Background WavePink WaveYellow Wave

BURFIELD VALLEY ESTATE MANAGEMENT LIMITED (08189123)

BURFIELD VALLEY ESTATE MANAGEMENT LIMITED (08189123) is an active UK company. incorporated on 23 August 2012. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BURFIELD VALLEY ESTATE MANAGEMENT LIMITED has been registered for 13 years. Current directors include LEWIS, Christopher Brian.

Company Number
08189123
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 2012
Age
13 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Christopher Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURFIELD VALLEY ESTATE MANAGEMENT LIMITED

BURFIELD VALLEY ESTATE MANAGEMENT LIMITED is an active company incorporated on 23 August 2012 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURFIELD VALLEY ESTATE MANAGEMENT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08189123

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 23 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 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

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 24 July 2017To: 26 March 2025
13B High Street Hailsham BN27 1AL England
From: 7 October 2016To: 24 July 2017
Marlborough House 298 Regents Park Road London N3 2UU
From: 8 September 2015To: 7 October 2016
Crabtree Pm Limited Marlborough House 298 Reents Park Rpad London N3 2UU
From: 18 November 2013To: 8 September 2015
Hillreed House 60 College Road Maidstone ME15 6SJ United Kingdom
From: 23 August 2012To: 18 November 2013
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Nov 18
Director Left
May 20
Director Joined
Dec 20
Director Left
Jul 24
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 16 Jun 2017

LEWIS, Christopher Brian

Active
London Road, CroydonCR0 2RF
Born December 1977
Director
Appointed 01 Jul 2025

HOBBS, Kelly Anne

Resigned
Marlborough House, LondonN3 2UU
Secretary
Appointed 13 Jun 2013
Resigned 31 Aug 2015

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 13 Jun 2013
Resigned 30 Sept 2016

HML ANDERTONS LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 16 Jun 2017
Resigned 16 Jun 2017

BRAY, Stephen Charles

Resigned
London Road, CroydonCR0 2RF
Born October 1962
Director
Appointed 25 Nov 2013
Resigned 01 Jul 2025

BRAY, Stephen Charles

Resigned
CroydonCR0 1JB
Born October 1962
Director
Appointed 25 Nov 2013
Resigned 26 May 2016

BROWN, Rachel Ann

Resigned
CroydonCR0 1JB
Born September 1970
Director
Appointed 07 Dec 2020
Resigned 18 Jul 2024

CHAPMAN, David

Resigned
CroydonCR0 1JB
Born April 1958
Director
Appointed 29 Oct 2018
Resigned 07 May 2020

CHAPMAN, David

Resigned
High Street, HailshamBN27 1AL
Born April 1958
Director
Appointed 07 Oct 2016
Resigned 07 Oct 2016

CHAPMAN, David

Resigned
HailshamBN27 1AL
Born April 1958
Director
Appointed 07 Oct 2016
Resigned 12 Apr 2018

HANSFORD-ADAMS, Christine Elizabeth

Resigned
London Road, CroydonCR0 2RF
Born September 1949
Director
Appointed 11 Oct 2017
Resigned 11 Apr 2025

HEGARTY, Samantha

Resigned
High Street, HailshamBN27 1AL
Born July 1967
Director
Appointed 25 May 2016
Resigned 25 Sept 2017

HEGARTY, Samantha

Resigned
HailshamBN27 1AL
Born July 1967
Director
Appointed 25 May 2016
Resigned 28 Sept 2017

LEE, Rhonda

Resigned
High Street, HailshamBN27 1AL
Born October 1957
Director
Appointed 25 May 2016
Resigned 01 Sept 2017

LEE, Rhonda

Resigned
HailshamBN27 1AL
Born October 1957
Director
Appointed 25 May 2016
Resigned 01 Sept 2017

MARKALL, Dean Paul

Resigned
College Road, MaidstoneME15 6SJ
Born August 1962
Director
Appointed 23 Aug 2012
Resigned 08 Oct 2013

OSBOURNE, Paul Simon

Resigned
298 Regents Park Road, LondonN3 2UU
Born December 1961
Director
Appointed 11 Jul 2013
Resigned 24 Aug 2016

PYE, Stephen John

Resigned
Marlborough House, LondonN3 2UU
Born January 1963
Director
Appointed 11 Jul 2013
Resigned 25 Nov 2013

ROBERTS, Clive

Resigned
College Road, MaidstoneME15 6SJ
Born October 1946
Director
Appointed 23 Aug 2012
Resigned 08 Oct 2013
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
25 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 July 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
25 July 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Gazette Notice Compulsary
26 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Appoint Corporate Secretary Company With Name
14 January 2014
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2012
NEWINCIncorporation