BURGHILL MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

BURGHILL MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08800814

Incorporation date

03/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Unit 1 Harrow Park, Harrow Road, Hereford, Herefordshire HR4 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2013)
dot icon07/04/2026
Registered office address changed from Wyeview Breinton Hereford HR4 7PP England to Unit 1 Unit 1 Harrow Park Harrow Road Hereford Herefordshire HR4 0EN on 2026-04-07
dot icon10/11/2025
Director's details changed for Mr Graham Peter Paul Monteath on 2025-11-10
dot icon10/11/2025
Director's details changed for Mr Graham Leslie Wood on 2025-11-10
dot icon10/11/2025
Director's details changed for Mr Terence Martin Weight on 2025-11-10
dot icon10/11/2025
Director's details changed for Mrs Tina Sharon Wood on 2025-11-10
dot icon10/11/2025
Director's details changed for Mrs Catherine Edwina Williams on 2025-11-10
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon13/10/2025
Appointment of Mrs Lisa Badham as a secretary on 2025-09-01
dot icon04/07/2025
Termination of appointment of William Royse Goodland as a director on 2025-07-04
dot icon04/07/2025
Termination of appointment of Lisa Julie Badham as a secretary on 2025-06-30
dot icon26/06/2025
Appointment of Mr Graham Leslie Wood as a director on 2025-06-12
dot icon26/06/2025
Appointment of Mrs Tina Sharon Wood as a director on 2025-06-12
dot icon23/06/2025
Appointment of Mr Graham Peter Paul Monteath as a director on 2025-06-12
dot icon20/06/2025
Appointment of Mr Terence Martin Weight as a director on 2025-06-12
dot icon20/06/2025
Appointment of Mrs Catherine Edwina Williams as a director on 2025-06-12
dot icon12/06/2025
Termination of appointment of Michael Matthews as a director on 2025-06-12
dot icon20/05/2025
Micro company accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon28/05/2024
Termination of appointment of Russell Craig Byrne as a director on 2024-05-27
dot icon23/05/2024
Termination of appointment of Graham Wood as a director on 2024-05-23
dot icon27/03/2024
Micro company accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/03/2023
Appointment of Mrs Lisa Julie Badham as a secretary on 2023-03-27
dot icon27/03/2023
Registered office address changed from 16 Pyefinch Meadow Hereford Herefordshire HR4 7SS to Wyeview Breinton Hereford HR4 7PP on 2023-03-27
dot icon09/03/2023
Termination of appointment of Martin Caley as a director on 2023-03-09
dot icon09/03/2023
Termination of appointment of Terence Martin Weight as a director on 2023-03-09
dot icon30/01/2023
Termination of appointment of Dawn Juliette Ford as a director on 2023-01-30
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon31/10/2022
Notification of Connexus Homes Limited as a person with significant control on 2022-10-19
dot icon20/10/2022
Appointment of Mrs Dawn Juliette Ford as a director on 2022-10-19
dot icon19/10/2022
Appointment of Mr Michael Matthews as a director on 2022-10-19
dot icon19/10/2022
Appointment of Mr William Goodland as a director on 2022-10-19
dot icon19/10/2022
Appointment of Mr Graham Wood as a director on 2022-10-19
dot icon19/10/2022
Appointment of Mr Russell Craig Byrne as a director on 2022-10-19
dot icon19/10/2022
Appointment of Mr Terence Martin Weight as a director on 2022-10-19
dot icon19/10/2022
Appointment of Mr Martin Caley as a director on 2022-10-19
dot icon19/10/2022
Termination of appointment of Christopher Wyn Bates as a director on 2022-10-19
dot icon19/10/2022
Termination of appointment of Richard John Morris as a director on 2022-10-19
dot icon19/10/2022
Cessation of Richard John Morris as a person with significant control on 2022-10-19
dot icon17/10/2022
Change the registered office situation from Wales to England/Wales
dot icon17/10/2022
Registered office address changed from Morris & Bates Ffordd Alexandra Aberystwyth Ceredigion SY23 1PT to 16 Pyefinch Meadow Hereford Herefordshire HR4 7SS on 2022-10-17
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/06/2022
Statement of capital following an allotment of shares on 2022-06-06
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon05/11/2020
Appointment of Mr Christopher Wyn Bates as a director on 2020-11-01
dot icon07/08/2020
Termination of appointment of Jonathan Huw Bates as a director on 2020-08-07
dot icon07/08/2020
Cessation of Jonathan Huw Bates as a person with significant control on 2020-08-07
dot icon10/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/06/2017
Resolutions
dot icon07/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon03/12/2013
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
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
962.00
-
0.00
-
-
2022
0
538.00
-
0.00
-
-
2023
0
858.00
-
0.00
-
-
2023
0
858.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

858.00 £Ascended59.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Graham
Director
19/10/2022 - 23/05/2024
2
Goodland, William Royse
Director
19/10/2022 - 04/07/2025
2
Wood, Tina Sharon
Director
12/06/2025 - Present
1
Morris, Richard John
Director
03/12/2013 - 19/10/2022
5
Bates, Jonathan Huw
Director
03/12/2013 - 07/08/2020
8

Persons with Significant Control

3
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 BURGHILL MANAGEMENT COMPANY LTD

BURGHILL MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 03/12/2013 with the registered office located at Unit 1 Unit 1 Harrow Park, Harrow Road, Hereford, Herefordshire HR4 0EN. There are currently 6 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 BURGHILL MANAGEMENT COMPANY LTD?

toggle

BURGHILL MANAGEMENT COMPANY LTD is currently Active. It was registered on 03/12/2013 .

Where is BURGHILL MANAGEMENT COMPANY LTD located?

toggle

BURGHILL MANAGEMENT COMPANY LTD is registered at Unit 1 Unit 1 Harrow Park, Harrow Road, Hereford, Herefordshire HR4 0EN.

What does BURGHILL MANAGEMENT COMPANY LTD do?

toggle

BURGHILL MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURGHILL MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 07/04/2026: Registered office address changed from Wyeview Breinton Hereford HR4 7PP England to Unit 1 Unit 1 Harrow Park Harrow Road Hereford Herefordshire HR4 0EN on 2026-04-07.