BURNAGE COURT MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

BURNAGE COURT MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03139800

Incorporation date

20/12/1995

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 20/12/1995)
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/06/2025
Cessation of Michael Anthony Barclay as a person with significant control on 2016-12-10
dot icon26/06/2025
Notification of a person with significant control statement
dot icon25/03/2025
Director's details changed for Ms Claire Read on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Change of details for Mr Michael Anthony Barclay as a person with significant control on 2025-03-25
dot icon26/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon21/08/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Appointment of Ms Claire Read as a director on 2023-01-10
dot icon25/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon25/11/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-11-25
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/08/2022
Termination of appointment of Patrick John Hearn as a director on 2022-08-17
dot icon03/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-20 with updates
dot icon25/11/2020
Micro company accounts made up to 2019-12-31
dot icon08/01/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-19
dot icon08/01/2020
Director's details changed for Mr Patrick John Hearn on 2019-11-19
dot icon08/01/2020
Registered office address changed from Flat 2 Burnage Court Flat 2 Burnage Court London Greater London SE26 6HS United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2020-01-08
dot icon26/11/2019
Confirmation statement made on 2019-10-23 with updates
dot icon18/10/2019
Micro company accounts made up to 2018-12-31
dot icon05/03/2019
Registered office address changed from Flat 7 Burnage Court Lawrie Park Avenue London SE26 6HS to Flat 2 Burnage Court Flat 2 Burnage Court London Greater London SE26 6HS on 2019-03-05
dot icon02/03/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon13/02/2019
Appointment of Ms Ritchye Ko as a director on 2019-02-12
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/04/2018
Termination of appointment of Michael Anthony Barclay as a director on 2018-04-01
dot icon15/01/2018
Confirmation statement made on 2017-12-10 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/12/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon14/03/2016
Appointment of Mr Michael Anthony Barclay as a director on 2016-03-14
dot icon22/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon26/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon01/01/2015
Termination of appointment of Stephen James Pearce as a director on 2015-01-01
dot icon15/10/2014
Termination of appointment of Stuart Macdonald as a director on 2014-09-01
dot icon15/10/2014
Appointment of Mr Stephen James Pearce as a director on 2014-10-14
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon09/01/2014
Registered office address changed from Flat 1 Burnage Court Lawrie Park Avenue Sydenham London SE26 6HS United Kingdom on 2014-01-09
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Jacqueline Mitchell as a director
dot icon20/12/2012
Termination of appointment of Jacqueline Mitchell as a director
dot icon24/07/2012
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 2012-07-24
dot icon24/07/2012
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon12/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon30/11/2011
Appointment of Ms Jacqueline Mitchell as a director
dot icon24/11/2011
Termination of appointment of Harold Vanderputt as a director
dot icon14/09/2011
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon02/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Termination of appointment of Lorna Hadfield as a secretary
dot icon09/06/2011
Registered office address changed from C/O L Hadfield 3 Burnage Court Lawrie Park Avenue London SE26 6HS United Kingdom on 2011-06-09
dot icon14/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon13/01/2011
Appointment of Ms Lorna Corinne Hadfield as a secretary
dot icon13/01/2011
Registered office address changed from Mh Associates the Old Bakery 139 Half Moon Lane London SE24 9JY on 2011-01-13
dot icon13/01/2011
Termination of appointment of Mh Associates Chartered Surveyors & Project Managers as a secretary
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/08/2010
Appointment of Mr Stuart Macdonald as a director
dot icon26/08/2010
Termination of appointment of Lorna Hadfield as a secretary
dot icon16/07/2010
Appointment of Mh Associates Chartered Surveyors & Project Managers as a secretary
dot icon12/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon12/01/2010
Registered office address changed from Flat 3 Burnage Court Lawrie Park Avenue London SE26 6HS on 2010-01-12
dot icon11/01/2010
Director's details changed for Mr Patrick John Hearn on 2009-12-20
dot icon11/01/2010
Termination of appointment of Daniel Scudamore as a director
dot icon11/01/2010
Director's details changed for Harold Rienzie Vanderputt on 2009-12-20
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/07/2009
Director appointed mr patrick john hearn
dot icon07/01/2009
Return made up to 20/12/08; full list of members
dot icon07/01/2009
Registered office changed on 07/01/2009 from flat 6 burnage court lawrie park avenue london SE26 6HS
dot icon07/01/2009
Secretary appointed ms lorna corinne hadfield
dot icon07/01/2009
Appointment terminated secretary claire adam
dot icon07/01/2009
Appointment terminated director alice scudamore
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 20/12/07; full list of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: 7 burnage court lawrie park avenue london SE26 6HS
dot icon29/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2008
New secretary appointed
dot icon13/12/2007
Secretary resigned
dot icon26/01/2007
Return made up to 20/12/06; full list of members
dot icon03/07/2006
New secretary appointed;new director appointed
dot icon23/06/2006
New director appointed
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
Registered office changed on 15/06/06 from: burnage court lawrie park avenue sydenham london SE26 6HS
dot icon12/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/01/2006
New director appointed
dot icon03/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon29/12/2005
Return made up to 20/12/05; full list of members
dot icon29/12/2005
Director resigned
dot icon20/10/2005
Memorandum and Articles of Association
dot icon20/10/2005
New secretary appointed;new director appointed
dot icon14/10/2005
Secretary resigned
dot icon14/10/2005
Registered office changed on 14/10/05 from: 120 high street penge london SE20 7EX
dot icon13/01/2005
Return made up to 20/12/04; full list of members
dot icon13/01/2005
Director resigned
dot icon26/11/2004
Director resigned
dot icon26/11/2004
Director resigned
dot icon20/09/2004
Full accounts made up to 2003-12-31
dot icon19/07/2004
Return made up to 20/12/03; full list of members
dot icon18/12/2003
Full accounts made up to 2002-12-31
dot icon13/03/2003
Full accounts made up to 2001-12-31
dot icon11/02/2003
Return made up to 20/12/02; full list of members
dot icon08/10/2002
Return made up to 20/12/01; full list of members
dot icon28/12/2001
Full accounts made up to 2000-12-31
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
Registered office changed on 12/11/01 from: burnage court lawrie park avenue london SE26 6HS
dot icon26/04/2001
Secretary resigned;director resigned
dot icon20/01/2001
Return made up to 20/12/00; full list of members
dot icon04/12/2000
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon03/03/2000
Return made up to 20/12/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon24/09/1999
Director resigned
dot icon10/02/1999
Return made up to 20/12/98; full list of members
dot icon10/02/1999
New director appointed
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon19/01/1998
Return made up to 20/12/97; no change of members
dot icon14/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon02/04/1997
Particulars of mortgage/charge
dot icon17/01/1997
Ad 20/01/96--------- £ si 7@1
dot icon17/01/1997
Return made up to 20/12/96; full list of members
dot icon06/01/1997
Registered office changed on 06/01/97 from: the old school 51 princes road weybridge surrey KT13 9DA
dot icon15/05/1996
Certificate of change of name
dot icon13/05/1996
New secretary appointed
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon13/05/1996
Secretary resigned
dot icon13/05/1996
Director resigned
dot icon12/05/1996
Memorandum and Articles of Association
dot icon12/05/1996
Resolutions
dot icon20/12/1995
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
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
260.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/11/2019 - Present
2825
Ko, Ritchye
Director
12/02/2019 - Present
6
Read, Claire
Director
10/01/2023 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNAGE COURT MANAGEMENT CO LIMITED

BURNAGE COURT MANAGEMENT CO LIMITED is an(a) Active company incorporated on 20/12/1995 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 BURNAGE COURT MANAGEMENT CO LIMITED?

toggle

BURNAGE COURT MANAGEMENT CO LIMITED is currently Active. It was registered on 20/12/1995 .

Where is BURNAGE COURT MANAGEMENT CO LIMITED located?

toggle

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

What does BURNAGE COURT MANAGEMENT CO LIMITED do?

toggle

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

What is the latest filing for BURNAGE COURT MANAGEMENT CO LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-23 with updates.