BURLEIGH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURLEIGH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08553816

Incorporation date

03/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O PASSMORE WEEKS & RICHARDSON, 2 Beacon End Courtyard, London Road, Stanway, Colchester CO3 0NUCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2013)
dot icon17/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon14/09/2020
Micro company accounts made up to 2020-06-30
dot icon14/09/2020
Micro company accounts made up to 2019-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon13/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/08/2017
Compulsory strike-off action has been discontinued
dot icon22/08/2017
Confirmation statement made on 2017-06-03 with no updates
dot icon22/08/2017
Notification of Toby James Foster as a person with significant control on 2016-04-06
dot icon22/08/2017
Notification of Stephen Howard Patrick May as a person with significant control on 2016-04-06
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/12/2016
Registered office address changed from C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England to C/O Passmore Weeks & Richardson 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU on 2016-12-06
dot icon05/12/2016
Termination of appointment of Puxon Murray Llp as a secretary on 2016-12-02
dot icon12/10/2016
Registered office address changed from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ England to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ on 2016-10-12
dot icon12/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon23/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/09/2015
Secretary's details changed for Puxon Murray Llp on 2015-06-29
dot icon30/06/2015
Registered office address changed from C/O Puxon Murray Llp 1 King Street London EC2V 8AU to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Colin Malcolm Grint as a director on 2015-02-27
dot icon03/03/2015
Termination of appointment of Richard John Millard Collier as a director on 2015-02-27
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/12/2014
Termination of appointment of David Franklin Banks as a director on 2014-12-16
dot icon13/10/2014
Resolutions
dot icon29/09/2014
Statement of capital following an allotment of shares on 2014-09-23
dot icon01/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon05/03/2014
Appointment of Mr Richard John Millard Collier as a director
dot icon26/02/2014
Appointment of Mr Colin Malcolm Grint as a director
dot icon26/02/2014
Certificate of change of name
dot icon25/02/2014
Termination of appointment of John Smith as a director
dot icon25/02/2014
Termination of appointment of Roger Morgan as a director
dot icon11/02/2014
Termination of appointment of Timothy Dumenil as a director
dot icon17/09/2013
Appointment of Mr John Edward Kitson Smith as a director
dot icon05/09/2013
Director's details changed for Mr David Franklin Banks on 2013-09-04
dot icon30/08/2013
Appointment of Mr Roger Bramall Morgan as a director
dot icon30/08/2013
Appointment of Puxon Murray Llp as a secretary
dot icon30/08/2013
Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS England on 2013-08-30
dot icon06/08/2013
Termination of appointment of Paul Healy as a director
dot icon07/06/2013
Appointment of Mr Tim Dumenil as a director
dot icon07/06/2013
Appointment of Mr Paul Brian Healy as a director
dot icon07/06/2013
Appointment of Mr Stephen Howard Patrick May as a director
dot icon03/06/2013
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
30/06/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.17K
-
0.00
-
-
2022
0
10.17K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PUXON MURRAY LLP
Corporate Secretary
30/08/2013 - 02/12/2016
19
Banks, David Franklin
Director
03/06/2013 - 16/12/2014
27
Collier, Richard John Millard
Director
18/02/2014 - 27/02/2015
19
Dumenil, Timothy Peter
Director
06/06/2013 - 11/02/2014
21
May, Stephen Howard Patrick
Director
06/06/2013 - Present
10

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

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 BURLEIGH MANAGEMENT LIMITED

BURLEIGH MANAGEMENT LIMITED is an(a) Active company incorporated on 03/06/2013 with the registered office located at C/O PASSMORE WEEKS & RICHARDSON, 2 Beacon End Courtyard, London Road, Stanway, Colchester CO3 0NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURLEIGH MANAGEMENT LIMITED?

toggle

BURLEIGH MANAGEMENT LIMITED is currently Active. It was registered on 03/06/2013 .

Where is BURLEIGH MANAGEMENT LIMITED located?

toggle

BURLEIGH MANAGEMENT LIMITED is registered at C/O PASSMORE WEEKS & RICHARDSON, 2 Beacon End Courtyard, London Road, Stanway, Colchester CO3 0NU.

What does BURLEIGH MANAGEMENT LIMITED do?

toggle

BURLEIGH MANAGEMENT LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BURLEIGH MANAGEMENT LIMITED?

toggle

The latest filing was on 17/06/2025: Confirmation statement made on 2025-06-03 with no updates.