BURGESS MANAGEMENT CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BURGESS MANAGEMENT CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04989749

Incorporation date

09/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 6 Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent TN1 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon24/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with updates
dot icon23/06/2025
Notification of Martin Steven Blake as a person with significant control on 2025-04-04
dot icon23/06/2025
Change of details for Mr Graham Creed as a person with significant control on 2025-04-04
dot icon22/05/2025
Purchase of own shares.
dot icon28/04/2025
Resolutions
dot icon24/04/2025
Cancellation of shares. Statement of capital on 2025-04-04
dot icon07/04/2025
Termination of appointment of Graeme Kenneth Walker as a director on 2025-04-05
dot icon01/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon04/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon19/04/2023
Appointment of Ryan Allan Mamotte as a director on 2023-04-01
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2022
Director's details changed for Mr Graeme Kenneth Walker on 2022-06-23
dot icon29/06/2022
Director's details changed for Mr Graeme Kenneth Walker on 2022-06-23
dot icon28/06/2022
Director's details changed for Mr Graeme Kenneth Walker on 2022-06-23
dot icon27/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon27/06/2022
Director's details changed for Mr Graham Creed on 2022-06-23
dot icon27/06/2022
Director's details changed for Mr Martin Steven Blake on 2022-06-23
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Termination of appointment of Karen Susan Creed as a secretary on 2018-12-04
dot icon04/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon10/07/2017
Notification of Graham Creed as a person with significant control on 2016-04-06
dot icon30/06/2017
Register inspection address has been changed from C/O Kreston Reeves Llp 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ England to C/O Kreston Reeves Llp Unit a Faraday Court Crawley West Sussex RH10 9PU
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Resolutions
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon04/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Termination of appointment of Timothy Michael Burgess as a director on 2016-01-31
dot icon26/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon21/01/2016
Director's details changed for Mr Graham Creed on 2016-01-21
dot icon21/01/2016
Secretary's details changed for Karen Susan Creed on 2016-01-21
dot icon16/12/2015
Registered office address changed from 19 Mount Ephraim Tunbridge Wells TN4 8AE to Floor 6 Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT on 2015-12-16
dot icon07/07/2015
Purchase of own shares.
dot icon23/06/2015
Registration of charge 049897490001, created on 2015-06-08
dot icon15/06/2015
Termination of appointment of Christopher Robin Burgess as a director on 2015-06-15
dot icon08/06/2015
Register inspection address has been changed from C/O Reeves & Co Llp Dartel House 39-41 High Street Horley Surrey RH6 7BN to C/O Kreston Reeves Llp 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ
dot icon05/06/2015
Register(s) moved to registered inspection location C/O Reeves & Co Llp Dartel House 39-41 High Street Horley Surrey RH6 7BN
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon29/01/2015
Director's details changed for Mr Martin Steven Blake on 2014-05-02
dot icon29/01/2015
Director's details changed for Mr Graeme Kenneth Walker on 2014-05-02
dot icon29/01/2015
Director's details changed for Mr Timothy Michael Burgess on 2014-05-02
dot icon29/01/2015
Register(s) moved to registered office address 19 Mount Ephraim Tunbridge Wells TN4 8AE
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Appointment of Mr Martin Steven Blake as a director
dot icon13/05/2014
Appointment of Mr Timothy Michael Burgess as a director
dot icon13/05/2014
Appointment of Mr Graeme Kenneth Walker as a director
dot icon06/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon24/07/2013
Purchase of own shares.
dot icon05/07/2013
Termination of appointment of Noel Moss as a director
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon18/12/2012
Register inspection address has been changed from C/O Reeves + Neylan Llp Dartel House 39-41 High Street Horley Surrey RH6 7BN
dot icon17/12/2012
Register(s) moved to registered inspection location
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon05/01/2011
Register(s) moved to registered office address
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register inspection address has been changed
dot icon20/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon20/01/2010
Director's details changed for Noel George Moss on 2009-12-09
dot icon20/01/2010
Director's details changed for Graham Creed on 2009-12-09
dot icon20/01/2010
Director's details changed for Mr Christopher Robin Burgess on 2009-12-09
dot icon18/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 09/12/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 09/12/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/01/2007
Secretary's particulars changed
dot icon06/01/2007
Director's particulars changed
dot icon06/01/2007
Return made up to 09/12/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 09/12/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 09/12/04; full list of members
dot icon30/03/2004
Ad 17/02/04--------- £ si 998@1=998 £ ic 2/1000
dot icon09/02/2004
New secretary appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
Secretary resigned
dot icon09/02/2004
Director resigned
dot icon09/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon+3.27 % *

* during past year

Cash in Bank

£511,908.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
41.30K
-
0.00
671.56K
-
2022
20
92.27K
-
0.00
495.68K
-
2023
20
192.09K
-
0.00
511.91K
-
2023
20
192.09K
-
0.00
511.91K
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

192.09K £Ascended108.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

511.91K £Ascended3.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
08/12/2003 - 08/12/2003
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/12/2003 - 08/12/2003
38039
Creed, Karen Susan
Secretary
08/12/2003 - 03/12/2018
-
Mr Graeme Kenneth Walker
Director
02/05/2014 - 05/04/2025
2
Moss, Noel George
Director
08/12/2003 - 26/06/2013
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BURGESS MANAGEMENT CONSULTANTS LIMITED

BURGESS MANAGEMENT CONSULTANTS LIMITED is an(a) Active company incorporated on 09/12/2003 with the registered office located at Floor 6 Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent TN1 1HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BURGESS MANAGEMENT CONSULTANTS LIMITED?

toggle

BURGESS MANAGEMENT CONSULTANTS LIMITED is currently Active. It was registered on 09/12/2003 .

Where is BURGESS MANAGEMENT CONSULTANTS LIMITED located?

toggle

BURGESS MANAGEMENT CONSULTANTS LIMITED is registered at Floor 6 Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent TN1 1HT.

What does BURGESS MANAGEMENT CONSULTANTS LIMITED do?

toggle

BURGESS MANAGEMENT CONSULTANTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BURGESS MANAGEMENT CONSULTANTS LIMITED have?

toggle

BURGESS MANAGEMENT CONSULTANTS LIMITED had 20 employees in 2023.

What is the latest filing for BURGESS MANAGEMENT CONSULTANTS LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-12-31.