BURLINGTON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04585589

Incorporation date

08/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2002)
dot icon23/10/2025
Termination of appointment of Patrick Spencer Carney as a director on 2025-10-23
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon24/09/2025
Micro company accounts made up to 2025-06-30
dot icon13/05/2025
Appointment of Mrs Helen Jane Mcbrien as a director on 2025-05-13
dot icon27/03/2025
Director's details changed for Mr Patrick Spencer Carney on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Emily Kenny on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon12/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon23/10/2024
Termination of appointment of Chris Mcbrien as a director on 2024-10-22
dot icon21/10/2024
Micro company accounts made up to 2024-06-30
dot icon28/06/2024
Micro company accounts made up to 2023-06-30
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon15/06/2023
Termination of appointment of Gordon Alec Marsh as a director on 2023-06-15
dot icon16/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon11/10/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10
dot icon11/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10
dot icon10/03/2022
Micro company accounts made up to 2021-06-30
dot icon19/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon12/05/2021
Micro company accounts made up to 2020-06-30
dot icon17/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon13/02/2020
Micro company accounts made up to 2019-06-30
dot icon14/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon22/08/2019
Appointment of Mr Chris Mcbrien as a director on 2019-06-13
dot icon15/08/2019
Termination of appointment of Anna Ewa Skurczynska as a director on 2019-07-15
dot icon15/08/2019
Rectified AP01 was removed from the register on 19/11/2019 because it is invalid or ineffective.
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon19/09/2018
Micro company accounts made up to 2018-06-30
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/12/2017
Confirmation statement made on 2017-11-08 with updates
dot icon22/11/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-08-08
dot icon22/11/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-08-08
dot icon22/11/2017
Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-11-22
dot icon08/06/2017
Termination of appointment of Luke Edwards as a director on 2017-05-25
dot icon08/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon10/03/2016
Appointment of Mr Patrick Spencer Carney as a director on 2016-03-10
dot icon29/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon16/02/2016
Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate Surrey RH2 7AG on 2016-02-16
dot icon16/02/2016
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 2016-02-16
dot icon26/01/2016
Appointment of Mr Luke Edwards as a director on 2016-01-25
dot icon07/01/2016
Appointment of Mrs Emily Kenny as a director on 2016-01-06
dot icon21/12/2015
Annual return made up to 2015-11-08 no member list
dot icon16/07/2015
Termination of appointment of Patricia Ida Bunting as a director on 2015-06-24
dot icon14/05/2015
Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2015-05-14
dot icon14/05/2015
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2015-05-14
dot icon05/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/11/2014
Annual return made up to 2014-11-08 no member list
dot icon14/07/2014
Appointment of Mr Paul Anthony Fairbrother as a secretary on 2014-07-11
dot icon14/07/2014
Termination of appointment of Brian John Barnett as a director on 2014-07-11
dot icon14/07/2014
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2014-07-11
dot icon30/06/2014
Appointment of Mr Gordon Alec Marsh as a director
dot icon27/05/2014
Appointment of Mr Brian John Barnett as a director
dot icon16/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/12/2013
Termination of appointment of Timothy Humphrey as a director
dot icon18/12/2013
Termination of appointment of Renate James as a director
dot icon18/12/2013
Termination of appointment of Garth James as a director
dot icon11/11/2013
Annual return made up to 2013-11-08 no member list
dot icon18/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon08/11/2012
Annual return made up to 2012-11-08 no member list
dot icon31/01/2012
Termination of appointment of Janet Fevrier as a director
dot icon11/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/11/2011
Annual return made up to 2011-11-08 no member list
dot icon10/11/2011
Director's details changed for Janet Ann Haynes on 2011-11-08
dot icon10/11/2011
Secretary's details changed for Mr Paul Anthony Fairbrother on 2011-11-08
dot icon15/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/11/2010
Annual return made up to 2010-11-08 no member list
dot icon18/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon10/11/2009
Annual return made up to 2009-11-08 no member list
dot icon10/11/2009
Director's details changed for Janet Ann Haynes on 2009-11-10
dot icon10/11/2009
Director's details changed for Timothy Matthew Humphrey on 2009-11-10
dot icon10/11/2009
Director's details changed for Renate James on 2009-11-10
dot icon10/11/2009
Director's details changed for Garth James on 2009-11-10
dot icon10/11/2009
Director's details changed for Patricia Ida Bunting on 2009-11-10
dot icon11/11/2008
Annual return made up to 08/11/08
dot icon12/09/2008
Director appointed janet ann haynes
dot icon04/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/09/2008
Director appointed garth james
dot icon02/09/2008
Director appointed renate james
dot icon28/08/2008
Appointment terminated director jessica bunting
dot icon09/11/2007
Annual return made up to 08/11/07
dot icon05/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon30/08/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Director resigned
dot icon16/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/11/2006
New director appointed
dot icon10/11/2006
Annual return made up to 08/11/06
dot icon09/11/2006
Director resigned
dot icon20/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/11/2005
Annual return made up to 08/11/05
dot icon23/11/2004
Annual return made up to 08/11/04
dot icon27/08/2004
Secretary resigned
dot icon27/08/2004
Registered office changed on 27/08/04 from: 101 earlswood road redhill surrey RH1 6HJ
dot icon27/08/2004
New secretary appointed
dot icon18/08/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New secretary appointed;new director appointed
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Total exemption full accounts made up to 2004-06-30
dot icon06/07/2004
Registered office changed on 06/07/04 from: 2 cowley business park cowley uxbridge middlesex UB8 2AL
dot icon15/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon11/12/2003
Annual return made up to 08/11/03
dot icon25/02/2003
Accounting reference date shortened from 30/11/03 to 30/06/03
dot icon16/11/2002
Secretary resigned
dot icon08/11/2002
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

£0.00

Confirmation

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcbrien, Helen Jane
Director
13/05/2025 - Present
2
Carney, Patrick Spencer
Director
10/03/2016 - 23/10/2025
12
Marsh, Gordon Alec
Director
13/03/2014 - 15/06/2023
3
Mcbrien, Chris
Director
13/06/2019 - 22/10/2024
-
Kenny, Emily
Director
06/01/2016 - Present
-

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 MANAGEMENT COMPANY LIMITED

BURLINGTON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/11/2002 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. 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 BURLINGTON COURT MANAGEMENT COMPANY LIMITED?

toggle

BURLINGTON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/11/2002 .

Where is BURLINGTON COURT MANAGEMENT COMPANY LIMITED located?

toggle

BURLINGTON COURT MANAGEMENT COMPANY LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does BURLINGTON COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BURLINGTON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/10/2025: Termination of appointment of Patrick Spencer Carney as a director on 2025-10-23.