BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01343480

Incorporation date

12/12/1977

Size

Unaudited abridged

Contacts

Registered address

Registered address

218 Finney Lane, Heald Green, Cheadle SK8 3QACopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1977)
dot icon17/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon23/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon14/06/2024
Appointment of Mr Piotr Guminiak as a director on 2024-06-12
dot icon11/06/2024
Registered office address changed from Discovery House Crossley Road Stockport SK4 5BH England to 218 Finney Lane Heald Green Cheadle SK8 3QA on 2024-06-11
dot icon11/06/2024
Termination of appointment of Realty Management Ltd as a secretary on 2024-06-11
dot icon11/06/2024
Appointment of Roger W Dean & Co Ltd as a secretary on 2024-06-11
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon12/03/2024
Termination of appointment of Daniel George Pollard as a director on 2024-03-12
dot icon18/01/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/09/2023
Appointment of Mr Daniel George Pollard as a director on 2023-09-07
dot icon20/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon14/03/2023
Termination of appointment of Oakwood Valuation Surveyors Ltd as a secretary on 2023-03-14
dot icon14/03/2023
Registered office address changed from 4th Floor, Station House Stamford New Road Altrincham Cheshire WA14 1EP England to Discovery House Crossley Road Stockport SK4 5BH on 2023-03-14
dot icon14/03/2023
Director's details changed for Mr Sumeet Pabby on 2023-03-14
dot icon14/03/2023
Appointment of Realty Management Ltd as a secretary on 2023-03-14
dot icon14/03/2023
Director's details changed for Mr Sumeet Pabby on 2023-03-14
dot icon11/10/2022
Registered office address changed from Spring Court Spring Road Hale Altrincham WA14 2UQ England to 4th Floor, Station House Stamford New Road Altrincham Cheshire WA14 1EP on 2022-10-11
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/08/2022
Termination of appointment of Simon Lawrence Harrop as a secretary on 2022-08-09
dot icon24/08/2022
Appointment of Oakwood Valuation Surveyors Ltd as a secretary on 2022-08-09
dot icon24/08/2022
Termination of appointment of Daniel Driscoll as a director on 2022-08-09
dot icon24/08/2022
Termination of appointment of John Sadler as a director on 2022-08-09
dot icon24/08/2022
Appointment of Mr Sumeet Pabby as a director on 2022-08-09
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/05/2021
Director's details changed for Mr Daniel Driscol on 2021-05-13
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon15/03/2021
Registered office address changed from Oakwood Valuation Surveyors Ltd Station House Stamford New Road Altrincham Cheshire WA14 1EP England to Spring Court Spring Road Hale Altrincham WA14 2UQ on 2021-03-15
dot icon15/03/2021
Registered office address changed from York Buildings 6 Lloyd Street Altrincham Cheshire WA14 2DE to Oakwood Valuation Surveyors Ltd Station House Stamford New Road Altrincham Cheshire WA14 1EP on 2021-03-15
dot icon15/03/2021
Appointment of Mr Simon Lawrence Harrop as a secretary on 2021-03-15
dot icon15/03/2021
Termination of appointment of Morrison Property Services as a secretary on 2021-03-12
dot icon13/10/2020
Micro company accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon23/11/2018
Appointment of Mr Daniel Driscol as a director on 2018-10-01
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-11 no member list
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Termination of appointment of Joan Laura Burn as a director on 2015-05-26
dot icon16/04/2015
Annual return made up to 2015-04-11 no member list
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-11 no member list
dot icon30/07/2013
Annual return made up to 2013-04-11 no member list
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-11 no member list
dot icon23/04/2012
Termination of appointment of Andrea Jackson as a director
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-11 no member list
dot icon09/06/2010
Appointment of Mr John Sadler as a director
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-04-11 no member list
dot icon16/04/2010
Director's details changed for Joan Laura Burn on 2009-10-02
dot icon16/04/2010
Director's details changed for Andrea Jackson on 2009-10-02
dot icon16/04/2010
Secretary's details changed for Morrison Property Services on 2009-10-02
dot icon07/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2009
Annual return made up to 11/04/09
dot icon23/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/04/2008
Annual return made up to 11/04/08
dot icon04/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/05/2007
Annual return made up to 11/04/07
dot icon03/05/2006
Annual return made up to 11/04/06
dot icon12/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/01/2006
Registered office changed on 26/01/06 from: 8 eastway sale cheshire M33 4DX
dot icon18/04/2005
Annual return made up to 11/04/05
dot icon21/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/04/2004
Annual return made up to 11/04/04
dot icon14/06/2003
Annual return made up to 11/04/03
dot icon06/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/04/2002
Annual return made up to 11/04/02
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/06/2001
New director appointed
dot icon06/06/2001
Director resigned
dot icon20/04/2001
Annual return made up to 11/04/01
dot icon09/05/2000
Annual return made up to 11/04/00
dot icon21/03/2000
Full accounts made up to 1999-12-31
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon02/05/1999
New director appointed
dot icon02/05/1999
New director appointed
dot icon21/04/1999
Annual return made up to 11/04/99
dot icon16/10/1998
Director resigned
dot icon28/08/1998
Full accounts made up to 1997-12-31
dot icon20/08/1998
New director appointed
dot icon19/05/1998
Annual return made up to 11/04/98
dot icon24/02/1998
New director appointed
dot icon24/02/1998
Director resigned
dot icon24/02/1998
Director resigned
dot icon18/06/1997
Annual return made up to 11/04/97
dot icon04/04/1997
Full accounts made up to 1996-12-31
dot icon03/10/1996
Director resigned
dot icon30/06/1996
Annual return made up to 11/04/96
dot icon26/04/1996
New director appointed
dot icon18/04/1996
Director resigned
dot icon18/04/1996
Secretary resigned;director resigned
dot icon18/04/1996
New director appointed
dot icon18/04/1996
New director appointed
dot icon18/04/1996
New director appointed
dot icon18/04/1996
New secretary appointed
dot icon21/03/1996
Full accounts made up to 1995-12-31
dot icon22/09/1995
Full accounts made up to 1994-12-31
dot icon07/04/1995
Annual return made up to 11/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
Annual return made up to 11/04/94
dot icon26/05/1993
Director resigned;new director appointed
dot icon26/05/1993
Director resigned
dot icon28/04/1993
Annual return made up to 11/04/93
dot icon14/04/1993
Full accounts made up to 1992-12-31
dot icon31/05/1992
Full accounts made up to 1991-12-31
dot icon15/05/1992
Director resigned;new director appointed
dot icon15/05/1992
Director resigned;new director appointed
dot icon15/05/1992
Annual return made up to 11/04/92
dot icon03/05/1991
Full accounts made up to 1990-12-31
dot icon03/05/1991
Annual return made up to 11/04/91
dot icon03/10/1990
Full accounts made up to 1989-12-31
dot icon16/07/1990
Annual return made up to 11/04/90
dot icon26/06/1990
Director resigned;new director appointed
dot icon08/05/1990
Registered office changed on 08/05/90 from: 20-22 tipping street altrincham cheshire WA14 2EZ
dot icon05/03/1990
Secretary resigned;new secretary appointed
dot icon21/11/1989
Annual return made up to 19/04/89
dot icon18/10/1989
Full accounts made up to 1988-12-31
dot icon18/10/1989
Full accounts made up to 1987-12-31
dot icon18/10/1989
Full accounts made up to 1986-12-31
dot icon18/10/1989
Full accounts made up to 1985-12-31
dot icon18/10/1989
Annual return made up to 25/03/88
dot icon17/01/1989
Registered office changed on 17/01/89 from: moffatt & co 86 stamford new road altrincham WA14 1BS
dot icon07/07/1987
27/05/86 nsc
dot icon07/07/1987
07/05/87 nsc
dot icon15/05/1986
Secretary resigned;new secretary appointed
dot icon15/05/1986
Registered office changed on 15/05/86 from: david morrison & son 207 ashley road hale cheshire
dot icon30/04/1986
Annual return made up to 18/07/85
dot icon12/12/1977
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
0
35.77K
-
0.00
-
-
2021
0
35.77K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

35.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROGER W. DEAN & COMPANY LIMITED
Corporate Secretary
11/06/2024 - Present
108
Pabby, Sumeet
Director
09/08/2022 - Present
5
Guminiak, Piotr
Director
12/06/2024 - Present
2
Pollard, Daniel George
Director
07/09/2023 - 12/03/2024
66
Ltd, Oakwood Valuation Surveyors
Secretary
09/08/2022 - 14/03/2023
-

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 BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED

BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED is an(a) Active company incorporated on 12/12/1977 with the registered office located at 218 Finney Lane, Heald Green, Cheadle SK8 3QA. There are currently 3 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 BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED?

toggle

BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED is currently Active. It was registered on 12/12/1977 .

Where is BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED located?

toggle

BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED is registered at 218 Finney Lane, Heald Green, Cheadle SK8 3QA.

What does BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED do?

toggle

BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURLINGTON COURT FLATS (ALTRINCHAM) LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-11 with no updates.