BURLINGHAM GRANGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURLINGHAM GRANGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05475347

Incorporation date

08/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Burlingham Grange, North Warnborough, Hook, Hampshire RG29 1FBCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2005)
dot icon06/12/2025
Micro company accounts made up to 2025-06-30
dot icon15/06/2025
Termination of appointment of David Lawrence Wright as a secretary on 2025-06-13
dot icon15/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon04/02/2025
Appointment of Mr Neil Andrew Wilson as a secretary on 2025-02-04
dot icon04/02/2025
Registered office address changed from 5 Burlingham Grange North Warnborough Hook Hampshire RG29 1FB United Kingdom to 1 Burlingham Grange North Warnborough Hook Hampshire RG29 1FB on 2025-02-04
dot icon01/10/2024
Micro company accounts made up to 2024-06-30
dot icon16/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon23/01/2024
Appointment of Mr Paul Douglas Luker as a director on 2023-01-18
dot icon18/01/2024
Termination of appointment of Oliver Warwick Hensley as a director on 2024-01-18
dot icon13/10/2023
Registered office address changed from 5 5 Burlingham Grange North Warnborough Hook Hampshire RG29 1FB United Kingdom to 5 Burlingham Grange North Warnborough Hook Hampshire RG29 1FB on 2023-10-13
dot icon13/10/2023
Micro company accounts made up to 2023-06-30
dot icon20/07/2023
Registered office address changed from 6 Burlingham Grange North Warnborough Hook Hampshire RG29 1FB to 5 5 Burlingham Grange North Warnborough Hook Hampshire RG29 1FB on 2023-07-20
dot icon20/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon06/12/2022
Appointment of Mr David Lawrence Wright as a secretary on 2022-12-05
dot icon05/12/2022
Termination of appointment of Michael James Wharmby as a secretary on 2022-12-05
dot icon27/07/2022
Amended micro company accounts made up to 2022-06-30
dot icon13/07/2022
Micro company accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon20/07/2021
Micro company accounts made up to 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon12/07/2020
Micro company accounts made up to 2020-06-30
dot icon07/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon14/08/2019
Micro company accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon12/08/2018
Micro company accounts made up to 2018-06-30
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon15/07/2017
Micro company accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon10/07/2016
Micro company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-08 no member list
dot icon13/07/2015
Micro company accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-06-08 no member list
dot icon07/01/2015
Appointment of Mr Oliver Warwick Hensley as a director on 2014-11-06
dot icon20/12/2014
Termination of appointment of Simon Peter Clough as a director on 2014-11-06
dot icon27/07/2014
Micro company accounts made up to 2014-06-30
dot icon08/06/2014
Annual return made up to 2014-06-08 no member list
dot icon07/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/06/2013
Annual return made up to 2013-06-08 no member list
dot icon09/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-08 no member list
dot icon26/07/2011
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-06-08 no member list
dot icon12/06/2011
Registered office address changed from 8 Burlingham Grange North Warnborough Hook Hants RG29 1FB England on 2011-06-12
dot icon08/04/2011
Appointment of Mr Michael James Wharmby as a secretary
dot icon28/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/01/2011
Termination of appointment of Simon Rowe as a secretary
dot icon02/07/2010
Annual return made up to 2010-06-08 no member list
dot icon01/07/2010
Director's details changed for Stephen Robert Thorning on 2010-05-28
dot icon01/07/2010
Director's details changed for Simon Peter Clough on 2010-05-28
dot icon28/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/06/2009
Annual return made up to 08/06/09
dot icon28/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon08/05/2009
Director's change of particulars / stephen thoraling / 08/05/2009
dot icon15/07/2008
Annual return made up to 08/06/08
dot icon15/07/2008
Secretary's change of particulars / simon roe / 07/07/2008
dot icon19/03/2008
Director appointed stephen robert thoraling
dot icon19/03/2008
Secretary appointed simon john roe
dot icon19/03/2008
Director appointed simon peter clough
dot icon18/03/2008
Registered office changed on 18/03/2008 from 47 castle street reading berkshire RG1 7SR
dot icon18/03/2008
Appointment terminated director paul nichols
dot icon18/03/2008
Appointment terminated director jane hall
dot icon18/03/2008
Appointment terminated secretary pitsec LIMITED
dot icon23/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon11/06/2007
Annual return made up to 08/06/07
dot icon05/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon12/06/2006
Annual return made up to 08/06/06
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Director resigned
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon08/06/2005
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
30/06/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.88K
-
0.00
-
-
2022
0
36.90K
-
0.00
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LIMITED
Corporate Director
08/06/2005 - 08/06/2005
477
PITSEC LIMITED
Corporate Secretary
08/06/2005 - 17/03/2008
477
CASTLE NOTORNIS LIMITED
Corporate Director
08/06/2005 - 08/06/2005
240
Hensley, Oliver Warwick
Director
06/11/2014 - 18/01/2024
5
Hall, Jane Elizabeth
Director
08/06/2005 - 17/03/2008
84

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 BURLINGHAM GRANGE MANAGEMENT COMPANY LIMITED

BURLINGHAM GRANGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/06/2005 with the registered office located at 1 Burlingham Grange, North Warnborough, Hook, Hampshire RG29 1FB. There are currently 3 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 BURLINGHAM GRANGE MANAGEMENT COMPANY LIMITED?

toggle

BURLINGHAM GRANGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/06/2005 .

Where is BURLINGHAM GRANGE MANAGEMENT COMPANY LIMITED located?

toggle

BURLINGHAM GRANGE MANAGEMENT COMPANY LIMITED is registered at 1 Burlingham Grange, North Warnborough, Hook, Hampshire RG29 1FB.

What does BURLINGHAM GRANGE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BURLINGHAM GRANGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/12/2025: Micro company accounts made up to 2025-06-30.