BURLEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURLEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01136133

Incorporation date

26/09/1973

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, Dorset BH2 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1973)
dot icon21/05/2025
Appointment of Mr Martin Tarbuck as a director on 2025-05-01
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon09/04/2025
Termination of appointment of Martin John Packard as a director on 2025-03-31
dot icon07/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon29/05/2024
Appointment of Mr Neil Michael Carpenter as a director on 2024-05-29
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon13/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon24/10/2023
Termination of appointment of Hugh Malcolm Greenhalgh as a director on 2023-10-08
dot icon24/10/2023
Appointment of Mr Martin John Packard as a director on 2023-10-17
dot icon24/10/2023
Termination of appointment of Diane Claire Avery as a director on 2023-09-30
dot icon02/10/2023
Termination of appointment of Diane Claire Avery as a secretary on 2023-09-30
dot icon17/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon17/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/01/2023
Appointment of Mr Mark William Sorge as a director on 2023-01-05
dot icon19/12/2022
Termination of appointment of Jean Isobel Koefman as a director on 2022-12-19
dot icon19/12/2022
Termination of appointment of Mark David Avery as a director on 2022-12-19
dot icon19/12/2022
Appointment of Mr Hugh Malcolm Greenhalgh as a director on 2022-12-10
dot icon19/12/2022
Appointment of Ms Sharon Louise Rice as a director on 2022-12-10
dot icon11/10/2022
Termination of appointment of Cecilia Mary Jacqueline Malley as a director on 2022-09-30
dot icon02/08/2022
Notification of a person with significant control statement
dot icon27/07/2022
Cessation of David Wilson as a person with significant control on 2022-07-27
dot icon27/07/2022
Cessation of Jean Isobel Koefman as a person with significant control on 2022-07-27
dot icon27/07/2022
Cessation of Cecilia Mary Jacqueline Malley as a person with significant control on 2022-07-27
dot icon27/07/2022
Cessation of Diane Claire Avery as a person with significant control on 2022-07-27
dot icon16/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon16/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon26/04/2022
Notification of Cecilia Mary Jacqueline Malley as a person with significant control on 2022-04-26
dot icon26/04/2022
Cessation of William Patrick Casey as a person with significant control on 2022-04-26
dot icon25/04/2022
Termination of appointment of Hugh Malcolm Greenhalgh as a director on 2022-03-11
dot icon25/04/2022
Cessation of Hugh Malcolm Greenhalgh as a person with significant control on 2022-03-11
dot icon29/11/2021
Change of details for Mr Malcolm Greenhalgh as a person with significant control on 2021-11-29
dot icon29/11/2021
Director's details changed for Mr Malcolm Greenhalgh on 2021-11-29
dot icon10/11/2021
Appointment of Mrs Diane Claire Avery as a director on 2021-10-14
dot icon10/11/2021
Notification of Diane Claire Avery as a person with significant control on 2021-10-14
dot icon10/11/2021
Appointment of Mr David Wilson as a director on 2021-10-14
dot icon10/11/2021
Notification of David Wilson as a person with significant control on 2021-10-14
dot icon10/11/2021
Termination of appointment of Carol Hood as a director on 2021-10-14
dot icon10/11/2021
Cessation of Carol Hood as a person with significant control on 2021-10-14
dot icon13/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon14/08/2020
Appointment of Mrs Diane Claire Avery as a secretary on 2020-02-26
dot icon14/08/2020
Appointment of Mr Mark David Avery as a director on 2020-02-26
dot icon19/06/2020
Cessation of Mark Sorge as a person with significant control on 2019-12-10
dot icon19/06/2020
Termination of appointment of William Patrick Casey as a director on 2019-12-10
dot icon19/06/2020
Termination of appointment of Mark Sorge as a director on 2019-12-10
dot icon09/06/2020
Termination of appointment of Brian Cox as a director on 2020-06-04
dot icon09/06/2020
Cessation of Brian Cox as a person with significant control on 2019-06-04
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon12/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon01/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon06/11/2018
Appointment of Miss Cecilia Mary Jacqueline Malley as a director on 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon02/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon01/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon30/05/2017
Appointment of Mr Malcolm Greenhalgh as a director on 2017-05-05
dot icon27/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon31/05/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon23/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon02/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon02/06/2015
Director's details changed for Mrs Carol Hood on 2015-06-01
dot icon02/06/2015
Director's details changed for Mr. Brian Cox on 2015-06-01
dot icon02/06/2015
Director's details changed for William Patrick Casey on 2015-06-01
dot icon02/06/2015
Director's details changed for Mr Mark Sorge on 2015-06-01
dot icon02/06/2015
Director's details changed for Mrs Jean Isobel Koefman on 2015-06-01
dot icon26/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon20/04/2015
Termination of appointment of Mary Page as a secretary on 2015-04-20
dot icon10/03/2015
Registered office address changed from 19 Halton Close Bransgore Christchurch Dorset BH23 8HZ to 2Nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT on 2015-03-10
dot icon06/03/2015
Appointment of Martyn Richard Hudson as a secretary on 2015-02-18
dot icon02/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon02/06/2014
Registered office address changed from 4 Halton Close Bransgore Christchurch Hamshire BH23 8HZ on 2014-06-02
dot icon02/06/2014
Appointment of Mr Mark Sorge as a director
dot icon02/06/2014
Appointment of Miss Mary Page as a secretary
dot icon02/06/2014
Termination of appointment of Nicholas Coghlan as a director
dot icon28/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/05/2014
Termination of appointment of Hugh Greenhalgh as a director
dot icon28/05/2014
Termination of appointment of Nicholas Coghlan as a secretary
dot icon04/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/06/2013
Appointment of Mrs Carol Hood as a director
dot icon03/06/2013
Termination of appointment of Margaret Letts as a director
dot icon03/06/2013
Appointment of Mr. Brian Cox as a director
dot icon03/06/2013
Termination of appointment of June Morley as a director
dot icon10/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon20/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon04/06/2011
Director's details changed for June Lillian Elizabeth Nancy Morley on 2011-05-28
dot icon04/06/2011
Director's details changed for Nicholas Luke Loghlan on 2011-05-28
dot icon04/06/2011
Director's details changed for Margaret Ann Letts on 2011-05-28
dot icon04/06/2011
Director's details changed for Hugh Malcolm Greenhalgh on 2011-05-28
dot icon04/06/2011
Director's details changed for Jean Isobel Koefman on 2011-05-28
dot icon04/06/2011
Secretary's details changed for Nicholas Luke Loghlan on 2011-05-28
dot icon03/06/2011
Appointment of Nicholas Luke Loghlan as a director
dot icon03/06/2011
Appointment of William Patrick Casey as a director
dot icon03/06/2011
Termination of appointment of Ann Barlass as a director
dot icon03/06/2011
Appointment of Nicholas Luke Loghlan as a secretary
dot icon03/06/2011
Termination of appointment of Maureen Greenhalgh as a secretary
dot icon03/06/2011
Registered office address changed from 10 Cranwell Close Bransgore Christchurch Dorset BH23 8HY on 2011-06-03
dot icon23/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon06/06/2009
Return made up to 31/05/09; full list of members
dot icon08/05/2009
Appointment terminate, director and secretary barbara jean challen logged form
dot icon07/05/2009
Director appointed ann barlass
dot icon28/04/2009
Secretary appointed maureen dorothy greenhalgh
dot icon28/04/2009
Director appointed hugh malcolm greenhalgh
dot icon28/04/2009
Appointment terminated director mark sorge
dot icon28/04/2009
Appointment terminated director gwenneth rickus
dot icon28/04/2009
Registered office changed on 28/04/2009 from 2 cranwell close bransgore christchurch dorset BH23 8HY
dot icon03/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon18/06/2008
Return made up to 18/04/08; full list of members
dot icon20/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/06/2007
Return made up to 18/04/07; full list of members
dot icon19/06/2007
Director resigned
dot icon19/06/2007
Director resigned
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon09/06/2006
New director appointed
dot icon08/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon06/06/2006
Return made up to 18/04/06; change of members
dot icon31/05/2005
Return made up to 18/04/05; change of members
dot icon18/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon07/07/2004
Return made up to 18/04/04; full list of members
dot icon09/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon09/06/2004
Director resigned
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon29/10/2003
Director resigned
dot icon16/05/2003
Return made up to 18/04/03; change of members
dot icon16/05/2003
Director resigned
dot icon16/05/2003
Director resigned
dot icon16/05/2003
New director appointed
dot icon16/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon12/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon28/05/2002
Return made up to 18/04/02; full list of members
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Director resigned
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon16/05/2002
Director resigned
dot icon26/06/2001
Secretary resigned
dot icon15/06/2001
Return made up to 18/04/01; change of members
dot icon15/06/2001
Full accounts made up to 2000-09-30
dot icon15/06/2001
New secretary appointed
dot icon22/05/2000
Full accounts made up to 1999-09-30
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Return made up to 18/04/00; change of members
dot icon09/02/2000
Registered office changed on 09/02/00 from: 3 heather road bournemouth BH10 5EE
dot icon20/08/1999
Secretary resigned;director resigned
dot icon05/08/1999
New secretary appointed;new director appointed
dot icon25/04/1999
Full accounts made up to 1998-09-30
dot icon25/04/1999
Return made up to 18/04/99; full list of members
dot icon16/02/1999
Director resigned
dot icon16/02/1999
New director appointed
dot icon23/04/1998
Return made up to 18/04/98; change of members
dot icon23/04/1998
Full accounts made up to 1997-09-30
dot icon22/09/1997
New director appointed
dot icon25/07/1997
Director resigned
dot icon08/05/1997
Full accounts made up to 1996-09-30
dot icon30/04/1997
New director appointed
dot icon30/04/1997
Return made up to 18/04/97; change of members
dot icon26/09/1996
New director appointed
dot icon26/07/1996
Director resigned
dot icon26/05/1996
New director appointed
dot icon26/05/1996
Full accounts made up to 1995-09-30
dot icon16/05/1996
New director appointed
dot icon16/05/1996
Return made up to 18/04/96; full list of members
dot icon24/04/1995
Full accounts made up to 1994-09-30
dot icon24/04/1995
Return made up to 18/04/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Full accounts made up to 1993-09-30
dot icon25/04/1994
Return made up to 18/04/94; change of members
dot icon25/04/1994
Director resigned;new director appointed
dot icon18/05/1993
Full accounts made up to 1992-09-30
dot icon18/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon18/05/1993
Return made up to 18/04/93; full list of members
dot icon13/05/1992
Full accounts made up to 1991-09-30
dot icon07/05/1992
Director resigned;new director appointed
dot icon07/05/1992
Return made up to 18/04/92; change of members
dot icon21/05/1991
Full accounts made up to 1990-09-30
dot icon21/05/1991
Return made up to 18/04/91; full list of members
dot icon16/05/1990
Full accounts made up to 1989-09-30
dot icon16/05/1990
Return made up to 18/04/90; full list of members
dot icon09/05/1990
Director resigned;new director appointed
dot icon23/05/1989
Full accounts made up to 1988-09-30
dot icon23/05/1989
Return made up to 26/04/89; no change of members
dot icon08/11/1988
Full accounts made up to 1987-09-30
dot icon19/05/1988
Director resigned;new director appointed
dot icon19/05/1988
Return made up to 27/04/88; full list of members
dot icon08/09/1987
Full accounts made up to 1986-09-30
dot icon31/07/1987
Director resigned;new director appointed
dot icon31/07/1987
Return made up to 22/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/09/1973
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
176.00
-
0.00
176.00
-
2022
-
176.00
-
0.00
176.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Cox
Director
31/05/2012 - 04/06/2020
-
Mrs Carol Hood
Director
16/04/2013 - 14/10/2021
-
Mr Mark Sorge
Director
08/05/2014 - 10/12/2019
-
Wilson, David
Director
14/10/2021 - Present
1
Mrs Jean Isobel Koefman
Director
12/04/2007 - 19/12/2022
-

Persons with Significant Control

9
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 BURLEY ROAD MANAGEMENT COMPANY LIMITED

BURLEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/09/1973 with the registered office located at 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, Dorset BH2 6HT. There are currently 6 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 BURLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

BURLEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/09/1973 .

Where is BURLEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

BURLEY ROAD MANAGEMENT COMPANY LIMITED is registered at 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, Dorset BH2 6HT.

What does BURLEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

BURLEY ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BURLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/05/2025: Appointment of Mr Martin Tarbuck as a director on 2025-05-01.