BURFORD CORNER MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURFORD CORNER MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02095699

Incorporation date

02/02/1987

Size

Dormant

Contacts

Registered address

Registered address

Old House Mews, London Road, Horsham RH12 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon01/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon21/11/2025
Registered office address changed from 171 High Street Dorking RH4 1AD England to Old House Mews London Road Horsham RH12 1AF on 2025-11-21
dot icon21/11/2025
Termination of appointment of Patrick Gardner Management Co Ltd as a secretary on 2025-11-21
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon13/05/2024
Appointment of Mr Charles Mcculloch as a director on 2024-05-10
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon17/07/2023
Secretary's details changed for Patrick Gardner Management Co Ltd on 2023-07-17
dot icon17/07/2023
Director's details changed for Ms Zara Morley on 2023-07-17
dot icon14/07/2023
Termination of appointment of Susan Gandar as a secretary on 2023-07-14
dot icon14/07/2023
Appointment of Patrick Gardner Management Co Ltd as a secretary on 2023-07-14
dot icon17/04/2023
Termination of appointment of Andrew John Edwards as a director on 2023-04-12
dot icon02/12/2022
Confirmation statement made on 2022-11-14 with updates
dot icon24/10/2022
Appointment of Mr Andrew John Edwards as a director on 2022-10-18
dot icon30/09/2022
Micro company accounts made up to 2022-03-31
dot icon24/08/2022
Termination of appointment of Thomas Frederick Poole as a director on 2022-08-24
dot icon24/08/2022
Appointment of Ms Zara Morley as a director on 2022-08-24
dot icon24/08/2022
Termination of appointment of Leo Christopher Jon Kane as a director on 2022-08-24
dot icon18/05/2022
Registered office address changed from 43 High Street Bookham Leatherhead KT23 4AD England to 171 High Street Dorking RH4 1AD on 2022-05-18
dot icon29/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon14/09/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Notification of a person with significant control statement
dot icon27/05/2021
Cessation of Sarah Jayne Robertson as a person with significant control on 2021-02-01
dot icon27/05/2021
Termination of appointment of Sarah Jayne Robertson as a secretary on 2021-02-01
dot icon27/05/2021
Appointment of Mrs Susan Gandar as a secretary on 2021-02-01
dot icon27/05/2021
Registered office address changed from 54 Orchard Close Fetcham Leatherhead Surrey KT22 9JB to 43 High Street Bookham Leatherhead KT23 4AD on 2021-05-27
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-14 with updates
dot icon20/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Termination of appointment of Sandra Elayne Brookes as a director on 2019-10-07
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon21/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon06/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon16/11/2011
Secretary's details changed for Sarah Elliott on 2011-11-16
dot icon16/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon17/11/2009
Director's details changed for Sandra Elayne Brookes on 2009-11-16
dot icon17/11/2009
Director's details changed for Thomas Frederick Poole on 2009-11-16
dot icon24/11/2008
Return made up to 14/11/08; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/12/2007
Return made up to 14/11/07; full list of members
dot icon05/12/2007
New secretary appointed
dot icon12/11/2007
New director appointed
dot icon08/08/2007
Registered office changed on 08/08/07 from: rear building at regency house 61 walton street walton on the hill tadworth surrey KT20 7RZ
dot icon08/08/2007
Secretary resigned
dot icon08/08/2007
Director resigned
dot icon10/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2007
Return made up to 14/11/06; full list of members
dot icon02/10/2006
Director resigned
dot icon12/06/2006
Director resigned
dot icon12/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Return made up to 14/11/05; full list of members
dot icon18/05/2006
New director appointed
dot icon13/04/2005
New director appointed
dot icon07/03/2005
Return made up to 14/11/04; change of members
dot icon07/03/2005
Director resigned
dot icon22/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/10/2004
Director resigned
dot icon24/06/2004
Director resigned
dot icon28/05/2004
Return made up to 14/11/03; no change of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/04/2003
Director's particulars changed
dot icon08/02/2003
New director appointed
dot icon08/02/2003
Return made up to 14/11/02; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/04/2002
Director resigned
dot icon11/04/2002
New director appointed
dot icon18/02/2002
Registered office changed on 18/02/02 from: burford corner dorking surrey RH5 6BS
dot icon18/02/2002
New secretary appointed
dot icon18/02/2002
Secretary resigned
dot icon28/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon21/11/2001
Return made up to 14/11/01; full list of members
dot icon26/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/12/2000
New director appointed
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
Return made up to 14/11/00; full list of members
dot icon23/10/2000
Full accounts made up to 2000-03-31
dot icon09/08/2000
Secretary resigned;director resigned
dot icon22/11/1999
Return made up to 14/11/99; no change of members
dot icon18/08/1999
Full accounts made up to 1999-03-31
dot icon23/11/1998
Return made up to 14/11/98; no change of members
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon04/12/1997
Return made up to 25/11/97; full list of members
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon10/12/1996
Return made up to 25/11/96; no change of members
dot icon22/11/1996
Full accounts made up to 1996-03-31
dot icon29/11/1995
Return made up to 25/11/95; no change of members
dot icon09/11/1995
Full accounts made up to 1995-03-31
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon09/12/1994
Return made up to 06/12/94; full list of members
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon11/01/1994
Return made up to 06/12/93; full list of members
dot icon07/01/1993
Ad 27/12/92--------- premium £ si 2@5=10 £ ic 87/97
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon05/01/1993
Return made up to 06/12/92; no change of members
dot icon02/03/1992
Full accounts made up to 1991-03-31
dot icon28/01/1992
Return made up to 16/01/92; no change of members
dot icon18/06/1991
Return made up to 09/02/91; full list of members
dot icon12/03/1991
Ad 02/02/91--------- £ si 1@5=5 £ ic 82/87
dot icon21/02/1991
Full accounts made up to 1990-03-31
dot icon02/04/1990
Full accounts made up to 1989-03-31
dot icon26/02/1990
Return made up to 05/02/90; full list of members
dot icon26/02/1990
Secretary resigned;new secretary appointed;director resigned
dot icon05/09/1989
Wd 30/08/89 ad 19/05/89-28/05/89 £ si 3@5=15 £ ic 67/82
dot icon05/06/1989
Wd 19/05/89 ad 19/05/89--------- £ si 1@5=5 £ ic 62/67
dot icon25/04/1989
Return made up to 07/08/88; full list of members
dot icon25/04/1989
Accounts for a dormant company made up to 1988-03-31
dot icon25/04/1989
Resolutions
dot icon19/01/1989
Wd 21/12/88 ad 25/12/88--------- £ si 1@5=5 £ ic 57/62
dot icon22/12/1988
Wd 02/12/88 ad 12/11/88--------- £ si 3@5=15 £ ic 42/57
dot icon13/07/1988
Resolutions
dot icon13/07/1988
Resolutions
dot icon13/07/1988
Resolutions
dot icon13/07/1988
Resolutions
dot icon29/06/1988
Conso conve
dot icon29/06/1988
Wd 19/05/88 ad 07/05/88--------- £ si 8@5=40 £ ic 2/42
dot icon07/06/1988
Resolutions
dot icon07/06/1988
Resolutions
dot icon07/06/1988
Resolutions
dot icon31/05/1988
Certificate of change of name
dot icon24/05/1988
Registered office changed on 24/05/88 from:\bridgewater place manchester M60 4AA
dot icon24/05/1988
Secretary resigned;new secretary appointed
dot icon24/05/1988
Director resigned;new director appointed
dot icon02/02/1987
Certificate of 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
31/03/2025
dot iconNext confirmation date
25/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
100.00
-
0.00
-
-
2022
0
2.92K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morley, Zara
Director
24/08/2022 - Present
-
Edwards, Andrew John
Director
18/10/2022 - 12/04/2023
8
PATRICK GARDNER MANAGEMENT CO LTD
Corporate Secretary
14/07/2023 - 21/11/2025
94
Gandar, Susan
Secretary
01/02/2021 - 14/07/2023
-
Mcculloch, Charles
Director
10/05/2024 - Present
-

Persons with Significant Control

2
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 BURFORD CORNER MANAGEMENT COMPANY LIMITED

BURFORD CORNER MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/02/1987 with the registered office located at Old House Mews, London Road, Horsham RH12 1AF. 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 BURFORD CORNER MANAGEMENT COMPANY LIMITED?

toggle

BURFORD CORNER MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/02/1987 .

Where is BURFORD CORNER MANAGEMENT COMPANY LIMITED located?

toggle

BURFORD CORNER MANAGEMENT COMPANY LIMITED is registered at Old House Mews, London Road, Horsham RH12 1AF.

What does BURFORD CORNER MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BURFORD CORNER MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/02/2026: Accounts for a dormant company made up to 2025-03-31.