BURCOT HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURCOT HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03491983

Incorporation date

13/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

22b High Street, Witney, Oxfordshire OX28 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon01/04/2026
Appointment of Mr Brian Flanagan as a director on 2026-03-25
dot icon01/04/2026
Appointment of Mr Devan Govender as a director on 2026-01-13
dot icon09/03/2026
Confirmation statement made on 2026-01-07 with updates
dot icon05/03/2026
Termination of appointment of Brian Flanagan as a director on 2026-01-06
dot icon08/12/2025
Termination of appointment of Harry Nicholls as a director on 2025-07-19
dot icon10/11/2025
Termination of appointment of Ian Mckean as a director on 2025-10-15
dot icon10/11/2025
Termination of appointment of Robert Andrew Matthews as a director on 2025-11-10
dot icon28/10/2025
Termination of appointment of Dorian Grier as a director on 2025-10-28
dot icon23/06/2025
Micro company accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon19/07/2024
Appointment of Mr Mark Stephen Gardener as a director on 2024-04-19
dot icon03/07/2024
Appointment of Miss Dorian Grier as a director on 2023-07-15
dot icon23/04/2024
Micro company accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon07/08/2023
Termination of appointment of Frances Charlotte Butcher as a director on 2023-07-15
dot icon18/07/2023
Micro company accounts made up to 2022-12-31
dot icon17/01/2023
Appointment of Dr Frances Charlotte Butcher as a director on 2022-07-23
dot icon13/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon30/05/2022
Micro company accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon07/06/2021
Micro company accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon22/06/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-12-31
dot icon22/03/2019
Appointment of Mr Gareth Watkins as a director on 2018-07-29
dot icon21/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon21/01/2019
Appointment of Mr Harry Nicholls as a director on 2018-07-29
dot icon17/04/2018
Micro company accounts made up to 2017-12-31
dot icon07/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon06/10/2017
Termination of appointment of Willem Nicolaas Van Der Merwe as a director on 2017-07-01
dot icon18/04/2017
Micro company accounts made up to 2016-12-31
dot icon10/01/2017
Termination of appointment of Mark Patrick Nicholls as a director on 2016-02-01
dot icon10/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon06/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon07/06/2015
Appointment of Mr Willem Nicolaas Van Der Merwe as a director on 2015-05-07
dot icon28/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/03/2015
Appointment of Mr Brian Flanagan as a director on 2013-07-14
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon17/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon22/01/2014
Termination of appointment of Matthew Rooke as a director
dot icon06/08/2013
Termination of appointment of Mark Pritchett as a director
dot icon11/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Helen Mackman as a director
dot icon22/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon22/09/2011
Appointment of Mark Pritchett as a director
dot icon03/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon01/12/2010
Termination of appointment of Henry Brooks as a director
dot icon01/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon12/01/2010
Director's details changed for Ian Mckean on 2009-10-01
dot icon12/01/2010
Secretary's details changed for Peerless Properties Oxford Limited on 2009-10-01
dot icon12/01/2010
Director's details changed for Robert Andrew Matthews on 2009-10-01
dot icon12/01/2010
Director's details changed for Matthew Bernard Rooke on 2009-10-01
dot icon12/01/2010
Director's details changed for Helen Louise Mackman on 2009-10-01
dot icon12/01/2010
Director's details changed for Henry George Brooks on 2009-10-01
dot icon12/01/2010
Director's details changed for Mark Patrick Nicholls on 2009-10-01
dot icon01/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/03/2009
Appointment terminated director lesley buckeridge
dot icon12/01/2009
Return made up to 12/01/09; full list of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from 22 high street witney oxfordshire OX28 6RB
dot icon12/01/2009
Location of debenture register
dot icon12/01/2009
Location of register of members
dot icon12/01/2009
Secretary's change of particulars / peerless properties oxford LIMITED / 01/10/2008
dot icon23/05/2008
Director appointed helen louise mackman
dot icon07/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/02/2008
New secretary appointed
dot icon25/01/2008
Return made up to 13/01/08; change of members
dot icon30/07/2007
Director resigned
dot icon01/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 13/01/07; change of members
dot icon28/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/01/2006
Return made up to 13/01/06; full list of members
dot icon31/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/05/2005
New director appointed
dot icon18/01/2005
Return made up to 13/01/05; change of members
dot icon13/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/04/2004
Director resigned
dot icon27/01/2004
Return made up to 13/01/04; no change of members
dot icon05/07/2003
New director appointed
dot icon01/07/2003
Director resigned
dot icon29/04/2003
New director appointed
dot icon18/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/01/2003
Return made up to 13/01/03; full list of members
dot icon25/09/2002
Director resigned
dot icon07/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/03/2002
Director resigned
dot icon01/02/2002
Registered office changed on 01/02/02 from: 2 spendlove centre charlbury oxfordshire OX7 3PQ
dot icon30/01/2002
Return made up to 13/01/02; no change of members
dot icon18/12/2001
New director appointed
dot icon13/12/2001
New secretary appointed
dot icon13/12/2001
Registered office changed on 13/12/01 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
dot icon13/12/2001
Secretary resigned
dot icon13/12/2001
Director resigned
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon09/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon25/01/2001
Return made up to 13/01/01; change of members
dot icon23/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/02/2000
Return made up to 13/01/00; full list of members
dot icon11/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/02/1999
Return made up to 13/01/99; full list of members
dot icon26/10/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon09/07/1998
Ad 13/01/98-28/05/98 £ si 20@10
dot icon01/07/1998
Director resigned
dot icon25/06/1998
New director appointed
dot icon04/06/1998
Certificate of change of name
dot icon04/06/1998
Resolutions
dot icon04/06/1998
Conve 28/05/98
dot icon04/06/1998
Resolutions
dot icon04/06/1998
£ nc 100/200 28/05/98
dot icon29/05/1998
Memorandum and Articles of Association
dot icon21/05/1998
Certificate of change of name
dot icon27/03/1998
Memorandum and Articles of Association
dot icon19/03/1998
Certificate of change of name
dot icon13/03/1998
Resolutions
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Secretary resigned;director resigned
dot icon09/02/1998
Registered office changed on 09/02/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon09/02/1998
New secretary appointed
dot icon09/02/1998
New director appointed
dot icon13/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
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
200.00
-
0.00
-
-
2022
0
200.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchett, Mark
Director
08/06/2011 - 19/07/2013
11
Nicholls, Harry
Director
29/07/2018 - 19/07/2025
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
13/01/1998 - 02/02/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
13/01/1998 - 02/02/1998
16826
LINNELLS SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/02/1998 - 06/12/2001
110

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 BURCOT HOUSE MANAGEMENT LIMITED

BURCOT HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 13/01/1998 with the registered office located at 22b High Street, Witney, Oxfordshire OX28 6RB. There are currently 5 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 BURCOT HOUSE MANAGEMENT LIMITED?

toggle

BURCOT HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 13/01/1998 .

Where is BURCOT HOUSE MANAGEMENT LIMITED located?

toggle

BURCOT HOUSE MANAGEMENT LIMITED is registered at 22b High Street, Witney, Oxfordshire OX28 6RB.

What does BURCOT HOUSE MANAGEMENT LIMITED do?

toggle

BURCOT HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURCOT HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Brian Flanagan as a director on 2026-03-25.