 26 Jan 2012
Resigned 12 Apr 2021

LACEY, Christopher Timothy

Resigned
Newbridge Road, BillingshurstRH14 0JG
Born April 1965
Director
Appointed 16 Feb 2011
Resigned 26 Jan 2012

LACEY, Christopher Timothy

Resigned
Pimms Cottage, GuildfordGU4 7LX
Born April 1965
Director
Appointed 28 Aug 2002
Resigned 20 Jul 2005

MOTT, Graham Ridgway

Resigned
Corner Cottage, SunningdaleSL5 9QD
Born July 1948
Director
Appointed 28 Aug 2002
Resigned 26 May 2004

WILLOWS, Peter Blomfield

Resigned
Dungates Lane, BetchworthRH3 7BD
Born October 1949
Director
Appointed 19 Jul 2005
Resigned 30 Oct 2009

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 28 Aug 2002
Resigned 28 Aug 2002
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Legacy
14 March 2026
ANNOTATIONANNOTATION
Move Registers To Registered Office Company With New Address
26 February 2026
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
26 February 2026
AP04Appointment of Corporate Secretary
Change Corporate Director Company With Change Date
26 February 2026
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 December 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
19 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 April 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
23 October 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
20 January 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Gazette Filings Brought Up To Date
4 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
25 September 2008
288cChange of Particulars
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 April 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
287Change of Registered Office
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288cChange of Particulars
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
3 September 2002
287Change of Registered Office
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Incorporation Company
28 August 2002
NEWINCIncorporation