Background WavePink WaveYellow Wave

BURFORD RESIDENTS LIMITED (05698313)

BURFORD RESIDENTS LIMITED (05698313) is an active UK company. incorporated on 6 February 2006. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in residents property management. BURFORD RESIDENTS LIMITED has been registered for 20 years. Current directors include BROWN, Philip, EDWARDS, Paul, HOLLAND, Valerie.

Company Number
05698313
Status
active
Type
ltd
Incorporated
6 February 2006
Age
20 years
Address
32 Burford Road, Surrey, KT4 7SU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Philip, EDWARDS, Paul, HOLLAND, Valerie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURFORD RESIDENTS LIMITED

BURFORD RESIDENTS LIMITED is an active company incorporated on 6 February 2006 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURFORD RESIDENTS LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05698313

LTD Company

Age

20 Years

Incorporated 6 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

32 Burford Road Worcester Park Surrey, KT4 7SU,

Timeline

10 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Nov 11
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jun 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

EDWARDS, Paul

Active
32 Burford Road, Worcester ParkKT4 7SU
Secretary
Appointed 20 Jul 2007

BROWN, Philip

Active
Burford Road, Worcester ParkKT4 7SU
Born January 1971
Director
Appointed 28 May 2013

EDWARDS, Paul

Active
32 Burford Road, Worcester ParkKT4 7SU
Born November 1969
Director
Appointed 20 Jul 2007

HOLLAND, Valerie

Active
Burford Road, Worcester ParkKT4 7SU
Born January 1941
Director
Appointed 02 May 2013

MALOVANY, Peter John

Resigned
Hornbeam, West HorsleyKT24 6HS
Secretary
Appointed 06 Feb 2006
Resigned 20 Jul 2007

CHORLTON, Alastair John

Resigned
40 Burford Road, Worcester ParkKT4 7SU
Born August 1958
Director
Appointed 20 Jul 2007
Resigned 11 Oct 2011

FLATT, Matthew John

Resigned
30 Burford Road, Worcester ParkKT4 7SU
Born August 1976
Director
Appointed 20 Jul 2007
Resigned 17 Apr 2013

GRANT, James Joseph

Resigned
3 Temple Court, WeybridgeKT13 8RR
Born June 1957
Director
Appointed 06 Feb 2006
Resigned 20 Jul 2007

MALCOMSON, Ian Herbert Greer

Resigned
Burford Road, Worcester ParkKT4 7SU
Born July 1978
Director
Appointed 02 Feb 2014
Resigned 17 Dec 2020

O'HERLIHY, Donal John

Resigned
Great Lime Kilns, HorshamRH13 9JL
Born September 1966
Director
Appointed 06 Feb 2006
Resigned 20 Jul 2007

VILLAREJO BALCELLS, Barbara, Dr

Resigned
32 Burford Road, SurreyKT4 7SU
Born January 1982
Director
Appointed 28 Dec 2020
Resigned 15 Jun 2023

YOUNG, Marc Ashley

Resigned
17 Burford Road, Worcester ParkKT4 7SU
Born October 1976
Director
Appointed 20 Jul 2007
Resigned 13 Dec 2013
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Director Company With Name
2 February 2014
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2013
AAAnnual Accounts
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Termination Director Company With Name
13 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
287Change of Registered Office
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288cChange of Particulars
Legacy
4 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
21 April 2007
88(2)R88(2)R
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
88(2)R88(2)R
Legacy
8 January 2007
88(2)R88(2)R
Legacy
12 September 2006
225Change of Accounting Reference Date
Incorporation Company
6 February 2006
NEWINCIncorporation