BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED

Register to unlock more data on OkredoRegister

BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05814421

Incorporation date

11/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NECopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2006)
dot icon19/03/2026
Termination of appointment of Sheila Marilyn Lucop as a director on 2026-03-19
dot icon05/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon04/03/2026
Termination of appointment of Sheila Marilyn Lucop as a director on 2025-12-31
dot icon04/03/2026
Appointment of Mrs Sheila Marilyn Lucop as a director on 2026-01-01
dot icon25/02/2026
Director's details changed for Mrs Marilyn Lucop on 2026-02-01
dot icon17/02/2026
Director's details changed for Mrs Sheila Marilyn Lucop on 2026-02-01
dot icon14/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon05/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/06/2024
Termination of appointment of David Tierney as a director on 2024-06-19
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon24/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/07/2023
Appointment of Mr Richard Matthew Bardsley as a director on 2023-06-29
dot icon14/04/2023
Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-04-14
dot icon14/04/2023
Director's details changed for Mrs Sheila Marilyn Lucop on 2023-03-31
dot icon14/04/2023
Director's details changed for Mr Stephen Paul Sands on 2023-04-14
dot icon14/04/2023
Director's details changed for Mrs Karen Mantle on 2023-04-14
dot icon14/04/2023
Director's details changed for Mr David Tierney on 2023-04-14
dot icon14/04/2023
Secretary's details changed for Dempster Management Services Limited on 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon26/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon03/01/2023
Director's details changed for Mr David Tierney on 2023-01-03
dot icon03/01/2023
Registered office address changed from Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF England to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 2023-01-03
dot icon03/01/2023
Director's details changed for Mrs Karen Mantle on 2023-01-03
dot icon03/01/2023
Director's details changed for Mrs Sheila Marilyn Lucop on 2022-11-01
dot icon03/01/2023
Director's details changed for Mr David Tierney on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Stephen Paul Sands on 2023-01-03
dot icon03/01/2023
Secretary's details changed for Mrs Karen Mantle on 2023-01-03
dot icon03/01/2023
Termination of appointment of Karen Mantle as a secretary on 2022-11-01
dot icon03/01/2023
Appointment of Dempster Management Services Limited as a secretary on 2022-11-01
dot icon12/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon07/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon09/09/2021
Registered office address changed from C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield South Yorkshire S3 8PZ to Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF on 2021-09-09
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon02/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon13/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon21/02/2020
Micro company accounts made up to 2019-06-30
dot icon07/02/2020
Appointment of Mrs Sheila Marilyn Lucop as a director on 2020-02-03
dot icon07/02/2020
Termination of appointment of Malcolm Holland as a director on 2020-02-03
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon23/02/2019
Micro company accounts made up to 2018-06-30
dot icon05/09/2018
Appointment of Mr Stephen Paul Sands as a director on 2018-08-30
dot icon05/09/2018
Termination of appointment of Cherrill Jane Lewis as a director on 2018-08-30
dot icon15/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon12/04/2017
Appointment of Mr David Tierney as a director on 2017-03-30
dot icon12/04/2017
Termination of appointment of Joan Tierney as a director on 2017-03-30
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/12/2016
Appointment of Mr Malcolm Holland as a director on 2016-11-21
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon22/03/2016
Appointment of Mrs Karen Mantle as a secretary on 2016-01-17
dot icon22/03/2016
Appointment of Mrs Karen Mantle as a director on 2016-01-17
dot icon22/03/2016
Termination of appointment of Maxine Andrea Chuwen as a director on 2016-01-12
dot icon22/03/2016
Termination of appointment of Maxine Andrea Chuwen as a secretary on 2016-01-12
dot icon20/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/10/2015
Termination of appointment of Peter Frank Kennington as a director on 2015-09-15
dot icon14/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon06/02/2015
Appointment of Mrs Joan Tierney as a director on 2015-01-29
dot icon04/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/07/2012
Appointment of Miss Maxine Andrea Chuwen as a secretary
dot icon09/07/2012
Appointment of Miss Maxine Andrea Chuwen as a director
dot icon09/07/2012
Termination of appointment of Catherine Jacobs as a director
dot icon09/07/2012
Termination of appointment of Catherine Jacobs as a secretary
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon02/11/2010
Termination of appointment of Richard Roe as a director
dot icon02/11/2010
Change of share class name or designation
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-10-18
dot icon02/11/2010
Appointment of Catherine Jacobs as a secretary
dot icon02/11/2010
Appointment of Catherine Jacobs as a director
dot icon02/11/2010
Appointment of Cherrill Jane Lewis as a director
dot icon02/11/2010
Appointment of Peter Frank Kennington as a director
dot icon26/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/08/2010
Appointment of Mr Richard Keith Roe as a director
dot icon25/08/2010
Termination of appointment of Richard Burke as a secretary
dot icon25/08/2010
Termination of appointment of Richard Burke as a director
dot icon25/08/2010
Termination of appointment of Robert Tait as a director
dot icon12/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mr Richard Charles Burke on 2010-05-11
dot icon12/05/2010
Director's details changed for Mr Robert John Murray Tait on 2010-05-11
dot icon07/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/08/2009
Ad 14/07/09\gbp si 2@1=2\gbp ic 14/16\
dot icon05/06/2009
Return made up to 11/05/09; full list of members
dot icon05/06/2009
Location of debenture register
dot icon05/06/2009
Location of register of members
dot icon05/06/2009
Registered office changed on 05/06/2009 from commercial house commercial street sheffield south yorkshire S1 2AT
dot icon12/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/11/2008
Accounting reference date extended from 31/05/2008 to 30/06/2008
dot icon23/10/2008
Appointment terminate, director lawrence lewis swycher logged form
dot icon21/10/2008
Appointment terminated director lawrence swycher
dot icon02/09/2008
Return made up to 11/05/08; full list of members
dot icon30/07/2008
Ad 30/05/08\gbp si 1@1=1\gbp ic 14/15\
dot icon19/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon10/12/2007
Ad 30/11/07--------- £ si 2@1=2 £ ic 12/14
dot icon11/10/2007
Ad 24/08/07-25/09/07 £ si 1@1=1 £ ic 11/12
dot icon31/08/2007
Ad 27/07/07--------- £ si 1@1=1 £ ic 10/11
dot icon15/08/2007
Return made up to 11/05/07; full list of members
dot icon31/05/2007
Ad 27/04/07--------- £ si 1@1=1 £ ic 9/10
dot icon31/05/2007
Ad 26/04/07--------- £ si 1@1=1 £ ic 8/9
dot icon31/05/2007
Ad 02/04/07--------- £ si 1@1=1 £ ic 7/8
dot icon31/05/2007
Ad 05/03/07--------- £ si 1@1=1 £ ic 6/7
dot icon31/05/2007
Ad 06/11/06--------- £ si 1@1=1 £ ic 5/6
dot icon09/03/2007
Registered office changed on 09/03/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW
dot icon20/02/2007
Ad 19/12/06--------- £ si 1@1=1 £ ic 4/5
dot icon23/01/2007
Ad 05/01/07--------- £ si 1@1=1 £ ic 3/4
dot icon23/01/2007
Ad 13/12/06--------- £ si 1@1=1 £ ic 2/3
dot icon21/12/2006
Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2
dot icon11/05/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
19.00
-
0.00
19.00
-
2022
-
19.00
-
0.00
19.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Secretary
01/11/2022 - Present
138
Mr Stephen Paul Sands
Director
30/08/2018 - Present
2
Chuwen, Maxine Andrea
Director
01/07/2012 - 12/01/2016
6
Roe, Richard Keith
Director
17/08/2010 - 18/10/2010
40
Tierney, David
Director
30/03/2017 - 19/06/2024
10

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 BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED

BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED is an(a) Active company incorporated on 11/05/2006 with the registered office located at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE. There are currently 4 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 BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED?

toggle

BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED is currently Active. It was registered on 11/05/2006 .

Where is BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED located?

toggle

BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED is registered at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE.

What does BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED do?

toggle

BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Sheila Marilyn Lucop as a director on 2026-03-19.