21 BURTON CRESCENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

21 BURTON CRESCENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02717797

Incorporation date

26/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Moor Road, Far Headingley, Leeds, West Yorkshire LS6 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1992)
dot icon06/11/2025
Termination of appointment of Jeremy Stephen Swire as a director on 2025-11-06
dot icon29/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2023
Appointment of Mr Jeremy Stephen Swire as a director on 2023-06-20
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2022
Appointment of Dr Galine Fattal as a director on 2022-06-21
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon25/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2021
Termination of appointment of Mahmut Candar as a director on 2021-05-27
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon09/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Previous accounting period shortened from 2020-04-05 to 2020-03-31
dot icon13/12/2019
Termination of appointment of Anna Catherine Bielby as a director on 2019-12-13
dot icon03/12/2019
Amended total exemption full accounts made up to 2019-04-05
dot icon04/10/2019
Total exemption full accounts made up to 2019-04-05
dot icon21/06/2019
Termination of appointment of Gareth James Baigent as a director on 2019-06-21
dot icon28/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-04-05
dot icon30/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-04-05
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-04-05
dot icon26/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-04-05
dot icon26/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-04-05
dot icon27/05/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon27/05/2014
Director's details changed for Mrs Claire Louise Mcguiness on 2014-05-26
dot icon29/05/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon29/05/2013
Director's details changed for Mrs Claire Louise Cragg on 2013-05-28
dot icon23/05/2013
Total exemption full accounts made up to 2013-04-05
dot icon20/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon28/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon26/10/2011
Total exemption full accounts made up to 2011-04-05
dot icon01/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon28/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon28/05/2010
Director's details changed for Gareth James Baigent on 2010-05-26
dot icon28/05/2010
Director's details changed for Mrs Claire Louise Cragg on 2010-05-26
dot icon28/05/2010
Director's details changed for Anna Bielby on 2010-05-26
dot icon28/05/2010
Director's details changed for Mahmut Candar on 2010-05-26
dot icon25/05/2010
Total exemption full accounts made up to 2010-04-05
dot icon28/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon26/05/2009
Return made up to 26/05/09; full list of members
dot icon26/05/2009
Director's change of particulars / claire mcguinness / 26/05/2009
dot icon03/09/2008
Total exemption full accounts made up to 2008-04-05
dot icon30/05/2008
Return made up to 26/05/08; full list of members
dot icon25/01/2008
New director appointed
dot icon11/12/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Director resigned
dot icon16/07/2007
Director resigned
dot icon21/06/2007
Accounts for a small company made up to 2007-04-05
dot icon30/05/2007
Return made up to 26/05/07; full list of members
dot icon04/04/2007
Director resigned
dot icon31/07/2006
Accounts for a small company made up to 2006-04-05
dot icon26/05/2006
Return made up to 26/05/06; full list of members
dot icon19/12/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon11/08/2005
Full accounts made up to 2005-04-05
dot icon08/06/2005
Return made up to 26/05/05; full list of members
dot icon30/11/2004
New director appointed
dot icon18/11/2004
Director resigned
dot icon07/06/2004
Accounts for a small company made up to 2004-04-05
dot icon02/06/2004
Return made up to 26/05/04; full list of members
dot icon18/11/2003
Accounts for a small company made up to 2003-04-05
dot icon08/07/2003
Return made up to 26/05/03; full list of members
dot icon08/07/2003
New director appointed
dot icon05/07/2003
Full accounts made up to 2002-04-05
dot icon27/06/2003
Registered office changed on 27/06/03 from: c/o harewood housing society LTD royd house low mills guiseley leeds LS20 9LU
dot icon27/06/2003
Director resigned
dot icon27/06/2003
New secretary appointed
dot icon27/06/2003
Secretary resigned
dot icon05/09/2002
Return made up to 26/05/02; full list of members
dot icon05/09/2002
New secretary appointed
dot icon29/03/2002
New director appointed
dot icon10/01/2002
Full accounts made up to 2001-04-05
dot icon30/05/2001
Return made up to 26/05/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-04-05
dot icon05/06/2000
Return made up to 26/05/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-04-05
dot icon16/06/1999
Return made up to 26/05/99; full list of members
dot icon02/11/1998
Full accounts made up to 1998-04-05
dot icon10/07/1998
Director resigned
dot icon16/06/1998
Return made up to 26/05/98; full list of members
dot icon16/06/1998
Director resigned
dot icon11/04/1998
New director appointed
dot icon09/01/1998
Full accounts made up to 1997-04-05
dot icon06/08/1997
Full accounts made up to 1996-04-05
dot icon24/06/1997
Return made up to 26/05/97; full list of members
dot icon07/11/1996
New director appointed
dot icon07/11/1996
New director appointed
dot icon07/11/1996
New director appointed
dot icon07/11/1996
New secretary appointed;new director appointed
dot icon07/11/1996
Registered office changed on 07/11/96 from: britannic house regent st barnsley s yorks S70 2EQ
dot icon24/06/1996
Return made up to 26/05/96; full list of members
dot icon15/08/1995
Full accounts made up to 1995-04-05
dot icon16/06/1995
Return made up to 26/05/95; no change of members
dot icon26/01/1995
Full accounts made up to 1994-04-05
dot icon15/08/1994
New director appointed
dot icon01/06/1994
Return made up to 26/05/94; no change of members
dot icon15/01/1994
Full accounts made up to 1993-04-05
dot icon28/05/1993
Return made up to 26/05/93; full list of members
dot icon22/01/1993
Accounting reference date notified as 05/04
dot icon26/05/1992
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon-43.09 % *

* during past year

Cash in Bank

£354.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.98K
-
0.00
3.29K
-
2023
-
305.00
-
0.00
622.00
-
2024
-
74.00
-
0.00
354.00
-
2024
-
74.00
-
0.00
354.00
-

Employees

2024

Employees

-

Net Assets(GBP)

74.00 £Descended-75.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

354.00 £Descended-43.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Justin Sutherland Wood
Director
03/03/2002 - 28/10/2004
4
Beevers, Peter
Director
25/05/1992 - 18/09/1996
2
Swire, Jeremy Stephen
Director
20/06/2023 - 06/11/2025
-
Bielby, Anna Catherine
Director
20/11/2007 - 12/12/2019
165
Beevers, Peter
Secretary
25/05/1992 - 18/09/1996
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 BURTON CRESCENT MANAGEMENT LIMITED

21 BURTON CRESCENT MANAGEMENT LIMITED is an(a) Active company incorporated on 26/05/1992 with the registered office located at 21 Moor Road, Far Headingley, Leeds, West Yorkshire LS6 4BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 BURTON CRESCENT MANAGEMENT LIMITED?

toggle

21 BURTON CRESCENT MANAGEMENT LIMITED is currently Active. It was registered on 26/05/1992 .

Where is 21 BURTON CRESCENT MANAGEMENT LIMITED located?

toggle

21 BURTON CRESCENT MANAGEMENT LIMITED is registered at 21 Moor Road, Far Headingley, Leeds, West Yorkshire LS6 4BG.

What does 21 BURTON CRESCENT MANAGEMENT LIMITED do?

toggle

21 BURTON CRESCENT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 BURTON CRESCENT MANAGEMENT LIMITED?

toggle

The latest filing was on 06/11/2025: Termination of appointment of Jeremy Stephen Swire as a director on 2025-11-06.