BURGHLEY MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BURGHLEY MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01392936

Incorporation date

09/10/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon03/06/2025
Micro company accounts made up to 2025-05-31
dot icon29/01/2025
Micro company accounts made up to 2024-05-31
dot icon17/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon12/04/2024
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2024-04-11
dot icon11/04/2024
Termination of appointment of Ml Surveyors as a secretary on 2024-04-11
dot icon11/04/2024
Registered office address changed from 14 South Street Horsham RH12 1NR England to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 2024-04-11
dot icon04/12/2023
Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England to 14 South Street Horsham RH12 1NR on 2023-12-04
dot icon22/09/2023
Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-22
dot icon15/06/2023
Micro company accounts made up to 2023-05-31
dot icon14/06/2023
Termination of appointment of David Stuart Knight as a director on 2023-06-14
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon26/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon17/08/2022
Micro company accounts made up to 2022-05-31
dot icon02/01/2022
Termination of appointment of Jacqueline Shirley Crosdil as a director on 2021-12-31
dot icon02/01/2022
Confirmation statement made on 2021-12-30 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon17/08/2021
Registered office address changed from 34 Meadvale Horsham West Sussex RH12 1UL to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 2021-08-17
dot icon17/08/2021
Termination of appointment of Carol Jane White as a director on 2021-08-17
dot icon23/06/2021
Second filing of Confirmation Statement dated 2019-12-31
dot icon26/04/2021
Appointment of Ml Surveyors as a secretary on 2021-04-26
dot icon26/04/2021
Appointment of Mr David Stuart Knight as a director on 2021-04-26
dot icon26/04/2021
Appointment of Mr Michael Geoffrey Manktelow as a director on 2021-04-26
dot icon26/04/2021
Termination of appointment of Jacqueline Shirley Crosdil as a secretary on 2021-04-26
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon05/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/12/2017
Confirmation statement made on 2017-12-31 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon22/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/08/2013
Termination of appointment of Claire Griffin as a director
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/05/2011
Appointment of Mrs Carol Jane White as a director
dot icon08/05/2011
Termination of appointment of Martin Newman as a director
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/10/2010
Termination of appointment of Diane Lee as a director
dot icon31/10/2010
Appointment of Mr Martin Lennard Newman as a director
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/01/2010
Director's details changed for Claire Ellen Griffin on 2009-10-02
dot icon24/01/2010
Director's details changed for Diane Frances Lee on 2009-10-02
dot icon24/01/2010
Director's details changed for Miss Jacqueline Shirley Crosdil on 2009-10-02
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon03/10/2008
Director appointed claire griffin
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Return made up to 31/12/07; change of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon02/02/2006
Return made up to 31/12/05; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon13/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon08/09/2003
Director resigned
dot icon08/09/2003
New director appointed
dot icon08/09/2003
Director resigned
dot icon08/09/2003
New director appointed
dot icon03/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon21/05/2002
Director resigned
dot icon10/05/2002
New director appointed
dot icon03/05/2002
Total exemption small company accounts made up to 2001-05-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon18/05/2001
New director appointed
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon08/02/2001
Return made up to 31/12/00; full list of members
dot icon06/04/2000
Accounts for a small company made up to 1999-05-31
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-05-31
dot icon27/01/1999
Return made up to 31/12/98; full list of members
dot icon12/10/1998
Director resigned
dot icon12/10/1998
New director appointed
dot icon12/10/1998
Director resigned
dot icon12/10/1998
New director appointed
dot icon14/01/1998
Return made up to 31/12/97; change of members
dot icon28/10/1997
Accounts for a small company made up to 1997-05-31
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon13/10/1996
Accounts for a small company made up to 1996-05-31
dot icon10/01/1996
Return made up to 31/12/95; change of members
dot icon27/10/1995
Accounts for a small company made up to 1995-05-31
dot icon03/01/1995
Return made up to 31/12/94; change of members
dot icon28/10/1994
Accounts for a small company made up to 1994-05-31
dot icon05/05/1994
Director resigned;new director appointed
dot icon24/02/1994
Accounts for a small company made up to 1993-05-31
dot icon28/01/1994
Return made up to 31/12/93; full list of members
dot icon12/03/1993
Accounts for a small company made up to 1992-05-31
dot icon14/01/1993
Return made up to 31/12/92; change of members
dot icon30/07/1992
Registered office changed on 30/07/92 from: 36 meadvale horsham west sussex RH12 1UL
dot icon30/07/1992
New secretary appointed;new director appointed
dot icon30/07/1992
Secretary resigned;director resigned
dot icon30/07/1992
Director resigned
dot icon05/02/1992
New director appointed
dot icon02/01/1992
Director resigned
dot icon02/01/1992
Return made up to 31/12/91; full list of members
dot icon26/11/1991
Full accounts made up to 1991-05-31
dot icon19/02/1991
Full accounts made up to 1990-05-31
dot icon19/02/1991
Return made up to 31/12/90; full list of members
dot icon17/07/1990
Director resigned;new director appointed
dot icon12/03/1990
Director resigned;new director appointed
dot icon12/03/1990
Full accounts made up to 1989-05-31
dot icon12/03/1990
Return made up to 31/12/89; full list of members
dot icon08/02/1989
Return made up to 21/12/88; full list of members
dot icon25/01/1989
Director resigned;new director appointed
dot icon09/11/1988
Registered office changed on 09/11/88 from: 39 meadvale hills farm lane horsham west sussex RH12 1UL
dot icon09/11/1988
Full accounts made up to 1988-05-31
dot icon24/10/1988
Director resigned;new director appointed
dot icon24/10/1988
Secretary resigned;new secretary appointed
dot icon29/03/1988
Director resigned;new director appointed
dot icon16/03/1988
Return made up to 22/12/87; full list of members
dot icon09/03/1988
Full accounts made up to 1987-05-31
dot icon10/12/1987
New director appointed
dot icon10/12/1987
Secretary resigned;new secretary appointed
dot icon10/12/1987
Registered office changed on 10/12/87 from: 36 meadvale horsham west sussex RH12 1UL
dot icon03/11/1987
Director resigned
dot icon03/11/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Full accounts made up to 1986-05-31
dot icon23/10/1986
Return made up to 28/08/86; full list of members
dot icon17/06/1986
New director appointed
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
31/05/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
10.47K
-
0.00
-
-
2023
0
8.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
Corporate Secretary
11/04/2024 - Present
106
Nichols, Matthew
Director
26/08/2003 - 26/07/2004
2
Griffin, Claire Ellen
Director
17/09/2008 - 26/07/2013
1
Manktelow, Michael Geoffrey
Director
26/04/2021 - Present
8
ML SURVEYORS
Corporate Secretary
26/04/2021 - 11/04/2024
-

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 MANAGEMENT CO. LIMITED

BURGHLEY MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 09/10/1978 with the registered office located at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY. 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 BURGHLEY MANAGEMENT CO. LIMITED?

toggle

BURGHLEY MANAGEMENT CO. LIMITED is currently Active. It was registered on 09/10/1978 .

Where is BURGHLEY MANAGEMENT CO. LIMITED located?

toggle

BURGHLEY MANAGEMENT CO. LIMITED is registered at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY.

What does BURGHLEY MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for BURGHLEY MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 06/06/2025: Confirmation statement made on 2025-06-06 with no updates.