Background WavePink WaveYellow Wave

BURGHAM PARK RESIDENTS ASSOCIATION LIMITED (08967351)

BURGHAM PARK RESIDENTS ASSOCIATION LIMITED (08967351) is an active UK company. incorporated on 31 March 2014. with registered office in Morpeth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BURGHAM PARK RESIDENTS ASSOCIATION LIMITED has been registered for 12 years. Current directors include ALLCOCK, Brian, Dr, BLOODWORTH, Gregory, JACKSON, Paul Robert and 7 others.

Company Number
08967351
Status
active
Type
ltd
Incorporated
31 March 2014
Age
12 years
Address
Chaswell House Burgham Park, Morpeth, NE65 9QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLCOCK, Brian, Dr, BLOODWORTH, Gregory, JACKSON, Paul Robert, MALIK, Amjed, OVENDEN, Jonathan, ROBINSON, John Dale, RUDD, Dorreen, TEMPLEMAN, Wendy Margaret, WELLS, Anthony, YOUNG, Chris
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGHAM PARK RESIDENTS ASSOCIATION LIMITED

BURGHAM PARK RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 31 March 2014 with the registered office located in Morpeth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BURGHAM PARK RESIDENTS ASSOCIATION LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08967351

LTD Company

Age

12 Years

Incorporated 31 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Chaswell House Burgham Park Felton Morpeth, NE65 9QY,

Previous Addresses

Stone Lodge Burgham Park Felton Morpeth Northumberland NE65 9QY
From: 31 March 2014To: 17 November 2021
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 17
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

ALLCOCK, Brian, Dr

Active
Burgham Park, MorpethNE65 9QY
Born October 1967
Director
Appointed 06 Nov 2021

BLOODWORTH, Gregory

Active
Burgham Park, MorpethNE65 9QY
Born December 1965
Director
Appointed 31 Mar 2014

JACKSON, Paul Robert

Active
Burgham Park, MorpethNE65 9QY
Born June 1985
Director
Appointed 10 Apr 2022

MALIK, Amjed

Active
Burgham Park, MorpethNE65 9QY
Born September 1957
Director
Appointed 31 Mar 2014

OVENDEN, Jonathan

Active
Burgham Park, MorpethNE65 9QY
Born February 1968
Director
Appointed 31 Mar 2014

ROBINSON, John Dale

Active
Burgham Park, MorpethNE65 9QY
Born April 1962
Director
Appointed 31 Mar 2014

RUDD, Dorreen

Active
Burgham Park, MorpethNE65 9QY
Born April 1948
Director
Appointed 06 Nov 2021

TEMPLEMAN, Wendy Margaret

Active
Burgham Park, MorpethNE65 9QY
Born June 1965
Director
Appointed 31 Jan 2023

WELLS, Anthony

Active
Burgham Park, MorpethNE65 9QY
Born September 1964
Director
Appointed 31 Mar 2014

YOUNG, Chris

Active
Burgham Park, MorpethNE65 9QY
Born January 1992
Director
Appointed 06 Nov 2021

NEWMAN, Peter

Resigned
Burgham Park, MorpethNE65 9QY
Born April 1952
Director
Appointed 31 Mar 2014
Resigned 14 Mar 2017

RUDD, Peter Sylvestor

Resigned
Burgham Park, MorpethNE65 9QY
Born June 1944
Director
Appointed 31 Mar 2014
Resigned 06 Nov 2021

TEMPLEMAN, William Neil

Resigned
Burgham Park, MorpethNE65 9QY
Born September 1962
Director
Appointed 31 Mar 2014
Resigned 08 Oct 2022

TURNER, Alistair Ronald Menteith Surtees

Resigned
Burgham Park, MorpethNE65 9QY
Born July 1949
Director
Appointed 31 Mar 2014
Resigned 21 Jan 2022

WILSON, Patricia

Resigned
Burgham Park, MorpethNE65 9QY
Born January 1945
Director
Appointed 31 Mar 2014
Resigned 06 Nov 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Incorporation Company
31 March 2014
NEWINCIncorporation