BURLEY MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BURLEY MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01821408

Incorporation date

04/06/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

61a South Street, Oakham LE15 6BGCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1986)
dot icon17/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon05/06/2025
Termination of appointment of Penelope Gaye Allen as a director on 2025-03-03
dot icon05/06/2025
Appointment of Mr Philip Davis as a director on 2025-03-03
dot icon06/05/2025
Total exemption full accounts made up to 2024-12-25
dot icon31/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-12-25
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-12-25
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon06/09/2022
Appointment of Mrs Penelope Gaye Allen as a director on 2022-03-07
dot icon06/09/2022
Termination of appointment of Christine Janet Little as a director on 2022-03-07
dot icon06/09/2022
Termination of appointment of Derek Arthur Clarke as a director on 2021-11-19
dot icon06/09/2022
Termination of appointment of Sally Ann Butler as a director on 2022-03-07
dot icon06/09/2022
Registered office address changed from Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU England to 61a South Street Oakham LE15 6BG on 2022-09-06
dot icon11/05/2022
Registered office address changed from 65 Deans Street Oakham Rutland LE15 6AF England to Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU on 2022-05-11
dot icon22/04/2022
Total exemption full accounts made up to 2021-12-25
dot icon04/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-12-25
dot icon09/11/2020
Confirmation statement made on 2020-09-27 with updates
dot icon09/11/2020
Registered office address changed from 65 Deans Street Oakham Rutland LE15 6AF United Kingdom to 65 Deans Street Oakham Rutland LE15 6AF on 2020-11-09
dot icon22/05/2020
Total exemption full accounts made up to 2019-12-25
dot icon10/02/2020
Registered office address changed from Lamin & White 65 Deans Street Oakham Rutland LE15 6AF United Kingdom to 65 Deans Street Oakham Rutland LE15 6AF on 2020-02-10
dot icon09/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-24
dot icon22/01/2019
Registered office address changed from Shouler and Son County Chambers Kings Road Melton Mowbray Leicestershire LE13 1QF to Lamin & White 65 Deans Street Oakham Rutland LE15 6AF on 2019-01-22
dot icon13/11/2018
Appointment of Mrs Christine Janet Little as a director on 2018-11-12
dot icon15/10/2018
Termination of appointment of Robert Leonard Little as a director on 2018-10-15
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon25/06/2018
Appointment of Mrs Sally Ann Butler as a director on 2018-06-01
dot icon18/06/2018
Appointment of Mr Derek Arthur Clarke as a director on 2018-06-01
dot icon30/01/2018
Micro company accounts made up to 2017-12-25
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon09/08/2017
Appointment of Mr Robert Leonard Little as a director on 2017-08-01
dot icon09/08/2017
Termination of appointment of Peter John Grimley as a director on 2017-08-01
dot icon20/02/2017
Micro company accounts made up to 2016-12-25
dot icon29/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-24
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-24
dot icon15/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-12-25
dot icon30/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-25
dot icon08/04/2013
Appointment of Mr Peter John Grimley as a director
dot icon05/04/2013
Termination of appointment of Roger Smith as a director
dot icon28/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon21/03/2012
Termination of appointment of Edward Glynn as a director
dot icon21/03/2012
Appointment of Mrs Judith Moran as a director
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-25
dot icon05/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-25
dot icon06/01/2011
Appointment of Mr Roger Charles Smith as a director
dot icon06/01/2011
Termination of appointment of Derek Clarke as a director
dot icon27/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon27/09/2010
Director's details changed for Derek Arthur Clarke on 2010-01-01
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-25
dot icon29/09/2009
Return made up to 27/09/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-12-25
dot icon26/11/2008
Director appointed edward paul glynn
dot icon24/11/2008
Appointment terminated director william russell
dot icon03/10/2008
Return made up to 27/09/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-12-25
dot icon28/09/2007
Return made up to 27/09/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-12-25
dot icon03/11/2006
Return made up to 27/09/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-12-25
dot icon31/10/2005
Return made up to 27/09/05; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-12-25
dot icon18/03/2005
Director resigned
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Return made up to 27/09/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-12-25
dot icon26/10/2003
Return made up to 27/09/03; full list of members
dot icon20/05/2003
Director resigned
dot icon01/03/2003
Total exemption small company accounts made up to 2002-12-25
dot icon03/10/2002
Return made up to 27/09/02; change of members
dot icon22/08/2002
New director appointed
dot icon04/08/2002
New director appointed
dot icon04/08/2002
New director appointed
dot icon04/08/2002
Director resigned
dot icon27/03/2002
Total exemption small company accounts made up to 2001-12-25
dot icon21/03/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon16/10/2001
Return made up to 27/09/01; change of members
dot icon20/03/2001
New director appointed
dot icon12/03/2001
Accounts for a small company made up to 2000-12-25
dot icon12/03/2001
Director resigned
dot icon27/09/2000
Return made up to 27/09/00; full list of members
dot icon11/02/2000
Director resigned
dot icon11/02/2000
New director appointed
dot icon11/02/2000
Accounts for a small company made up to 1999-12-25
dot icon27/09/1999
Return made up to 30/09/99; full list of members
dot icon14/07/1999
Accounts for a small company made up to 1998-12-25
dot icon15/03/1999
New secretary appointed
dot icon15/03/1999
Secretary resigned;director resigned
dot icon28/09/1998
Return made up to 30/09/98; full list of members
dot icon25/09/1998
New director appointed
dot icon13/05/1998
Registered office changed on 13/05/98 from: the stables burley on the hill oakham,leicestershire LE15 7TE
dot icon09/04/1998
Accounts for a small company made up to 1997-12-25
dot icon25/11/1997
Accounts for a small company made up to 1996-12-25
dot icon24/10/1997
Return made up to 30/09/97; no change of members
dot icon18/11/1996
Return made up to 30/09/96; no change of members
dot icon03/11/1996
New director appointed
dot icon23/10/1996
Accounts for a small company made up to 1995-12-25
dot icon16/11/1995
Return made up to 30/09/95; full list of members
dot icon24/08/1995
Ad 15/08/95--------- £ si 12300@1=12300 £ ic 100/12400
dot icon24/08/1995
Nc inc already adjusted 15/08/95
dot icon24/08/1995
Registered office changed on 24/08/95 from: fairfax house fullwood place grays inn london WC1V 6UB
dot icon24/08/1995
New secretary appointed;director resigned;new director appointed
dot icon24/08/1995
Secretary resigned;new director appointed
dot icon24/08/1995
Resolutions
dot icon24/08/1995
Resolutions
dot icon07/04/1995
Full accounts made up to 1994-12-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-25
dot icon25/10/1994
Return made up to 30/09/94; no change of members
dot icon18/10/1993
Return made up to 30/09/93; no change of members
dot icon25/06/1993
Full accounts made up to 1992-12-25
dot icon18/10/1992
Return made up to 30/09/92; full list of members
dot icon17/06/1992
Full accounts made up to 1991-12-25
dot icon13/11/1991
Full accounts made up to 1990-12-25
dot icon13/11/1991
Return made up to 30/09/91; no change of members
dot icon19/10/1990
Full accounts made up to 1989-12-25
dot icon19/10/1990
Return made up to 30/09/90; full list of members
dot icon03/04/1990
Full accounts made up to 1988-12-25
dot icon03/04/1990
Return made up to 15/12/89; full list of members
dot icon19/02/1989
Full accounts made up to 1988-05-31
dot icon19/02/1989
Return made up to 14/12/88; full list of members
dot icon01/11/1988
Secretary resigned;new secretary appointed
dot icon04/08/1988
Accounts made up to 1987-05-31
dot icon04/08/1988
Accounts made up to 1986-05-31
dot icon04/08/1988
Return made up to 31/12/86; full list of members
dot icon04/08/1988
Registered office changed on 04/08/88 from: 20 essex street strand london WC2R 3AL
dot icon04/08/1988
Return made up to 21/12/87; full list of members
dot icon04/08/1988
Accounting reference date shortened from 31/05 to 25/12
dot icon03/09/1986
Full accounts made up to 1985-05-31
dot icon03/09/1986
Return made up to 17/12/85; full list of members
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 icon-8.17 % *

* during past year

Cash in Bank

£67,960.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
66.54K
-
0.00
69.18K
-
2022
0
73.67K
-
0.00
74.01K
-
2023
0
67.43K
-
0.00
67.96K
-
2023
0
67.43K
-
0.00
67.96K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

67.43K £Descended-8.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.96K £Descended-8.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moran, Judith
Director
15/03/2012 - Present
-
Allen, Penelope Gaye
Director
07/03/2022 - 03/03/2025
-
Davis, Philip
Director
03/03/2025 - Present
2

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 BURLEY MANAGEMENT COMPANY LIMITED(THE)

BURLEY MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 04/06/1984 with the registered office located at 61a South Street, Oakham LE15 6BG. There are currently 2 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 BURLEY MANAGEMENT COMPANY LIMITED(THE)?

toggle

BURLEY MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 04/06/1984 .

Where is BURLEY MANAGEMENT COMPANY LIMITED(THE) located?

toggle

BURLEY MANAGEMENT COMPANY LIMITED(THE) is registered at 61a South Street, Oakham LE15 6BG.

What does BURLEY MANAGEMENT COMPANY LIMITED(THE) do?

toggle

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

What is the latest filing for BURLEY MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 17/07/2025: Confirmation statement made on 2025-07-03 with no updates.