BURN HALL ESTATES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURN HALL ESTATES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03455621

Incorporation date

27/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Binstore, Burn Hall, Darlington Road, Durham DH1 3SRCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1997)
dot icon08/03/2026
Termination of appointment of James Mark Symonds as a director on 2026-02-26
dot icon05/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with updates
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon23/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon14/02/2024
Appointment of Mrs Barbara Anne Dunne as a director on 2024-02-08
dot icon14/02/2024
Termination of appointment of Jill Florence Hindmarsh as a director on 2024-02-08
dot icon14/02/2024
Registered office address changed from 2, Burn Hall, Darlington Road Durham DH1 3SR England to Binstore, Burn Hall Darlington Road Durham DH1 3SR on 2024-02-14
dot icon13/02/2024
Appointment of Mr Mark William Hammond as a director on 2024-02-08
dot icon21/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon07/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-10-31
dot icon07/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon07/07/2022
Termination of appointment of Barbara Anne Bonar as a director on 2022-07-05
dot icon07/07/2022
Appointment of Jill Florence Hindmarsh as a director on 2022-07-04
dot icon30/06/2022
Resolutions
dot icon14/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon05/11/2020
Confirmation statement made on 2020-10-27 with updates
dot icon25/02/2020
Appointment of Barbara Anne Bonar as a director on 2020-02-24
dot icon25/02/2020
Termination of appointment of Rosalind Flowers as a director on 2020-02-24
dot icon02/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon04/06/2019
Registered office address changed from 1, Burn Hall Darlington Road Durham DH1 3SR England to 2, Burn Hall, Darlington Road Durham DH1 3SR on 2019-06-04
dot icon04/06/2019
Termination of appointment of David Michael Williamson as a director on 2019-05-22
dot icon04/06/2019
Termination of appointment of David Michael Williamson as a secretary on 2019-05-22
dot icon13/03/2019
Appointment of Mr David Michael Williamson as a secretary on 2019-03-12
dot icon12/03/2019
Termination of appointment of Town & City Secretaries Ltd as a secretary on 2019-03-12
dot icon12/03/2019
Director's details changed for Mr David Michael Williamson on 2019-03-12
dot icon04/03/2019
Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 1, Burn Hall Darlington Road Durham DH1 3SR on 2019-03-04
dot icon15/02/2019
Appointment of Mr James Mark Symonds as a director on 2019-02-15
dot icon15/02/2019
Appointment of Mrs Rosalind Flowers as a director on 2019-02-15
dot icon15/02/2019
Termination of appointment of Barbara Weston as a director on 2019-02-15
dot icon15/02/2019
Termination of appointment of David Stoker as a director on 2019-02-15
dot icon15/02/2019
Termination of appointment of Rob Bernardus Schalks as a director on 2019-02-15
dot icon15/02/2019
Termination of appointment of Jennifer Anne Garnett as a director on 2019-02-15
dot icon15/02/2019
Appointment of Mr David Michael Williamson as a director on 2019-01-15
dot icon12/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/12/2017
Confirmation statement made on 2017-10-27 with updates
dot icon27/02/2017
Total exemption full accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon01/03/2016
Total exemption full accounts made up to 2015-10-31
dot icon22/02/2016
Appointment of Mrs Barbara Weston as a director on 2016-02-10
dot icon19/02/2016
Appointment of Mr David Stoker as a director on 2016-02-10
dot icon19/02/2016
Appointment of Mrs Jennifer Anne Garnett as a director on 2016-02-10
dot icon19/02/2016
Termination of appointment of Denise Hall as a director on 2016-02-10
dot icon19/02/2016
Termination of appointment of Ronnie Patterson as a director on 2016-02-10
dot icon13/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon16/03/2015
Termination of appointment of Roslyn Irene Hodgson as a director on 2015-03-16
dot icon03/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon13/02/2015
Appointment of Mr Rob Bernardus Schalks as a director on 2015-02-08
dot icon21/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon02/05/2014
Total exemption full accounts made up to 2013-10-31
dot icon17/02/2014
Termination of appointment of Steven Beck as a director
dot icon31/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon16/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon27/02/2013
Appointment of Mr Ronnie Patterson as a director
dot icon27/02/2013
Director's details changed for Mr Steven Beck on 2013-02-27
dot icon26/02/2013
Appointment of Mr Steven Beck as a director
dot icon25/02/2013
Termination of appointment of Jennifer Garnett as a director
dot icon25/02/2013
Termination of appointment of David Weston as a director
dot icon07/11/2012
Resolutions
dot icon01/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon01/11/2012
Director's details changed for Denise Hall on 2012-10-19
dot icon23/02/2012
Appointment of Mrs Roslyn Hodgson as a director
dot icon17/02/2012
Termination of appointment of Susan Walker as a director
dot icon13/01/2012
Total exemption full accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon24/08/2011
Termination of appointment of Verona Jewitt as a director
dot icon24/08/2011
Termination of appointment of Stephen Taylor as a director
dot icon07/03/2011
Termination of appointment of Jennifer Garnett as a secretary
dot icon07/03/2011
Appointment of Town & City Secretaries Limited as a secretary
dot icon07/03/2011
Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA United Kingdom on 2011-03-07
dot icon14/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon18/11/2010
Appointment of Mr David Weston as a director
dot icon30/09/2010
Appointment of Mrs Jennifer Anne Garnett as a director
dot icon30/09/2010
Appointment of Mrs Jennifer Anne Garnett as a secretary
dot icon30/09/2010
Termination of appointment of Susan Walker as a secretary
dot icon31/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon28/10/2009
Director's details changed for Stephen Taylor on 2009-10-28
dot icon28/10/2009
Director's details changed for Mrs Verona Jewitt on 2009-10-28
dot icon28/10/2009
Director's details changed for Susan Elizabeth Walker on 2009-10-28
dot icon28/10/2009
Director's details changed for Denise Hall on 2009-10-28
dot icon23/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon29/10/2008
Return made up to 27/10/08; full list of members
dot icon29/10/2008
Location of debenture register
dot icon29/10/2008
Location of register of members
dot icon29/10/2008
Registered office changed on 29/10/2008 from 5 henson close south church enterprise park bishop auckland co durham DL14 6WA
dot icon25/03/2008
Appointment terminated director and secretary jennifer garnett
dot icon25/03/2008
Appointment terminated director steven dodd
dot icon25/03/2008
Director and secretary appointed susan elizabeth walker
dot icon25/03/2008
Director appointed denise hall
dot icon08/01/2008
Accounts for a small company made up to 2007-10-31
dot icon27/11/2007
Return made up to 27/10/07; change of members
dot icon06/01/2007
Accounts for a small company made up to 2006-10-31
dot icon29/11/2006
Return made up to 27/10/06; full list of members
dot icon24/05/2006
New secretary appointed
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
Director's particulars changed
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New director appointed
dot icon28/04/2006
Director resigned
dot icon28/04/2006
Director resigned
dot icon22/02/2006
Accounts for a small company made up to 2005-10-31
dot icon21/12/2005
Return made up to 27/10/05; change of members
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Secretary resigned
dot icon19/05/2005
New secretary appointed;new director appointed
dot icon19/05/2005
New director appointed
dot icon03/02/2005
Accounts for a small company made up to 2004-10-31
dot icon25/11/2004
Return made up to 27/10/04; change of members
dot icon22/07/2004
Director resigned
dot icon08/04/2004
New director appointed
dot icon26/03/2004
Director resigned
dot icon29/01/2004
Accounts for a small company made up to 2003-10-31
dot icon19/11/2003
Return made up to 27/10/03; full list of members
dot icon29/01/2003
Accounts for a small company made up to 2002-10-31
dot icon25/11/2002
Return made up to 27/10/02; full list of members
dot icon08/01/2002
Accounts for a small company made up to 2001-10-31
dot icon20/11/2001
Return made up to 27/10/01; no change of members
dot icon09/10/2001
Director resigned
dot icon28/02/2001
Director resigned
dot icon28/02/2001
Director resigned
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon30/01/2001
Accounts for a small company made up to 2000-10-31
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon06/12/2000
Return made up to 27/10/00; change of members
dot icon02/03/2000
Accounts for a small company made up to 1999-10-31
dot icon02/03/2000
Secretary resigned
dot icon02/03/2000
Director resigned
dot icon02/03/2000
New secretary appointed
dot icon02/03/2000
New director appointed
dot icon24/11/1999
Ad 23/02/99-26/10/99 £ si 9@1
dot icon24/11/1999
Return made up to 27/10/99; full list of members
dot icon14/07/1999
Full accounts made up to 1998-10-31
dot icon11/03/1999
Ad 22/01/98-29/06/98 £ si 17@1
dot icon24/11/1998
Return made up to 27/10/98; full list of members
dot icon02/12/1997
Nc inc already adjusted 17/11/97
dot icon02/12/1997
Resolutions
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
Registered office changed on 29/10/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon29/10/1997
New secretary appointed
dot icon29/10/1997
New director appointed
dot icon27/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.00
-
0.00
55.78K
-
2022
0
28.00
-
0.00
82.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symonds, James Mark
Director
15/02/2019 - 26/02/2026
2
Hammond, Mark William
Director
08/02/2024 - Present
-
Dunne, Barbara Anne
Director
08/02/2024 - Present
-
Hindmarsh, Jill Florence
Director
04/07/2022 - 08/02/2024
1

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 BURN HALL ESTATES MANAGEMENT LIMITED

BURN HALL ESTATES MANAGEMENT LIMITED is an(a) Active company incorporated on 27/10/1997 with the registered office located at Binstore, Burn Hall, Darlington Road, Durham DH1 3SR. There are currently 2 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 BURN HALL ESTATES MANAGEMENT LIMITED?

toggle

BURN HALL ESTATES MANAGEMENT LIMITED is currently Active. It was registered on 27/10/1997 .

Where is BURN HALL ESTATES MANAGEMENT LIMITED located?

toggle

BURN HALL ESTATES MANAGEMENT LIMITED is registered at Binstore, Burn Hall, Darlington Road, Durham DH1 3SR.

What does BURN HALL ESTATES MANAGEMENT LIMITED do?

toggle

BURN HALL ESTATES MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURN HALL ESTATES MANAGEMENT LIMITED?

toggle

The latest filing was on 08/03/2026: Termination of appointment of James Mark Symonds as a director on 2026-02-26.