BURGHLEY HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURGHLEY HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03073440

Incorporation date

28/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Scots House, Scots Lane, Salisbury SP1 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1995)
dot icon28/10/2025
Appointment of Mr Michael John Laughton as a secretary on 2025-10-22
dot icon09/10/2025
Termination of appointment of Managed Partnerships Limited as a secretary on 2025-10-09
dot icon26/08/2025
Director's details changed for Anthony Rowland Berkeley on 2025-08-26
dot icon25/08/2025
Registered office address changed from C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD United Kingdom to Scots House Scots Lane Salisbury SP1 3TR on 2025-08-25
dot icon24/08/2025
Micro company accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon06/03/2024
Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 2024-03-06
dot icon20/02/2024
Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 2024-02-20
dot icon10/10/2023
Termination of appointment of Andrew Brian Mullineaux as a director on 2023-10-06
dot icon18/09/2023
Appointment of Managed Partnerships Limited as a secretary on 2023-09-18
dot icon13/09/2023
Registered office address changed from 234 High Rd Romford RM6 6AP United Kingdom to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 2023-09-13
dot icon19/07/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 234 High Rd Romford RM6 6AP on 2023-07-19
dot icon18/07/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-07-17
dot icon21/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon21/06/2023
Secretary's details changed for Hml Company Secretarial Services Limited on 2023-06-21
dot icon13/06/2023
Micro company accounts made up to 2022-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon22/06/2022
Micro company accounts made up to 2021-12-31
dot icon10/01/2022
Termination of appointment of Laura Proto as a director on 2022-01-10
dot icon18/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-12-31
dot icon23/03/2021
Appointment of Mr Andrew Brian Mullineaux as a director on 2021-03-19
dot icon10/03/2021
Appointment of Mr Ajay Acharya as a director on 2021-03-10
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon05/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/09/2019
Notification of a person with significant control statement
dot icon20/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon31/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon16/01/2018
Appointment of Laura Proto as a director on 2017-11-01
dot icon09/01/2018
Termination of appointment of Catherine Poyner as a director on 2017-11-13
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-28 no member list
dot icon04/02/2016
Termination of appointment of Nicola Jane Elliott as a director on 2015-12-03
dot icon07/12/2015
Appointment of Mr Jeremy Kristian Burnell as a director on 2015-12-01
dot icon27/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-28 no member list
dot icon13/04/2015
Appointment of Hml Company Secretarial Services Limited as a secretary on 2015-02-02
dot icon13/04/2015
Registered office address changed from Bentley House 4a,Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 2015-04-13
dot icon22/02/2015
Termination of appointment of R N Hinde Limited as a secretary on 2015-02-02
dot icon15/12/2014
Appointment of Catherine Poyner as a director on 2014-11-10
dot icon15/12/2014
Termination of appointment of David William Pite as a director on 2014-12-04
dot icon26/11/2014
Termination of appointment of Roland Augustus Martin as a director on 2014-11-17
dot icon24/11/2014
Termination of appointment of Simon Keith Dunning as a director on 2014-11-10
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-06-28 no member list
dot icon23/12/2013
Appointment of Simon Keith Dunning as a director
dot icon07/11/2013
Appointment of Anthony Rowland Berkeley as a director
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-06-28 no member list
dot icon17/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-06-28 no member list
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-28 no member list
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-06-28 no member list
dot icon03/08/2010
Secretary's details changed for R N Hinde Limited on 2010-06-20
dot icon02/08/2010
Director's details changed for Nicola Jane Elliott on 2010-06-20
dot icon13/07/2010
Termination of appointment of Emma Dresner as a director
dot icon24/05/2010
Appointment of David William Pite as a director
dot icon05/05/2010
Appointment of Roland Augustus Martin as a director
dot icon17/03/2010
Termination of appointment of Richard Dunning as a director
dot icon10/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/07/2009
Annual return made up to 28/06/09
dot icon03/07/2009
Location of register of members
dot icon03/07/2009
Registered office changed on 03/07/2009 from 4A disraeli road putney london SW15 2DS
dot icon02/04/2009
Director appointed emma dresner
dot icon02/04/2009
Appointment terminated director morgan mullins
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/07/2008
Annual return made up to 28/06/08
dot icon21/07/2008
Location of register of members
dot icon01/02/2008
New director appointed
dot icon02/10/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Annual return made up to 28/06/07
dot icon21/06/2007
Director resigned
dot icon04/06/2007
Registered office changed on 04/06/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon04/06/2007
New secretary appointed
dot icon10/01/2007
Secretary resigned
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Annual return made up to 28/06/06
dot icon16/12/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Annual return made up to 28/06/05
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon13/07/2004
Annual return made up to 28/06/04
dot icon30/06/2004
New director appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
Secretary resigned
dot icon24/06/2003
Annual return made up to 28/06/03
dot icon28/02/2003
New director appointed
dot icon11/11/2002
Director resigned
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon21/06/2002
Annual return made up to 28/06/02
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon02/07/2001
Annual return made up to 28/06/01
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1/3 evron place hertford SG14 1PA
dot icon31/10/2000
Director's particulars changed
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon18/07/2000
Annual return made up to 28/06/00
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon15/07/1999
Annual return made up to 28/06/99
dot icon12/07/1999
Director resigned
dot icon01/07/1999
Director resigned
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
New director appointed
dot icon10/08/1998
Director resigned
dot icon14/07/1998
Annual return made up to 28/06/98
dot icon09/01/1998
Registered office changed on 09/01/98 from: 1/3 evron place hertford SG14 1PA
dot icon03/11/1997
New director appointed
dot icon03/11/1997
New director appointed
dot icon03/11/1997
New director appointed
dot icon03/11/1997
New director appointed
dot icon03/11/1997
New director appointed
dot icon03/11/1997
New director appointed
dot icon03/11/1997
Director resigned
dot icon03/11/1997
Director resigned
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon26/08/1997
Annual return made up to 28/06/97
dot icon21/08/1996
Annual return made up to 28/06/96
dot icon17/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon17/02/1996
Resolutions
dot icon05/07/1995
Accounting reference date notified as 31/12
dot icon28/06/1995
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
14/06/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/02/2015 - 17/07/2023
2825
Cohen, Michael Andrew
Director
23/09/1997 - 25/06/1999
7
R.N. HINDE LIMITED
Corporate Secretary
20/02/2007 - 01/02/2015
3
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
27/06/1995 - 13/10/2003
2304
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
13/10/2003 - 30/12/2006
2304

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 BURGHLEY HALL MANAGEMENT COMPANY LIMITED

BURGHLEY HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/06/1995 with the registered office located at Scots House, Scots Lane, Salisbury SP1 3TR. 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 BURGHLEY HALL MANAGEMENT COMPANY LIMITED?

toggle

BURGHLEY HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/06/1995 .

Where is BURGHLEY HALL MANAGEMENT COMPANY LIMITED located?

toggle

BURGHLEY HALL MANAGEMENT COMPANY LIMITED is registered at Scots House, Scots Lane, Salisbury SP1 3TR.

What does BURGHLEY HALL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BURGHLEY HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/10/2025: Appointment of Mr Michael John Laughton as a secretary on 2025-10-22.