BURNAGE HOUSE (MANAGEMENT) CO. LIMITED

Register to unlock more data on OkredoRegister

BURNAGE HOUSE (MANAGEMENT) CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01075196

Incorporation date

05/10/1972

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon03/02/2026
Termination of appointment of Charles William Elliott Leeks as a director on 2026-01-02
dot icon03/02/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon02/02/2026
Notification of a person with significant control statement
dot icon22/01/2026
Registered office address changed from Burnage Court 6, Martello Park Canford Cliffs Poole Dorset BH13 7BA to 62 Rumbridge Street Totton Southampton SO40 9DS on 2026-01-22
dot icon22/01/2026
Termination of appointment of Denise Margaret Kennedy as a secretary on 2026-01-09
dot icon22/01/2026
Appointment of Hms Property Management Services Limited as a secretary on 2026-01-09
dot icon22/01/2026
Cessation of Charles William Elliott Leeks as a person with significant control on 2026-01-08
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon17/10/2024
Micro company accounts made up to 2023-12-31
dot icon15/04/2024
Termination of appointment of Jean Mary Rosser as a director on 2024-04-15
dot icon15/04/2024
Termination of appointment of Katherine Trembath Leeks as a secretary on 2024-04-15
dot icon15/04/2024
Appointment of Mrs Denise Margaret Kennedy as a secretary on 2024-04-15
dot icon15/04/2024
Appointment of Mr John Christopher William Rosser as a director on 2024-04-15
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/10/2022
Micro company accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon14/10/2021
Appointment of Mrs Jean Mary Rosser as a director on 2021-10-02
dot icon14/10/2021
Termination of appointment of Christopher Paul as a director on 2021-09-30
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/02/2020
Appointment of Mr Christopher Paul as a director on 2020-02-14
dot icon27/02/2020
Termination of appointment of Muriel Healing as a director on 2020-02-14
dot icon11/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/08/2018
Micro company accounts made up to 2017-12-31
dot icon01/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/11/2017
Micro company accounts made up to 2016-12-31
dot icon14/09/2017
Resolutions
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/01/2016
Annual return made up to 2015-12-31 no member list
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-31 no member list
dot icon10/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-12-31 no member list
dot icon16/01/2014
Registered office address changed from Burnage House Martello Park Canford Cliffs Poole Dorset BH13 7BA on 2014-01-16
dot icon16/01/2014
Secretary's details changed for Mrs Katherine Trembath Leeks on 2014-01-01
dot icon17/11/2013
Termination of appointment of Jacqueline Lyon as a director
dot icon17/11/2013
Appointment of Mrs Denise Margaret Kennedy as a director
dot icon02/04/2013
Appointment of Mrs Katherine Trembath Leeks as a secretary
dot icon02/04/2013
Termination of appointment of Jacqueline Lyon as a secretary
dot icon25/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-12-31 no member list
dot icon13/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/01/2012
Annual return made up to 2011-12-31 no member list
dot icon22/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-31 no member list
dot icon10/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/02/2010
Appointment of Richard Wilfred Owen as a director
dot icon26/02/2010
Termination of appointment of John Dicken as a director
dot icon14/01/2010
Annual return made up to 2009-12-31 no member list
dot icon14/01/2010
Director's details changed for Mr John Dicken on 2010-01-13
dot icon14/01/2010
Director's details changed for Dr Jacqueline Beverley Lyon on 2010-01-13
dot icon14/01/2010
Director's details changed for Charles William Elliott Leeks on 2010-01-13
dot icon14/01/2010
Director's details changed for Muriel Healing on 2010-01-13
dot icon20/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/01/2009
Annual return made up to 31/12/08
dot icon04/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/01/2008
Annual return made up to 31/12/07
dot icon16/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/01/2007
Annual return made up to 31/12/06
dot icon16/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/01/2006
Annual return made up to 31/12/05
dot icon09/01/2006
Location of debenture register
dot icon10/05/2005
Director resigned
dot icon10/05/2005
New director appointed
dot icon24/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/01/2005
Annual return made up to 31/12/04
dot icon05/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/01/2004
Annual return made up to 31/12/03
dot icon28/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/01/2003
Annual return made up to 31/12/02
dot icon11/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/01/2002
Annual return made up to 31/12/01
dot icon15/03/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
Annual return made up to 31/12/00
dot icon13/09/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon16/03/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
Annual return made up to 31/12/99
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Annual return made up to 31/12/98
dot icon18/05/1998
New director appointed
dot icon18/05/1998
Director resigned
dot icon04/03/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Annual return made up to 31/12/97
dot icon20/11/1997
New director appointed
dot icon26/06/1997
Director resigned
dot icon04/03/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Annual return made up to 31/12/96
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon12/01/1996
Annual return made up to 31/12/95
dot icon23/03/1995
Full accounts made up to 1994-12-31
dot icon06/01/1995
Annual return made up to 31/12/94
dot icon12/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon12/12/1994
Director resigned;new director appointed
dot icon10/06/1994
Full accounts made up to 1993-12-31
dot icon16/01/1994
Annual return made up to 31/12/93
dot icon06/06/1993
Full accounts made up to 1992-12-31
dot icon11/01/1993
Annual return made up to 31/12/92
dot icon28/05/1992
Full accounts made up to 1991-12-31
dot icon18/03/1992
Annual return made up to 31/12/91
dot icon23/05/1991
Annual return made up to 31/12/90
dot icon29/04/1991
Full accounts made up to 1990-12-31
dot icon30/07/1990
Full accounts made up to 1989-12-31
dot icon30/07/1990
Annual return made up to 31/12/89
dot icon01/12/1989
Annual return made up to 01/06/89
dot icon13/09/1989
Full accounts made up to 1988-12-31
dot icon23/05/1989
Annual return made up to 07/06/88
dot icon22/07/1988
Full accounts made up to 1987-12-31
dot icon28/06/1988
Annual return made up to 31/12/87
dot icon01/06/1988
Full accounts made up to 1986-12-31
dot icon24/09/1986
Annual return made up to 26/07/86
dot icon05/08/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
09/01/2026 - Present
133
Paul, Christopher
Director
14/02/2020 - 30/09/2021
16
Leeks, Charles William Elliott
Director
28/04/2005 - 02/01/2026
-
Owen, Richard Wilfred
Director
15/02/2010 - Present
3
Rosser, John Christopher William
Director
15/04/2024 - Present
3

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 BURNAGE HOUSE (MANAGEMENT) CO. LIMITED

BURNAGE HOUSE (MANAGEMENT) CO. LIMITED is an(a) Active company incorporated on 05/10/1972 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. 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 BURNAGE HOUSE (MANAGEMENT) CO. LIMITED?

toggle

BURNAGE HOUSE (MANAGEMENT) CO. LIMITED is currently Active. It was registered on 05/10/1972 .

Where is BURNAGE HOUSE (MANAGEMENT) CO. LIMITED located?

toggle

BURNAGE HOUSE (MANAGEMENT) CO. LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does BURNAGE HOUSE (MANAGEMENT) CO. LIMITED do?

toggle

BURNAGE HOUSE (MANAGEMENT) CO. LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BURNAGE HOUSE (MANAGEMENT) CO. LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Charles William Elliott Leeks as a director on 2026-01-02.