BURGH HEATH ROAD MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BURGH HEATH ROAD MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02642313

Incorporation date

02/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 81 Burgh Heath Road, Epsom, Surrey KT17 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1991)
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon30/05/2025
Termination of appointment of Nicholas Fox as a director on 2025-05-30
dot icon30/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Appointment of Nicholas Fox as a director on 2024-02-09
dot icon09/02/2024
Termination of appointment of Stephen Charles Waker as a director on 2024-02-09
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon16/07/2021
Termination of appointment of Douglas John Frank Mcarthur as a director on 2021-07-16
dot icon16/07/2021
Appointment of Suzanne Shaw as a director on 2021-07-16
dot icon16/07/2021
Termination of appointment of Natasha Anne Joyce as a director on 2021-07-16
dot icon16/07/2021
Appointment of Jemma Carroll as a director on 2021-07-16
dot icon30/11/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon17/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-09-11 no member list
dot icon22/09/2015
Appointment of Miss Natasha Anne Joyce as a director on 2015-08-21
dot icon22/09/2015
Termination of appointment of Jessica Hayley Williams as a director on 2015-08-21
dot icon17/09/2014
Annual return made up to 2014-09-11 no member list
dot icon10/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-09-11 no member list
dot icon09/10/2013
Appointment of Mr Douglas John Frank Mcarthur as a director
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/02/2013
Registered office address changed from Flat 2 Priam Lodge Burgh Heath Road Epsom Surrey KT17 4NN on 2013-02-22
dot icon22/02/2013
Termination of appointment of Richard Maxwell as a secretary
dot icon22/02/2013
Appointment of Mrs Sharon Mary Ingram as a secretary
dot icon22/02/2013
Termination of appointment of Richard Maxwell as a director
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/09/2012
Annual return made up to 2012-09-11 no member list
dot icon05/01/2012
Appointment of Miss Jessica Hayley Williams as a director
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-09-11 no member list
dot icon12/09/2011
Termination of appointment of Robert Brandford as a director
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-09-02 no member list
dot icon13/09/2010
Director's details changed for Mr Robert Andrew Brandford on 2010-09-02
dot icon13/09/2010
Director's details changed for Sharon Ingram on 2010-09-02
dot icon13/09/2010
Director's details changed for Stephen Charles Waker on 2010-09-02
dot icon13/09/2010
Director's details changed for Richard Guy Browning Maxwell on 2010-09-02
dot icon28/09/2009
Annual return made up to 02/09/09
dot icon28/09/2009
Director appointed mr robert andrew brandford
dot icon28/09/2009
Appointment terminated director lisa luckhoo
dot icon17/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/07/2009
Annual return made up to 02/09/08
dot icon23/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon01/12/2008
Total exemption full accounts made up to 2006-12-31
dot icon24/09/2007
Annual return made up to 02/09/07
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
Director resigned
dot icon02/05/2007
New director appointed
dot icon13/03/2007
Registered office changed on 13/03/07 from: 47 white hart lane barnes london SW13 0PP
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New secretary appointed
dot icon10/10/2006
Annual return made up to 02/09/06
dot icon21/04/2006
Full accounts made up to 2005-12-31
dot icon02/09/2005
Annual return made up to 02/09/05
dot icon02/09/2005
Director's particulars changed
dot icon25/02/2005
Full accounts made up to 2004-12-31
dot icon01/09/2004
Annual return made up to 02/09/04
dot icon31/03/2004
Full accounts made up to 2003-12-31
dot icon09/09/2003
Annual return made up to 02/09/03
dot icon27/08/2003
Director's particulars changed
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon17/09/2002
Annual return made up to 02/09/02
dot icon23/08/2002
Full accounts made up to 2001-12-31
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon18/09/2001
Annual return made up to 02/09/01
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon25/09/2000
Annual return made up to 02/09/00
dot icon26/10/1999
Annual return made up to 02/09/99
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon28/10/1998
Annual return made up to 02/09/98
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon16/09/1997
Annual return made up to 02/09/97
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon12/09/1996
Annual return made up to 02/09/96
dot icon08/12/1995
Full accounts made up to 1994-12-31
dot icon14/11/1995
Annual return made up to 02/09/95
dot icon16/01/1995
Secretary resigned;new secretary appointed
dot icon16/01/1995
Director resigned;new director appointed
dot icon16/01/1995
Registered office changed on 16/01/95 from: oakwood house 4 the parade epsom surrey KT18 5DH
dot icon04/10/1994
Annual return made up to 02/09/94
dot icon13/06/1994
Accounts for a small company made up to 1993-12-31
dot icon15/10/1993
Annual return made up to 02/09/93
dot icon25/08/1993
Registered office changed on 25/08/93 from: unit 16 red lion business centre 218 red lion road surbiton surrey KT6 7QD
dot icon05/07/1993
Full accounts made up to 1992-12-31
dot icon30/09/1992
Annual return made up to 02/09/92
dot icon28/07/1992
Director resigned;new director appointed
dot icon23/12/1991
Accounting reference date notified as 31/12
dot icon20/12/1991
Secretary resigned;new secretary appointed
dot icon20/12/1991
Director resigned;new director appointed
dot icon02/09/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-20.21 % *

* during past year

Cash in Bank

£896.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
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
-
-
0.00
1.06K
-
2022
0
1.04K
-
0.00
1.12K
-
2023
0
1.05K
-
0.00
896.00
-
2023
0
1.05K
-
0.00
896.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.05K £Ascended0.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

896.00 £Descended-20.21 % *

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
Ingram, Sharon
Director
29/03/2007 - Present
3
Fox, Nicholas
Director
09/02/2024 - 30/05/2025
1
Waker, Stephen Charles
Director
20/02/2007 - 09/02/2024
-
Carroll, Jemma
Director
16/07/2021 - Present
-
Shaw, Suzanne
Director
16/07/2021 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURGH HEATH ROAD MANAGEMENT CO. LIMITED

BURGH HEATH ROAD MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 02/09/1991 with the registered office located at Flat 1 81 Burgh Heath Road, Epsom, Surrey KT17 4NN. There are currently 3 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 BURGH HEATH ROAD MANAGEMENT CO. LIMITED?

toggle

BURGH HEATH ROAD MANAGEMENT CO. LIMITED is currently Active. It was registered on 02/09/1991 .

Where is BURGH HEATH ROAD MANAGEMENT CO. LIMITED located?

toggle

BURGH HEATH ROAD MANAGEMENT CO. LIMITED is registered at Flat 1 81 Burgh Heath Road, Epsom, Surrey KT17 4NN.

What does BURGH HEATH ROAD MANAGEMENT CO. LIMITED do?

toggle

BURGH HEATH ROAD MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURGH HEATH ROAD MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-11 with no updates.