BURFORD COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURFORD COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04037581

Incorporation date

20/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon06/03/2026
Director's details changed for Miss Joanne Westgarth on 2026-03-01
dot icon06/03/2026
Director's details changed for Miss Nadeea Gull on 2026-03-01
dot icon06/03/2026
Director's details changed for Miss Nicole Jane Charleson on 2026-03-01
dot icon06/03/2026
Director's details changed for Miss Aysha Johnson on 2026-03-01
dot icon06/03/2026
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-06
dot icon06/03/2026
Secretary's details changed for Stevenson Whyte on 2026-03-01
dot icon06/03/2026
Director's details changed for Miss Nicole Jane Charleson on 2026-03-01
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon04/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon02/08/2024
Confirmation statement made on 2024-07-20 with updates
dot icon08/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon21/03/2024
Appointment of Miss Nicole Jane Charleson as a director on 2024-03-19
dot icon13/12/2023
Secretary's details changed for Stevenson Whyte on 2023-12-01
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon15/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon03/11/2022
Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-03
dot icon29/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon05/08/2022
Confirmation statement made on 2022-07-20 with updates
dot icon22/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/12/2020
Director's details changed for Miss Aysha Johnson on 2020-01-01
dot icon14/09/2020
Micro company accounts made up to 2019-09-30
dot icon24/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon07/11/2019
Appointment of Stevenson Whyte as a secretary on 2019-11-07
dot icon07/11/2019
Termination of appointment of Graymarsh Property Services Limited as a secretary on 2019-11-07
dot icon07/11/2019
Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN to 168 Northenden Road Sale M33 3HE on 2019-11-07
dot icon29/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon04/06/2019
Micro company accounts made up to 2018-09-30
dot icon23/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon12/06/2018
Micro company accounts made up to 2017-09-30
dot icon22/01/2018
Termination of appointment of Christine Ann Harris as a director on 2017-11-22
dot icon24/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/04/2016
Appointment of Miss Joanne Westgarth as a director on 2016-04-06
dot icon17/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/03/2015
Termination of appointment of Nicole Jane Charleson as a director on 2015-02-18
dot icon28/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon16/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon29/07/2013
Appointment of Graymarsh Property Services Limited as a secretary
dot icon29/07/2013
Termination of appointment of Sarah Dickinson as a secretary
dot icon22/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Termination of appointment of Veena Seth as a director
dot icon01/08/2011
Appointment of Miss Nadeea Gull as a director
dot icon21/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon15/06/2011
Appointment of Miss Nicole Jane Charleson as a director
dot icon14/06/2011
Director's details changed for Miss Christine Ann Wroe on 2011-06-14
dot icon24/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon25/07/2010
Director's details changed for Veena Seth on 2010-07-20
dot icon25/07/2010
Director's details changed for Aysha Johnson on 2010-07-20
dot icon25/07/2010
Director's details changed for Christine Ann Wroe on 2010-07-20
dot icon14/07/2010
Termination of appointment of Helen Lyons as a director
dot icon16/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 20/07/09; full list of members
dot icon07/08/2009
Appointment terminated director kathleen oluwi
dot icon27/05/2009
Appointment terminated director anna vasiliou
dot icon22/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/03/2009
Appointment terminated director neil rapp
dot icon18/02/2009
Appointment terminated director charles rann
dot icon21/08/2008
Return made up to 20/07/08; full list of members
dot icon21/08/2008
Director's change of particulars / charles ramm / 21/08/2008
dot icon16/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon25/01/2008
Director resigned
dot icon10/01/2008
Director resigned
dot icon16/11/2007
Registered office changed on 16/11/07 from: c/o graymarsh property services lowry house 12 kennerleys lane wimslow cheshire SK9 5EQ
dot icon03/09/2007
Return made up to 20/07/07; full list of members
dot icon16/08/2007
Accounting reference date extended from 31/07/07 to 30/09/07
dot icon01/06/2007
New director appointed
dot icon31/05/2007
Registered office changed on 31/05/07 from: flat 38 burford court whalley range manchester greater manchester M16 8EA
dot icon31/05/2007
Secretary resigned
dot icon31/05/2007
New secretary appointed
dot icon11/04/2007
Director resigned
dot icon11/04/2007
Director resigned
dot icon19/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon13/02/2007
Secretary resigned
dot icon13/02/2007
Director resigned
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
Registered office changed on 13/02/07 from: the rookery 196 palatine road manchester lancashire M20 2WG
dot icon15/01/2007
Nc inc already adjusted 22/12/06
dot icon15/01/2007
Resolutions
dot icon02/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon12/09/2006
Return made up to 20/07/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/08/2005
Return made up to 20/07/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/08/2004
Return made up to 20/07/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon31/07/2003
Return made up to 20/07/03; full list of members
dot icon28/04/2003
Registered office changed on 28/04/03 from: 243 seymour grove manchester lancashire M16 0DS
dot icon27/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon09/08/2002
Return made up to 20/07/02; full list of members
dot icon26/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon18/03/2002
New secretary appointed
dot icon18/03/2002
Secretary resigned
dot icon26/10/2001
Return made up to 20/07/01; full list of members
dot icon26/10/2001
New secretary appointed
dot icon26/10/2001
Director resigned
dot icon26/10/2001
Secretary resigned
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Secretary resigned
dot icon14/08/2000
Registered office changed on 14/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New secretary appointed;new director appointed
dot icon20/07/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
38.00
-
0.00
-
-
2022
-
38.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
STEVENSON WHYTE
Corporate Secretary
07/11/2019 - Present
158
Charleson, Nicole Jane
Director
19/03/2024 - Present
-
Ms Nadeea Gull
Director
28/04/2011 - Present
2
Westgarth, Joanne
Director
06/04/2016 - Present
-
Johnson, Aysha
Director
22/01/2007 - 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 BURFORD COURT MANAGEMENT LIMITED

BURFORD COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 20/07/2000 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. 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 BURFORD COURT MANAGEMENT LIMITED?

toggle

BURFORD COURT MANAGEMENT LIMITED is currently Active. It was registered on 20/07/2000 .

Where is BURFORD COURT MANAGEMENT LIMITED located?

toggle

BURFORD COURT MANAGEMENT LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does BURFORD COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BURFORD COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Miss Joanne Westgarth on 2026-03-01.