BURDEROP BARNS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURDEROP BARNS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07757522

Incorporation date

31/08/2011

Size

Dormant

Contacts

Registered address

Registered address

3 Burderop Barns, Burderop, Swindon SN4 0PYCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2011)
dot icon08/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon11/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon24/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon06/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon26/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon21/05/2023
Director's details changed for Mr Andrew Smith on 2022-10-21
dot icon21/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon21/10/2022
Appointment of Mr Andrew Smith as a director on 2022-10-21
dot icon21/10/2022
Director's details changed for Mr Andrew Smith on 2022-10-21
dot icon28/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon17/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon22/10/2021
Appointment of Mr Benjamin Kanokvichitra as a director on 2021-09-12
dot icon27/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon12/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon17/03/2021
Termination of appointment of Jennie Palmer as a director on 2021-03-16
dot icon25/08/2020
Termination of appointment of Raymond Edward Disson as a director on 2019-10-12
dot icon25/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon25/08/2020
Appointment of Ms Linda Pauline Sutcliffe as a director on 2019-10-12
dot icon01/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon26/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon15/08/2019
Termination of appointment of George Grant Talman as a director on 2018-10-01
dot icon30/07/2019
Registered office address changed from 3 3 Burderop Barns Burderop Swindon SN4 0PY England to 3 Burderop Barns Burderop Swindon SN4 0PY on 2019-07-30
dot icon09/07/2019
Registered office address changed from 1, Burderop Barns, Burderop, Swindon. England Sn4 Burderop Barns Burderop Swindon SN4 0PY England to 3 3 Burderop Barns Burderop Swindon SN4 0PY on 2019-07-09
dot icon07/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon12/06/2018
Termination of appointment of Reginal James Blyth-Lewis as a director on 2018-06-05
dot icon12/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon02/11/2017
Termination of appointment of Catherine Louise Fletcher as a director on 2017-11-01
dot icon31/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon01/08/2017
Resolutions
dot icon08/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon22/08/2016
Termination of appointment of Tracy Katherine Burton as a director on 2016-07-31
dot icon22/08/2016
Registered office address changed from 2 Burderop Barns Burderop Swindon SN4 0PY England to 1, Burderop Barns, Burderop, Swindon. England Sn4 Burderop Barns Burderop Swindon SN4 0PY on 2016-08-22
dot icon29/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon16/11/2015
Registered office address changed from 3 Burderop Barns Burderop Swindon SN4 0PY to 2 Burderop Barns Burderop Swindon SN4 0PY on 2015-11-16
dot icon07/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon29/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon01/04/2015
Termination of appointment of Jade Amanda Taylor as a director on 2015-01-01
dot icon03/10/2014
Registered office address changed from Aviation House 1-7 Sussex Road Haywards Heath West Sussex RH16 4DZ to 3 Burderop Barns Burderop Swindon SN4 0PY on 2014-10-03
dot icon29/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon29/09/2014
Director's details changed for Mrs Tracy Katherine Burton on 2014-09-25
dot icon27/09/2014
Director's details changed for Ms Amanda Taylor on 2014-09-27
dot icon27/09/2014
Director's details changed for Ms Jennie Palmer on 2014-09-25
dot icon27/09/2014
Director's details changed for Mr Raymond Edward Disson on 2014-09-25
dot icon27/09/2014
Director's details changed for Mr Reginal James Blyth-Lewis on 2014-09-25
dot icon27/09/2014
Director's details changed for Mr George Grant Talman on 2014-09-25
dot icon26/09/2014
Director's details changed for Ms Tracey Katherid Burton on 2014-09-25
dot icon27/05/2014
Appointment of Mr Reginal James Blyth-Lewis as a director
dot icon27/05/2014
Appointment of Ms Tracey Katherid Burton as a director
dot icon27/05/2014
Appointment of Mr George Grant Talman as a director
dot icon27/05/2014
Appointment of Ms Amanda Taylor as a director
dot icon27/05/2014
Appointment of Ms Catherine Louise Fletcher as a director
dot icon27/05/2014
Appointment of Ms Jennie Palmer as a director
dot icon27/05/2014
Appointment of Mr Raymond Edward Disson as a director
dot icon27/05/2014
Termination of appointment of Michael Mould as a director
dot icon02/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/04/2013
Termination of appointment of Linda Sutcliffe as a secretary
dot icon04/02/2013
Appointment of Ms Linda Sutcliffe as a secretary
dot icon14/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon14/09/2011
Termination of appointment of Daniel Dwyer as a director
dot icon31/08/2011
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
31/08/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
8.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mould, Michael John
Director
31/08/2011 - 15/05/2014
34
Smith, Andrew Ian
Director
21/10/2022 - Present
8
Sutcliffe, Linda Pauline
Director
12/10/2019 - Present
1
Kanokvichitra, Benjamin
Director
12/09/2021 - 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 BURDEROP BARNS MANAGEMENT COMPANY LIMITED

BURDEROP BARNS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/08/2011 with the registered office located at 3 Burderop Barns, Burderop, Swindon SN4 0PY. 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 BURDEROP BARNS MANAGEMENT COMPANY LIMITED?

toggle

BURDEROP BARNS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/08/2011 .

Where is BURDEROP BARNS MANAGEMENT COMPANY LIMITED located?

toggle

BURDEROP BARNS MANAGEMENT COMPANY LIMITED is registered at 3 Burderop Barns, Burderop, Swindon SN4 0PY.

What does BURDEROP BARNS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BURDEROP BARNS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-22 with no updates.