BURDETT COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURDETT COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03829718

Incorporation date

23/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Code Property Management Ltd, 176 Washway Road, Sale, Cheshire M33 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1999)
dot icon23/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon22/07/2025
Appointment of Miss Rebecca Elizabeth Moss as a director on 2025-07-14
dot icon22/07/2025
Appointment of Miss Agnieszka Kus as a director on 2025-07-14
dot icon20/07/2025
Termination of appointment of David Crossland as a director on 2025-07-20
dot icon04/06/2025
Micro company accounts made up to 2025-02-28
dot icon09/01/2025
Termination of appointment of Christopher James Parkes as a director on 2025-01-09
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon23/08/2024
Micro company accounts made up to 2024-02-28
dot icon20/10/2023
Micro company accounts made up to 2023-02-28
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon07/06/2023
Termination of appointment of Margaret Jones as a director on 2023-06-07
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon23/08/2022
Termination of appointment of Joanna Warhurst as a director on 2022-08-23
dot icon17/06/2022
Micro company accounts made up to 2022-02-28
dot icon16/02/2022
Appointment of Code Property Management Ltd as a secretary on 2022-02-01
dot icon03/01/2022
Termination of appointment of Brent Patterson as a secretary on 2021-12-30
dot icon01/01/2022
Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on 2022-01-01
dot icon30/10/2021
Micro company accounts made up to 2021-02-28
dot icon31/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon01/03/2021
Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW England to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 2021-03-01
dot icon20/01/2021
Micro company accounts made up to 2020-02-28
dot icon08/12/2020
Appointment of Mr Brent Patterson as a secretary on 2020-12-08
dot icon08/12/2020
Registered office address changed from Liv 2 Riverside Way Whitehall Waterfront Leeds LS1 4EH England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 2020-12-08
dot icon08/12/2020
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2020-12-08
dot icon13/11/2020
Appointment of Mrs Madeline Anderson-Warren as a director on 2020-10-01
dot icon02/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon02/09/2020
Appointment of Liv (Secretarial Services) Limited as a secretary on 2020-08-18
dot icon22/06/2020
Appointment of Mr Christopher James Parkes as a director on 2019-08-19
dot icon17/06/2020
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv 2 Riverside Way Whitehall Waterfront Leeds LS1 4EH on 2020-06-17
dot icon06/02/2020
Director's details changed for Miss Joanna Hirst on 2020-02-06
dot icon22/01/2020
Termination of appointment of Ian Richard Dearden as a director on 2020-01-22
dot icon17/01/2020
Termination of appointment of Elizabeth Harriet Price as a secretary on 2020-01-17
dot icon25/09/2019
Micro company accounts made up to 2019-02-28
dot icon28/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-02-28
dot icon07/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon22/11/2017
Appointment of Miss Elizabeth Harriet Price as a secretary on 2017-11-10
dot icon22/11/2017
Termination of appointment of Danielle Clare Mccarthy as a secretary on 2017-11-09
dot icon13/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon08/12/2016
Total exemption full accounts made up to 2016-02-28
dot icon10/10/2016
Secretary's details changed for Miss Danielle Clare Mccarthy on 2016-09-27
dot icon10/10/2016
Secretary's details changed for Miss Danielle Clair Mccarthy on 2016-09-27
dot icon05/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon24/08/2016
Termination of appointment of Neil Robson as a director on 2016-08-17
dot icon24/08/2016
Termination of appointment of Edward Mitchell as a director on 2016-08-17
dot icon14/07/2016
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2016-07-14
dot icon06/10/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon19/08/2015
Total exemption full accounts made up to 2015-02-28
dot icon09/10/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon29/09/2014
Total exemption full accounts made up to 2014-02-28
dot icon02/09/2014
Appointment of Miss Danielle Clair Mccarthy as a secretary on 2014-09-02
dot icon01/09/2014
Termination of appointment of Helena Jane Murphy as a secretary on 2014-09-01
dot icon04/10/2013
Appointment of Mr Ian Richard Dearden as a director
dot icon20/09/2013
Appointment of Miss Joanna Hirst as a director
dot icon13/09/2013
Total exemption full accounts made up to 2013-02-28
dot icon23/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon09/07/2013
Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2013-07-09
dot icon28/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon08/11/2012
Termination of appointment of David Boothroyd as a director
dot icon04/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon13/01/2012
Termination of appointment of Alexandra Heald as a secretary
dot icon13/01/2012
Appointment of Helena Jane Murphy as a secretary
dot icon24/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon24/08/2011
Termination of appointment of Sharon Morley as a secretary
dot icon13/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon01/11/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon01/11/2010
Director's details changed for Edward Mitchell on 2010-08-23
dot icon01/11/2010
Director's details changed for Neil Robson on 2010-08-23
dot icon01/11/2010
Director's details changed for Margaret Jones on 2010-08-23
dot icon01/11/2010
Director's details changed for David Boothroyd on 2010-08-23
dot icon08/09/2010
Registered office address changed from Mgi Watson Buckle York House Cottingley Business Park Bradford West Yorkshire BD16 1PF on 2010-09-08
dot icon12/08/2010
Total exemption full accounts made up to 2010-02-28
dot icon20/05/2010
Appointment of Alexandra Heald as a secretary
dot icon03/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon02/11/2009
Appointment of David Crossland as a director
dot icon14/09/2009
Return made up to 23/08/09; full list of members
dot icon06/08/2009
Appointment terminated secretary michael willans
dot icon06/08/2009
Secretary appointed sharon tracey morley
dot icon27/03/2009
Appointment terminated secretary pauline maclean
dot icon27/03/2009
Secretary appointed michael david willans
dot icon17/09/2008
Total exemption full accounts made up to 2008-02-28
dot icon02/09/2008
Return made up to 23/08/08; full list of members
dot icon07/08/2008
Appointment terminated director heather wieland
dot icon12/06/2008
Director appointed margaret jones
dot icon11/06/2008
Director appointed neil robson
dot icon23/05/2008
Director appointed edward mitchell
dot icon19/05/2008
Registered office changed on 19/05/2008 from c/o walter dawson & son revenue chambers st peter's street huddersfield west yorkshire
dot icon03/03/2008
Director appointed david boothroyd
dot icon30/01/2008
Director resigned
dot icon06/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/10/2007
Return made up to 23/08/07; full list of members
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Secretary resigned
dot icon27/04/2007
Director resigned
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/10/2006
Return made up to 23/08/06; full list of members
dot icon12/10/2006
New secretary appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Secretary resigned;director resigned
dot icon14/07/2006
New director appointed
dot icon13/02/2006
New secretary appointed
dot icon13/02/2006
Secretary resigned;director resigned
dot icon26/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon01/12/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon21/09/2005
Return made up to 23/08/05; change of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon08/11/2004
Return made up to 23/08/04; change of members
dot icon04/11/2004
Director resigned
dot icon25/06/2004
Registered office changed on 25/06/04 from: york house cottingley business park bradford west yorkshire BD16 1PF
dot icon18/05/2004
New director appointed
dot icon12/05/2004
New secretary appointed;new director appointed
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
Director resigned
dot icon26/04/2004
New director appointed
dot icon03/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon29/08/2003
Return made up to 23/08/03; full list of members
dot icon06/08/2003
New secretary appointed
dot icon06/08/2003
Secretary resigned
dot icon22/05/2003
New director appointed
dot icon08/04/2003
Director resigned
dot icon11/03/2003
Director's particulars changed
dot icon11/02/2003
New director appointed
dot icon30/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon19/09/2002
Return made up to 23/08/02; full list of members
dot icon10/09/2002
Ad 22/06/01--------- £ si 163@1
dot icon13/03/2002
Location of register of members
dot icon13/03/2002
Registered office changed on 13/03/02 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
New secretary appointed
dot icon07/09/2001
Return made up to 23/08/01; full list of members
dot icon18/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon13/04/2001
Resolutions
dot icon08/02/2001
Accounting reference date extended from 31/08/01 to 28/02/02
dot icon01/11/2000
Secretary's particulars changed
dot icon27/09/2000
Return made up to 23/08/00; full list of members
dot icon13/07/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Secretary resigned
dot icon03/03/2000
New secretary appointed
dot icon04/11/1999
Registered office changed on 04/11/99 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ
dot icon25/10/1999
Registered office changed on 25/10/99 from: 16 saint john street london EC1M 4NT
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New secretary appointed
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon25/10/1999
£ nc 33/165 23/08/99
dot icon23/08/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.37K
-
0.00
-
-
2022
0
56.93K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CODE PROPERTY MANAGEMENT LTD
Corporate Secretary
31/01/2022 - Present
40
Warhurst, Joanna
Director
19/09/2013 - 22/08/2022
-
Howarth, Paul Scott
Director
03/03/2004 - 07/09/2006
2
LIV (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
17/08/2020 - 07/12/2020
6
Robson, Neil
Director
21/04/2008 - 16/08/2016
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 BURDETT COURT MANAGEMENT COMPANY LIMITED

BURDETT COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/08/1999 with the registered office located at Code Property Management Ltd, 176 Washway Road, Sale, Cheshire M33 6RH. 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 BURDETT COURT MANAGEMENT COMPANY LIMITED?

toggle

BURDETT COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/08/1999 .

Where is BURDETT COURT MANAGEMENT COMPANY LIMITED located?

toggle

BURDETT COURT MANAGEMENT COMPANY LIMITED is registered at Code Property Management Ltd, 176 Washway Road, Sale, Cheshire M33 6RH.

What does BURDETT COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BURDETT COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/08/2025: Confirmation statement made on 2025-08-23 with updates.