BURCOTT HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURCOTT HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05288006

Incorporation date

16/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Radisson, Dilwyn, Hereford HR4 8JWCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2004)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/03/2021
Registered office address changed from Radisson Dilwyn Hereford HR4 8JW England to Radisson Dilwyn Hereford HR4 8JW on 2021-03-25
dot icon25/03/2021
Registered office address changed from 3 Orchard Close Dilwyn Hereford Herefordshire HR4 8HQ to Radisson Dilwyn Hereford HR4 8JW on 2021-03-25
dot icon19/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon21/03/2019
Appointment of Mr Darren Sinclair Smith as a director on 2019-02-01
dot icon21/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Termination of appointment of Paul Thomas Merriman as a director on 2019-03-19
dot icon22/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon25/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Termination of appointment of Robert John Clifford as a secretary on 2015-02-24
dot icon05/08/2015
Termination of appointment of Robert John Clifford as a director on 2015-02-24
dot icon11/05/2015
Appointment of Chloe Karen Julia Alma Evans as a director on 2015-03-26
dot icon12/03/2015
Appointment of Mr Mark John Kirby Cooper as a secretary on 2015-03-11
dot icon11/03/2015
Registered office address changed from Burcott House 131 Aylestone Hill Hereford Herefordshire HR1 1JJ to 3 Orchard Close Dilwyn Hereford Herefordshire HR4 8HQ on 2015-03-11
dot icon05/03/2015
Termination of appointment of Carole Anne Crawford as a director on 2015-02-24
dot icon08/12/2014
Appointment of Mr Paul Thomas Merriman as a director on 2014-12-01
dot icon05/12/2014
Appointment of Mr Robert John Clifford as a director on 2014-12-01
dot icon04/12/2014
Termination of appointment of Valerie Jane Barrow as a director on 2014-11-30
dot icon04/12/2014
Termination of appointment of Valerie Jane Barrow as a secretary on 2014-11-30
dot icon04/12/2014
Appointment of Mr Robert John Clifford as a secretary on 2014-12-01
dot icon28/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon10/08/2013
Director's details changed for Mrs Valerie Jane Gardiner on 2013-08-10
dot icon10/08/2013
Secretary's details changed for Mrs Valerie Jane Gardiner on 2013-08-10
dot icon24/06/2013
Appointment of Mrs Valerie Jane Gardiner as a director
dot icon23/06/2013
Termination of appointment of Robert Clifford as a director
dot icon23/06/2013
Termination of appointment of Robert Clifford as a secretary
dot icon23/06/2013
Appointment of Mrs Valerie Jane Gardiner as a secretary
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mrs Carole Anne Crawford on 2009-11-16
dot icon16/11/2009
Director's details changed for Robert John Clifford on 2009-11-16
dot icon13/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 16/11/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 16/11/07; full list of members
dot icon05/11/2007
Ad 05/09/05-01/09/06 £ si 5@1
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
Registered office changed on 27/06/07 from: church end court queenhill ipton upon severn worcestershire WR8 0RE
dot icon13/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/05/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon09/01/2007
Return made up to 16/11/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/11/2005
Return made up to 16/11/05; full list of members
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Director resigned
dot icon22/12/2004
New secretary appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
Registered office changed on 22/12/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon16/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+76.81 % *

* during past year

Cash in Bank

£4,735.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
1.56K
-
0.00
2.68K
-
2022
-
4.60K
-
0.00
4.74K
-
2022
-
4.60K
-
0.00
4.74K
-

Employees

2022

Employees

-

Net Assets(GBP)

4.60K £Ascended194.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.74K £Ascended76.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE SECRETARIAL LIMITED
Corporate Secretary
15/11/2004 - 15/11/2004
860
7SIDE NOMINEES LIMITED
Corporate Director
15/11/2004 - 15/11/2004
1252
Crawford, Carole Anne
Director
14/06/2007 - 23/02/2015
5
Merriman, Paul Thomas
Director
30/11/2014 - 18/03/2019
6
Eccles, Ann Doreen
Director
15/11/2004 - 14/06/2007
2

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 BURCOTT HOUSE MANAGEMENT LIMITED

BURCOTT HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 16/11/2004 with the registered office located at Radisson, Dilwyn, Hereford HR4 8JW. 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 BURCOTT HOUSE MANAGEMENT LIMITED?

toggle

BURCOTT HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 16/11/2004 .

Where is BURCOTT HOUSE MANAGEMENT LIMITED located?

toggle

BURCOTT HOUSE MANAGEMENT LIMITED is registered at Radisson, Dilwyn, Hereford HR4 8JW.

What does BURCOTT HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BURCOTT HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with no updates.