BURFORD ROAD WITNEY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURFORD ROAD WITNEY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05300007

Incorporation date

30/11/2004

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2004)
dot icon13/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon02/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon27/10/2025
Appointment of Mr Michael Sydney Green as a director on 2025-10-27
dot icon24/10/2025
Appointment of Mr Peter Hillary Cartwright as a director on 2025-10-24
dot icon24/09/2025
Termination of appointment of Mark Andrew Shirley as a director on 2025-09-22
dot icon30/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon09/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon13/12/2023
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07
dot icon13/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon12/10/2023
Termination of appointment of Terry Johnson as a director on 2023-09-27
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/06/2023
Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-19
dot icon20/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon05/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/01/2019
Termination of appointment of Patricia Ann Conlon as a director on 2019-01-09
dot icon18/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon18/10/2018
Appointment of Mr Mark Andrew Shirley as a director on 2018-10-18
dot icon05/03/2018
Termination of appointment of Margaret Anne Blass as a director on 2018-03-05
dot icon05/03/2018
Termination of appointment of Russell Scott as a director on 2018-03-05
dot icon19/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon24/03/2017
Termination of appointment of Mark Andrew Shirley as a director on 2017-03-24
dot icon18/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon25/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-30 no member list
dot icon28/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-30 no member list
dot icon04/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/03/2014
Director's details changed for Mark Andrew Shirley on 2014-03-13
dot icon13/03/2014
Director's details changed for Terry Johnson on 2014-03-13
dot icon13/03/2014
Director's details changed for Margaret Anne Blass on 2014-03-13
dot icon13/03/2014
Director's details changed for Patricia Ann Conlon on 2014-03-13
dot icon02/12/2013
Annual return made up to 2013-11-30 no member list
dot icon06/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-30 no member list
dot icon17/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-30 no member list
dot icon16/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-30 no member list
dot icon08/12/2010
Registered office address changed from Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2010-12-08
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/03/2010
Appointment of Mark Andrew Shirley as a director
dot icon19/03/2010
Appointment of Terry Johnson as a director
dot icon19/03/2010
Appointment of Margaret Anne Blass as a director
dot icon17/03/2010
Appointment of Mainstay (Secretaries) Limited as a secretary
dot icon16/03/2010
Appointment of Patricia Ann Conlon as a director
dot icon11/03/2010
Termination of appointment of Everdirector Limited as a director
dot icon11/03/2010
Termination of appointment of Eversecretary Limited as a secretary
dot icon11/03/2010
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2010-03-11
dot icon11/03/2010
Appointment of Russell Scott as a director
dot icon02/12/2009
Annual return made up to 2009-11-30 no member list
dot icon08/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/12/2008
Annual return made up to 30/11/08
dot icon18/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/12/2007
Annual return made up to 30/11/07
dot icon02/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/12/2006
Annual return made up to 30/11/06
dot icon11/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/12/2005
Annual return made up to 30/11/05
dot icon08/12/2005
Director's particulars changed
dot icon24/11/2005
Secretary's particulars changed
dot icon18/11/2005
Registered office changed on 18/11/05 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon30/11/2004
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
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
Johnson, Terry
Director
02/03/2010 - 27/09/2023
2
Shirley, Mark Andrew
Director
18/10/2018 - 22/09/2025
4
Cartwright, Peter Hillary
Director
24/10/2025 - Present
1
Green, Michael Sydney
Director
27/10/2025 - 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 ROAD WITNEY MANAGEMENT COMPANY LIMITED

BURFORD ROAD WITNEY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/11/2004 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 BURFORD ROAD WITNEY MANAGEMENT COMPANY LIMITED?

toggle

BURFORD ROAD WITNEY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/11/2004 .

Where is BURFORD ROAD WITNEY MANAGEMENT COMPANY LIMITED located?

toggle

BURFORD ROAD WITNEY MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does BURFORD ROAD WITNEY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BURFORD ROAD WITNEY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Accounts for a dormant company made up to 2025-12-31.