BURBO POINT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURBO POINT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06394936

Incorporation date

10/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Station Works Byron Road, Crosby, Liverpool, Merseyside L23 8THCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2007)
dot icon13/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon20/07/2023
Micro company accounts made up to 2022-12-24
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon02/09/2021
Termination of appointment of Andrew William Ferguson as a director on 2021-08-20
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon07/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon14/02/2020
Termination of appointment of Michael Gerald Keegan as a director on 2020-02-14
dot icon15/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/11/2018
Termination of appointment of Peter Philip Croughan as a director on 2018-11-16
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon05/10/2018
Termination of appointment of Martin Charles Patchett as a director on 2018-09-25
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/02/2018
Termination of appointment of Anthony Henry Hemmill as a director on 2017-12-06
dot icon09/02/2018
Termination of appointment of Brian Christopher Townley as a director on 2017-11-09
dot icon03/11/2017
Resolutions
dot icon27/10/2017
Appointment of Mr David Anthony Brownrigg as a director on 2017-09-28
dot icon24/10/2017
Appointment of Mr Robert Stanley Dalton as a director on 2017-09-28
dot icon23/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/08/2017
Appointment of Mr Brian Christopher Townley as a director on 2017-08-17
dot icon21/08/2017
Termination of appointment of Euro Properties Limited as a director on 2017-08-17
dot icon21/08/2017
Termination of appointment of Lynne Gregory as a director on 2017-07-31
dot icon12/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon30/09/2016
Statement of capital following an allotment of shares on 2016-09-08
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon17/08/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon26/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon04/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/07/2015
Appointment of Peter Philip Croughan as a director on 2015-06-25
dot icon14/05/2015
Termination of appointment of Michael Joseph Carney as a director on 2015-04-02
dot icon14/05/2015
Termination of appointment of Brian Christopher Townley as a director on 2015-04-02
dot icon14/05/2015
Appointment of Andrew William Ferguson as a director on 2015-04-02
dot icon21/04/2015
Appointment of Blundellsands Properties Limited as a secretary on 2015-04-02
dot icon21/04/2015
Registered office address changed from C/O Stimpsons Eves Chartered Surveyors 1 Lurke Street Bedford Bedfordshire MK40 3TN to Station Works Byron Road Crosby Liverpool Merseyside L23 8TH on 2015-04-21
dot icon04/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon04/11/2014
Registered office address changed from C/O Stimpsons Eves Chartered Surveyors 1 Lurke St Lurke Street Bedford MK40 3TN England to C/O Stimpsons Eves Chartered Surveyors 1 Lurke Street Bedford Bedfordshire MK40 3TN on 2014-11-04
dot icon04/11/2014
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to C/O Stimpsons Eves Chartered Surveyors 1 Lurke Street Bedford Bedfordshire MK40 3TN on 2014-11-04
dot icon14/10/2014
Termination of appointment of John Austin James Bowman as a director on 2014-10-14
dot icon14/10/2014
Termination of appointment of Paul Anthony Robinson as a secretary on 2014-10-14
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Appointment of Anthony Henry Hemmill as a director
dot icon14/03/2014
Appointment of Mr Martin Charles Patchett as a director
dot icon27/02/2014
Appointment of Michael Gerald Keegan as a director
dot icon14/02/2014
Appointment of Brian Christopher Townley as a director
dot icon14/02/2014
Appointment of Michael Joseph Carney as a director
dot icon14/02/2014
Appointment of Lynne Gregory as a director
dot icon14/02/2014
Appointment of Euro Properties Limited as a director
dot icon17/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Termination of appointment of Michael Ratcliffe as a director
dot icon06/12/2012
Termination of appointment of Stephen O'brien as a director
dot icon05/12/2012
Appointment of Mr Stephen William O'brien as a director
dot icon05/12/2012
Appointment of Mr Michael Arthur Ratcliffe as a director
dot icon15/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon25/09/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon01/08/2012
Resolutions
dot icon25/07/2012
Termination of appointment of Ian Rowe as a director
dot icon25/07/2012
Appointment of Mr John Austin James Bowman as a director
dot icon25/07/2012
Termination of appointment of Mark Sullivan as a director
dot icon23/07/2012
Appointment of Mr Paul Anthony Robinson as a secretary
dot icon23/07/2012
Termination of appointment of Stephen Lea as a director
dot icon23/07/2012
Registered office address changed from Clarendon House, St. George's Place, Lord Street Southport Merseyside PR9 0AJ on 2012-07-23
dot icon12/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon17/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2009-10-31
dot icon11/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon11/11/2009
Accounts for a dormant company made up to 2008-10-31
dot icon11/11/2009
Director's details changed for Mr Ian Rowe on 2009-10-10
dot icon11/11/2009
Director's details changed for Mr Stephen John Lea on 2009-10-10
dot icon11/11/2009
Director's details changed for Mr Mark John Sullivan on 2009-10-10
dot icon11/11/2009
Secretary's details changed for Mr Mark John Sullivan on 2009-11-10
dot icon11/11/2009
Termination of appointment of Mark Sullivan as a secretary
dot icon24/02/2009
Return made up to 10/10/08; full list of members
dot icon04/02/2008
New director appointed
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon30/11/2007
Registered office changed on 30/11/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Secretary resigned
dot icon10/10/2007
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.17K
-
0.00
-
-
2022
0
80.52K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton, Robert Stanley
Director
28/09/2017 - Present
2
Brownrigg, David Anthony
Director
28/09/2017 - Present
-

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 BURBO POINT MANAGEMENT COMPANY LIMITED

BURBO POINT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/10/2007 with the registered office located at Station Works Byron Road, Crosby, Liverpool, Merseyside L23 8TH. There are currently 2 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 BURBO POINT MANAGEMENT COMPANY LIMITED?

toggle

BURBO POINT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/10/2007 .

Where is BURBO POINT MANAGEMENT COMPANY LIMITED located?

toggle

BURBO POINT MANAGEMENT COMPANY LIMITED is registered at Station Works Byron Road, Crosby, Liverpool, Merseyside L23 8TH.

What does BURBO POINT MANAGEMENT COMPANY LIMITED do?

toggle

BURBO POINT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURBO POINT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-10 with updates.