BURGESS FIELD (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURGESS FIELD (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02011001

Incorporation date

16/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

182a Manford Way, Chigwell IG7 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1986)
dot icon16/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/07/2023
Registered office address changed from PO Box 2740 182a Manford Way Chigwell IG7 4DG England to 182a Manford Way Chigwell IG7 4DG on 2023-07-26
dot icon26/07/2023
Appointment of Manage My Block Limited as a secretary on 2023-07-26
dot icon26/07/2023
Termination of appointment of David Ralph Cohen as a secretary on 2023-07-26
dot icon29/06/2023
Registered office address changed from 100 High Road Loughton Essex IG10 4HT to PO Box 2740 182a Manford Way Chigwell IG7 4DG on 2023-06-29
dot icon24/02/2023
Appointment of Mr David Ralph Cohen as a secretary on 2023-02-23
dot icon23/02/2023
Termination of appointment of John Trevor Price as a secretary on 2023-02-23
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2015-12-31 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-31 no member list
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2013-12-31 no member list
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-31 no member list
dot icon09/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-31 no member list
dot icon18/01/2012
Appointment of John Trevor Price as a secretary
dot icon04/11/2011
Accounts for a small company made up to 2010-12-31
dot icon01/01/2011
Annual return made up to 2010-12-31 no member list
dot icon25/10/2010
Accounts for a small company made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2009-12-31 no member list
dot icon05/02/2010
Director's details changed for Emma Victoria Clark Outten on 2010-02-03
dot icon02/05/2009
Accounts for a small company made up to 2008-12-31
dot icon02/05/2009
Accounts for a small company made up to 2007-12-31
dot icon02/05/2009
Accounts for a small company made up to 2006-12-31
dot icon24/04/2009
Appointment terminated secretary anne simm
dot icon22/01/2009
Annual return made up to 31/12/08
dot icon18/08/2008
Annual return made up to 31/12/07
dot icon05/04/2007
Accounts for a small company made up to 2005-12-31
dot icon03/04/2007
Annual return made up to 31/12/06
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
Secretary resigned
dot icon21/04/2006
Accounts for a small company made up to 2004-12-31
dot icon23/03/2006
Annual return made up to 31/12/05
dot icon20/12/2005
Director resigned
dot icon14/03/2005
Full accounts made up to 2003-12-31
dot icon09/03/2005
Annual return made up to 31/12/04
dot icon09/07/2004
Registered office changed on 09/07/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon11/01/2004
Annual return made up to 31/12/03
dot icon19/09/2003
Full accounts made up to 2002-12-31
dot icon13/01/2003
Annual return made up to 31/12/02
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon04/01/2002
Annual return made up to 31/12/01
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon24/07/2001
Director resigned
dot icon09/07/2001
Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon01/06/2001
New director appointed
dot icon23/01/2001
Annual return made up to 31/12/00
dot icon25/07/2000
Full accounts made up to 1999-12-31
dot icon22/02/2000
Annual return made up to 31/12/99
dot icon16/06/1999
Registered office changed on 16/06/99 from: gardners ardeley stevenage herts SG2 7AR
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon26/01/1999
Annual return made up to 31/12/98
dot icon03/07/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Annual return made up to 31/12/97
dot icon27/08/1997
Secretary resigned;director resigned
dot icon27/08/1997
New secretary appointed;new director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon13/06/1997
Full accounts made up to 1996-12-31
dot icon07/02/1997
Annual return made up to 31/12/96
dot icon03/05/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Annual return made up to 31/12/95
dot icon30/06/1995
Director resigned
dot icon30/06/1995
Annual return made up to 31/12/94
dot icon22/05/1995
Accounts for a small company made up to 1994-12-31
dot icon20/06/1994
Accounts for a small company made up to 1993-12-31
dot icon21/02/1994
Annual return made up to 31/12/93
dot icon03/08/1993
Accounts for a small company made up to 1992-12-31
dot icon28/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon28/01/1993
Annual return made up to 31/12/92
dot icon28/01/1993
Registered office changed on 28/01/93 from: crawters property management LTD kentex house 131 ware road hertford herts SG13 7EF
dot icon01/10/1992
Secretary's particulars changed
dot icon25/03/1992
Accounts for a small company made up to 1991-12-31
dot icon13/02/1992
Annual return made up to 31/12/91
dot icon07/05/1991
Accounts for a small company made up to 1990-12-31
dot icon19/04/1991
Annual return made up to 31/12/90
dot icon06/04/1991
New director appointed
dot icon06/04/1991
Director resigned
dot icon12/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1990
Accounts for a small company made up to 1989-12-31
dot icon15/03/1990
Annual return made up to 31/12/89
dot icon12/03/1990
New director appointed
dot icon06/03/1989
Accounts for a small company made up to 1988-12-31
dot icon06/03/1989
Annual return made up to 31/12/88
dot icon30/11/1988
Director resigned;new director appointed
dot icon29/06/1988
Registered office changed on 29/06/88 from: 53 burton place chandlers ford chelmsford essex
dot icon09/03/1988
Accounts for a small company made up to 1987-12-31
dot icon09/03/1988
Annual return made up to 31/12/87
dot icon12/05/1987
Director resigned;new director appointed
dot icon12/05/1987
Registered office changed on 12/05/87 from: 1 crittall road witham essex CM8 3AF
dot icon12/05/1987
Secretary resigned;new secretary appointed
dot icon12/05/1987
Director resigned;new director appointed
dot icon16/01/1987
Accounts for a dormant company made up to 1986-12-31
dot icon16/01/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/04/1986
Miscellaneous
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
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark Outten, Emma Victoria
Director
25/07/1997 - Present
-
Bullock, David John
Director
15/05/2001 - 07/12/2005
7
Everitt, Doreen
Director
09/08/1997 - 16/07/2001
-
Cohen, David Ralph
Secretary
23/02/2023 - 26/07/2023
-
Black, Linda
Secretary
19/07/1993 - 25/07/1997
-

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 BURGESS FIELD (CHELMSFORD) MANAGEMENT COMPANY LIMITED

BURGESS FIELD (CHELMSFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/04/1986 with the registered office located at 182a Manford Way, Chigwell IG7 4DG. 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 BURGESS FIELD (CHELMSFORD) MANAGEMENT COMPANY LIMITED?

toggle

BURGESS FIELD (CHELMSFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/04/1986 .

Where is BURGESS FIELD (CHELMSFORD) MANAGEMENT COMPANY LIMITED located?

toggle

BURGESS FIELD (CHELMSFORD) MANAGEMENT COMPANY LIMITED is registered at 182a Manford Way, Chigwell IG7 4DG.

What does BURGESS FIELD (CHELMSFORD) MANAGEMENT COMPANY LIMITED do?

toggle

BURGESS FIELD (CHELMSFORD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURGESS FIELD (CHELMSFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2025-12-31 with no updates.