Background WavePink WaveYellow Wave

BURNEY (HORNCHURCH) LIMITED (08291790)

BURNEY (HORNCHURCH) LIMITED (08291790) is an active UK company. incorporated on 13 November 2012. with registered office in Chigwell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BURNEY (HORNCHURCH) LIMITED has been registered for 13 years. Current directors include BURNEY, Daren Mark, BURNEY, Paula Tracey.

Company Number
08291790
Status
active
Type
ltd
Incorporated
13 November 2012
Age
13 years
Address
113 Suite 1 Burney Court, Chigwell, IG7 5PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURNEY, Daren Mark, BURNEY, Paula Tracey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNEY (HORNCHURCH) LIMITED

BURNEY (HORNCHURCH) LIMITED is an active company incorporated on 13 November 2012 with the registered office located in Chigwell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BURNEY (HORNCHURCH) LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08291790

LTD Company

Age

13 Years

Incorporated 13 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

CHARTWELL NORWICH LTD
From: 13 November 2012To: 24 June 2013
Contact
Address

113 Suite 1 Burney Court Manor Road Chigwell, IG7 5PS,

Previous Addresses

First Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 13 November 2012To: 20 June 2013
Timeline

20 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jun 13
Director Left
Jun 13
Loan Secured
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jun 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURNEY, Daren Mark

Active
Suite 1 Burney Court, ChigwellIG7 5PS
Born August 1964
Director
Appointed 01 Sept 2014

BURNEY, Paula Tracey

Active
Manor Road, ChigwellIG7 5PS
Born September 1963
Director
Appointed 01 Jun 2013

TANN, Mark

Resigned
2victoria Avenue, LondonEC2M 4NS
Born October 1965
Director
Appointed 01 Jun 2013
Resigned 22 Jun 2013

TANN, Mark Robert

Resigned
Peterson Court, LoughtonIG10 2RS
Born January 1965
Director
Appointed 13 Nov 2012
Resigned 01 Jun 2013

Persons with significant control

1

Mr Daren Burney

Active
Suite 1 Burney Court, ChigwellIG7 5PS
Born August 1964

Nature of Control

Significant influence or control
Notified 13 Nov 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Resolution
8 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Certificate Change Of Name Company
24 June 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Incorporation Company
13 November 2012
NEWINCIncorporation