BURNABY HOUSE (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURNABY HOUSE (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05340316

Incorporation date

24/01/2005

Size

Dormant

Contacts

Registered address

Registered address

Roberts Residential Limited, 156-158 Charminster Road, Bournemouth, Dorset BH8 8UUCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2005)
dot icon27/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon20/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon07/04/2025
Notification of a person with significant control statement
dot icon30/01/2025
Cessation of Austin James Snelgrove as a person with significant control on 2025-01-23
dot icon30/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon09/01/2025
Registered office address changed from , C/O Austin Snelgrove, 40 Hurn Road, Christchurch, Dorset, BH23 2RW to Roberts Residential Limited 156-158 Charminster Road Bournemouth Dorset BH8 8UU on 2025-01-09
dot icon08/01/2025
Termination of appointment of Austin James Snelgrove as a secretary on 2025-01-08
dot icon08/01/2025
Appointment of Roberts Residential Limited as a secretary on 2025-01-08
dot icon29/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon23/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon01/11/2023
Accounts for a dormant company made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon18/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon07/12/2020
Accounts for a dormant company made up to 2020-01-31
dot icon06/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon16/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon14/12/2016
Termination of appointment of Cy Lloyd Jones as a director on 2016-12-12
dot icon02/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-24 no member list
dot icon04/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-24 no member list
dot icon27/01/2015
Registered office address changed from , C/O Austin Snelgrive, 40 Hurn Road, Christchurch, Dorset, BH23 2RW, England to Roberts Residential Limited 156-158 Charminster Road Bournemouth Dorset BH8 8UU on 2015-01-27
dot icon27/01/2015
Registered office address changed from , C/O Austin Snelgrove, 17 Birch Avenue, West Parley, Ferndown, Dorset, BH22 8PG to Roberts Residential Limited 156-158 Charminster Road Bournemouth Dorset BH8 8UU on 2015-01-27
dot icon18/07/2014
Accounts for a dormant company made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-24 no member list
dot icon18/04/2013
Accounts for a dormant company made up to 2013-01-31
dot icon08/03/2013
Annual return made up to 2013-01-24 no member list
dot icon15/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon21/03/2012
Appointment of Mr John Patrick Wall as a director
dot icon21/03/2012
Appointment of Mr Austin James Snelgrove as a director
dot icon21/03/2012
Annual return made up to 2012-01-24 no member list
dot icon06/03/2012
Appointment of Mr Austin James Snelgrove as a secretary
dot icon06/03/2012
Registered office address changed from , 22 Fulwood Avenue, Bear Cross, Bournemouth, Dorset, BH11 9NJ on 2012-03-06
dot icon30/01/2012
Termination of appointment of Property Solutions Southern Limited as a secretary
dot icon30/09/2011
Accounts for a dormant company made up to 2011-01-31
dot icon14/03/2011
Annual return made up to 2011-01-24 no member list
dot icon21/12/2010
Accounts for a dormant company made up to 2010-01-31
dot icon05/03/2010
Annual return made up to 2010-01-24 no member list
dot icon05/03/2010
Director's details changed for Captain Cy Lloyd Jones on 2010-01-01
dot icon05/03/2010
Director's details changed for Dr Mark Carswell on 2010-01-01
dot icon05/03/2010
Secretary's details changed for Property Solutions Southern Limited on 2010-01-01
dot icon04/01/2010
Accounts for a dormant company made up to 2009-01-31
dot icon15/04/2009
Annual return made up to 24/01/09
dot icon15/12/2008
Accounts for a dormant company made up to 2008-01-24
dot icon24/04/2008
Accounts for a dormant company made up to 2007-01-24
dot icon24/04/2008
Accounts for a dormant company made up to 2006-01-24
dot icon24/04/2008
Appointment terminated secretary property management solutions
dot icon24/04/2008
Secretary appointed property solutions southern LIMITED
dot icon24/04/2008
Annual return made up to 24/01/08
dot icon22/04/2008
Secretary appointed property management solutions
dot icon22/04/2008
Registered office changed on 22/04/2008 from, 76 castle lane west, bournemouth, dorset, BH9 3JU
dot icon22/04/2008
Appointment terminated secretary d d management company LIMITED
dot icon05/03/2007
Secretary resigned
dot icon05/03/2007
Annual return made up to 24/01/07
dot icon05/03/2007
Registered office changed on 05/03/07 from:\burnaby house, 34 burnaby road, bournemouth, dorset BH4 8JG
dot icon12/10/2006
New secretary appointed
dot icon02/02/2006
Annual return made up to 24/01/06
dot icon28/12/2005
New director appointed
dot icon12/12/2005
New secretary appointed
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Director resigned
dot icon08/03/2005
New secretary appointed
dot icon08/03/2005
New director appointed
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
Director resigned
dot icon08/03/2005
Registered office changed on 08/03/05 from:\16 churchill way, cardiff, CF10 2DX
dot icon24/01/2005
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
31/01/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snelgrove, Austin James
Director
27/02/2012 - Present
11
ROBERTS RESIDENTIAL LIMITED
Corporate Secretary
08/01/2025 - Present
25
Snelgrove, Austin James
Secretary
27/02/2012 - 08/01/2025
-
Wall, John Patrick
Director
21/03/2012 - Present
-
Carswell, Mark, Dr
Director
13/11/2005 - Present
-

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 BURNABY HOUSE (MANAGEMENT) COMPANY LIMITED

BURNABY HOUSE (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 24/01/2005 with the registered office located at Roberts Residential Limited, 156-158 Charminster Road, Bournemouth, Dorset BH8 8UU. There are currently 4 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 BURNABY HOUSE (MANAGEMENT) COMPANY LIMITED?

toggle

BURNABY HOUSE (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 24/01/2005 .

Where is BURNABY HOUSE (MANAGEMENT) COMPANY LIMITED located?

toggle

BURNABY HOUSE (MANAGEMENT) COMPANY LIMITED is registered at Roberts Residential Limited, 156-158 Charminster Road, Bournemouth, Dorset BH8 8UU.

What does BURNABY HOUSE (MANAGEMENT) COMPANY LIMITED do?

toggle

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

What is the latest filing for BURNABY HOUSE (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-07 with no updates.