BURLINGHAM MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BURLINGHAM MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11042421

Incorporation date

01/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

1 Bridge Street, Evesham, Worcestershire WR11 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2017)
dot icon25/02/2026
Micro company accounts made up to 2025-06-30
dot icon14/11/2025
Termination of appointment of Ken Taylor as a director on 2025-06-30
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon20/08/2025
Termination of appointment of David Hadrill as a secretary on 2025-04-26
dot icon20/08/2025
Appointment of Loveitts Longlease Ltd as a secretary on 2025-04-26
dot icon19/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon07/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon07/11/2024
Appointment of Mr Antonius Hubertus Adrianus Maria Molenschot as a director on 2024-11-07
dot icon24/10/2024
Appointment of Mr Michael John Hill as a director on 2024-10-20
dot icon09/10/2024
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 2024-10-09
dot icon09/10/2024
Appointment of Mrs Sue Mcardle as a director on 2024-10-03
dot icon09/10/2024
Appointment of Mr Dennis John Chamberlain as a director on 2024-10-03
dot icon01/10/2024
Termination of appointment of Christopher Alan Clive Matthews as a director on 2024-09-20
dot icon01/10/2024
Termination of appointment of Robert William Joseph Matthews as a director on 2024-09-20
dot icon01/10/2024
Appointment of Mr Ken Taylor as a director on 2024-09-20
dot icon14/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon06/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon13/01/2023
Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2023-01-13
dot icon03/01/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon04/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon08/09/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon15/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon03/12/2020
Confirmation statement made on 2020-10-31 with updates
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-04-16
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-05-21
dot icon24/08/2020
Statement of capital following an allotment of shares on 2019-12-01
dot icon24/08/2020
Statement of capital following an allotment of shares on 2019-12-01
dot icon18/08/2020
Previous accounting period shortened from 2020-11-30 to 2020-06-30
dot icon30/04/2020
Accounts for a dormant company made up to 2019-11-30
dot icon14/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon12/11/2019
Notification of a person with significant control statement
dot icon12/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon12/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon12/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon12/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon11/11/2019
Cessation of Christopher Alan Clive Matthews as a person with significant control on 2019-10-31
dot icon11/11/2019
Change of details for Mr Christopher Alan Clive Matthews as a person with significant control on 2019-01-11
dot icon11/11/2019
Cessation of Robert William Joseph Matthews as a person with significant control on 2019-10-31
dot icon11/11/2019
Director's details changed for Mr Christopher Alan Clive Matthews on 2019-01-11
dot icon31/10/2019
Appointment of Mr David Hadrill as a secretary on 2019-07-01
dot icon31/10/2019
Director's details changed for Mr Robert William Joseph Matthews on 2019-10-31
dot icon31/10/2019
Director's details changed for Mr Christopher Alan Clive Matthews on 2019-10-31
dot icon18/10/2019
Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2019-10-18
dot icon12/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon22/02/2019
Registered office address changed from Mount Flirt Ankerdine Road Broadwas-on-Teme Worcester Worcestershire WR6 5NS United Kingdom to Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN on 2019-02-22
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon01/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£17.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/10/2026
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
17.00
-
0.00
17.00
-
2022
0
17.00
-
0.00
17.00
-
2022
0
17.00
-
0.00
17.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.00 £Ascended0.00 % *

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
LOVEITTS LONGLEASE LTD
Corporate Secretary
26/04/2025 - Present
27
Matthews, Christopher Alan Clive
Director
01/11/2017 - 20/09/2024
31
Matthews, Robert William Joseph
Director
01/11/2017 - 20/09/2024
33
Hill, Michael John
Director
20/10/2024 - Present
1
Hadrill, David
Secretary
01/07/2019 - 26/04/2025
-

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+
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 MANAGEMENT LTD

BURLINGHAM MANAGEMENT LTD is an(a) Active company incorporated on 01/11/2017 with the registered office located at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ. There are currently 5 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 BURLINGHAM MANAGEMENT LTD?

toggle

BURLINGHAM MANAGEMENT LTD is currently Active. It was registered on 01/11/2017 .

Where is BURLINGHAM MANAGEMENT LTD located?

toggle

BURLINGHAM MANAGEMENT LTD is registered at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ.

What does BURLINGHAM MANAGEMENT LTD do?

toggle

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

What is the latest filing for BURLINGHAM MANAGEMENT LTD?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-06-30.