BURGES GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURGES GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03372122

Incorporation date

16/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Willmott House, 12 Blacks Road, London W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1997)
dot icon15/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Appointment of Willmotts (Ealing) Limited as a secretary on 2025-03-25
dot icon10/01/2025
Director's details changed for Mr Pip Phillip Phillips on 2024-12-05
dot icon10/01/2025
Director's details changed for Mr David Clifford Jackson on 2024-12-05
dot icon10/01/2025
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Willmott House 12 Blacks Road London W6 9EU on 2025-01-10
dot icon10/01/2025
Director's details changed for Mr Nicholas Royston Sumption on 2024-12-05
dot icon18/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon24/09/2024
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2024-09-13
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon28/09/2018
Termination of appointment of Nicholas David Jay as a director on 2018-09-12
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-12 no member list
dot icon01/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-12 no member list
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon12/06/2011
Director's details changed for Mr Nicholas Royston Sumption on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Pip Phillip Phillips on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Nicholas David Jay on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr David Clifford Jackson on 2011-06-12
dot icon18/05/2011
Annual return made up to 2011-05-16 no member list
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-16 no member list
dot icon20/05/2010
Director's details changed for Mr Nicholas Royston Sumption on 2010-05-16
dot icon20/05/2010
Director's details changed for Nicholas David Jay on 2010-05-16
dot icon20/05/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-05-16
dot icon20/05/2010
Director's details changed for David Clifford Jackson on 2010-05-16
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Annual return made up to 16/05/09
dot icon19/05/2009
Registered office changed on 19/05/2009 from rmg house essex road hoddeson hertfordshire EN11 0DR
dot icon09/02/2009
Appointment terminated director stanley knowles
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Full accounts made up to 2006-12-31
dot icon05/06/2008
Annual return made up to 16/05/08
dot icon05/06/2008
Registered office changed on 05/06/2008 from phoenix house 11 wellesley road croydon london CO0 2NW
dot icon05/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon05/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon07/03/2008
Secretary's change of particulars / residential management group LIMITED / 01/02/2008
dot icon07/03/2008
Director appointed mr nicholas royston sumption
dot icon06/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon12/06/2007
Annual return made up to 16/05/07
dot icon31/01/2007
Full accounts made up to 2005-12-31
dot icon13/10/2006
Director resigned
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
New secretary appointed
dot icon02/06/2006
Annual return made up to 16/05/06
dot icon01/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/10/2005
New director appointed
dot icon23/05/2005
Annual return made up to 16/05/05
dot icon14/04/2005
Registered office changed on 14/04/05 from: second floor connaughts house alexandra terrace guildford surrey GU1 3DA
dot icon14/04/2005
New secretary appointed
dot icon17/01/2005
Secretary resigned
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Director resigned
dot icon18/11/2004
New director appointed
dot icon13/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/09/2004
Resolutions
dot icon21/05/2004
Annual return made up to 16/05/04
dot icon15/05/2004
Director resigned
dot icon10/01/2004
Accounts for a dormant company made up to 2002-12-24
dot icon24/12/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon24/12/2003
Resolutions
dot icon21/05/2003
Annual return made up to 16/05/03
dot icon22/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon22/03/2003
Resolutions
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon30/05/2002
Annual return made up to 16/05/02
dot icon24/04/2002
Certificate of change of name
dot icon13/02/2002
Accounts for a dormant company made up to 2001-05-31
dot icon13/02/2002
Resolutions
dot icon17/10/2001
Director resigned
dot icon14/06/2001
Annual return made up to 16/05/01
dot icon26/04/2001
Director resigned
dot icon15/02/2001
Accounts for a dormant company made up to 2000-05-31
dot icon15/02/2001
Resolutions
dot icon24/01/2001
New director appointed
dot icon21/12/2000
Director resigned
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon25/05/2000
Annual return made up to 16/05/00
dot icon10/05/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon10/02/2000
Accounts for a dormant company made up to 1999-05-31
dot icon10/02/2000
Resolutions
dot icon07/02/2000
Director resigned
dot icon26/10/1999
Director resigned
dot icon17/06/1999
Annual return made up to 16/05/99
dot icon08/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon03/06/1999
Director resigned
dot icon03/06/1999
Director resigned
dot icon17/02/1999
Director's particulars changed
dot icon04/08/1998
Accounts for a dormant company made up to 1998-05-31
dot icon04/08/1998
Resolutions
dot icon03/07/1998
Annual return made up to 16/05/98
dot icon21/11/1997
Memorandum and Articles of Association
dot icon22/05/1997
Secretary resigned
dot icon16/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
15.39K
-
0.00
-
-
2022
0
18.49K
-
8.80K
-
-
2022
0
18.49K
-
8.80K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.49K £Ascended20.19 % *

Total Assets(GBP)

-

Turnover(GBP)

8.80K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
16/05/2008 - 13/09/2024
1325
Phillips, Pip Phillip
Director
09/12/2004 - Present
11
Inkin, Anthony Roy
Director
20/03/2000 - 07/12/2004
266
Jackson, David Clifford
Director
09/12/2004 - Present
7
WILLMOTTS (EALING) LIMITED
Corporate Secretary
25/03/2025 - Present
54

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

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURGES GROVE MANAGEMENT COMPANY LIMITED

BURGES GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/05/1997 with the registered office located at Willmott House, 12 Blacks Road, London W6 9EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURGES GROVE MANAGEMENT COMPANY LIMITED?

toggle

BURGES GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/05/1997 .

Where is BURGES GROVE MANAGEMENT COMPANY LIMITED located?

toggle

BURGES GROVE MANAGEMENT COMPANY LIMITED is registered at Willmott House, 12 Blacks Road, London W6 9EU.

What does BURGES GROVE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BURGES GROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-05 with no updates.