BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02746959

Incorporation date

14/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

197 Ballards Lane, London N3 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1992)
dot icon26/11/2025
Termination of appointment of Julie Elizabeth Bird as a director on 2025-11-17
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon22/09/2025
Termination of appointment of Margaret Ellen Brown as a director on 2025-09-18
dot icon18/09/2025
Termination of appointment of Anthony Lenord Saurin as a director on 2025-09-17
dot icon22/11/2024
Appointment of Mr Anthony Lenord Saurin as a director on 2024-11-19
dot icon23/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Appointment of Miss Julie Elizabeth Bird as a director on 2024-02-19
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Termination of appointment of Bryan Stuart Green as a director on 2022-11-10
dot icon15/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon15/09/2022
Termination of appointment of Bernie Moran as a director on 2022-09-15
dot icon15/09/2022
Termination of appointment of Derek Arthur George Barwick as a director on 2022-09-15
dot icon17/08/2022
Appointment of The North London Network Ltd Tnlnl as a secretary on 2022-08-16
dot icon17/08/2022
Termination of appointment of Hamilton Chase Estates Limited as a secretary on 2022-08-16
dot icon26/07/2022
Registered office address changed from C/O Hamilton Chase 141 High Street Barnet EN5 5UZ England to 197 Ballards Lane London N3 1LP on 2022-07-26
dot icon16/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon02/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/04/2021
Appointment of Ms Margaret Ellen Brown as a director on 2021-04-28
dot icon30/04/2021
Appointment of Ms Shirley Anne Woolmore as a director on 2021-04-28
dot icon25/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/10/2019
Appointment of Mr Bernie Moran as a director on 2019-09-24
dot icon30/09/2019
Appointment of Ms Emma Rankin Horan as a director on 2019-09-24
dot icon26/09/2019
Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 2019-09-26
dot icon24/09/2019
Termination of appointment of Sarah Ann Collingbourne as a director on 2019-09-24
dot icon24/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-14 with updates
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon04/10/2016
Appointment of Mr Bryan Stuart Green as a director on 2016-09-29
dot icon19/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon08/09/2014
Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 2014-09-08
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon19/12/2012
Appointment of Miss Sarah Ann Collingbourne as a director
dot icon15/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon16/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon15/09/2010
Director's details changed for Derek Arthur George Barwick on 2010-09-14
dot icon15/09/2010
Secretary's details changed for Hamilton Chase Estates Limited on 2010-09-14
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/09/2009
Return made up to 14/09/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 14/09/08; full list of members
dot icon21/07/2008
Return made up to 14/09/07; full list of members
dot icon05/06/2008
Registered office changed on 05/06/2008 from 197/205 high street ponders end enfield middlesex EN3 4DZ
dot icon03/04/2008
Secretary appointed hamilton chase estates LIMITED
dot icon15/02/2008
Secretary resigned
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/11/2007
New director appointed
dot icon03/03/2007
Full accounts made up to 2006-03-31
dot icon04/10/2006
Return made up to 14/09/06; full list of members
dot icon14/02/2006
Full accounts made up to 2005-03-31
dot icon19/10/2005
Return made up to 14/09/05; full list of members
dot icon01/12/2004
Full accounts made up to 2004-03-31
dot icon24/11/2004
Return made up to 14/09/04; full list of members
dot icon20/11/2003
Return made up to 14/09/03; change of members
dot icon31/10/2003
New secretary appointed
dot icon31/10/2003
Secretary resigned
dot icon13/10/2003
Full accounts made up to 2003-03-31
dot icon06/11/2002
Return made up to 14/09/02; full list of members
dot icon06/09/2002
Full accounts made up to 2002-03-31
dot icon17/09/2001
Return made up to 14/09/01; change of members
dot icon20/08/2001
Full accounts made up to 2001-03-31
dot icon27/06/2001
Director resigned
dot icon16/10/2000
Return made up to 14/09/00; change of members
dot icon03/08/2000
Director resigned
dot icon12/07/2000
Full accounts made up to 2000-03-31
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Director resigned
dot icon04/12/1999
Full accounts made up to 1999-03-31
dot icon04/11/1999
Return made up to 14/09/99; full list of members
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon27/10/1998
New director appointed
dot icon15/10/1998
Return made up to 14/09/98; change of members
dot icon02/07/1998
Director resigned
dot icon02/07/1998
Director resigned
dot icon25/11/1997
Full accounts made up to 1997-03-31
dot icon20/11/1997
Director resigned
dot icon28/10/1997
Return made up to 14/09/97; change of members
dot icon02/12/1996
Return made up to 14/09/96; full list of members
dot icon04/11/1996
Full accounts made up to 1996-03-31
dot icon27/11/1995
Full accounts made up to 1995-03-31
dot icon10/11/1995
Return made up to 14/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon22/11/1994
New director appointed
dot icon22/11/1994
Director resigned;new director appointed
dot icon22/11/1994
New director appointed
dot icon22/11/1994
New director appointed
dot icon22/11/1994
New director appointed
dot icon22/11/1994
Director resigned;new director appointed
dot icon22/11/1994
New director appointed
dot icon10/11/1994
Return made up to 14/09/94; change of members
dot icon18/08/1994
Secretary resigned;new secretary appointed
dot icon15/07/1994
Accounts for a small company made up to 1993-12-31
dot icon15/04/1994
Accounting reference date extended from 31/12 to 31/03
dot icon07/12/1993
Return made up to 14/09/93; full list of members
dot icon02/12/1993
Ad 14/09/92-31/10/93 £ si 82@1=82 £ ic 2/84
dot icon01/12/1993
Registered office changed on 01/12/93 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon01/11/1993
Director resigned;new director appointed
dot icon10/06/1993
Accounting reference date notified as 31/12
dot icon16/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon16/10/1992
Director resigned;new director appointed
dot icon14/09/1992
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-

Employees

2024

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMILTON CHASE ESTATES LIMITED
Corporate Secretary
15/02/2008 - 16/08/2022
50
Barwick, Derek Arthur George
Director
28/09/1994 - 15/09/2022
-
Moran, Bernie
Director
24/09/2019 - 15/09/2022
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/09/1992 - 14/09/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/09/1992 - 14/09/1992
36021

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 BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED

BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/09/1992 with the registered office located at 197 Ballards Lane, London N3 1LP. 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 BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED?

toggle

BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/09/1992 .

Where is BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED located?

toggle

BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED is registered at 197 Ballards Lane, London N3 1LP.

What does BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED do?

toggle

BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURLEIGH ROAD FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/11/2025: Termination of appointment of Julie Elizabeth Bird as a director on 2025-11-17.