BURNELL COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BURNELL COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01580349

Incorporation date

14/08/1981

Size

Unaudited abridged

Contacts

Registered address

Registered address

2a Burnell Court, Manchester Road,, Heywood, Lancashire OL10 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1981)
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon12/09/2025
Appointment of Mrs Michelle Morgan as a director on 2025-09-11
dot icon11/09/2025
Appointment of Mrs Georgina Binyon as a director on 2025-09-11
dot icon12/06/2025
Termination of appointment of Doreen Waddington as a director on 2025-06-06
dot icon12/06/2025
Appointment of Mrs Francis Prendergast as a director on 2025-06-12
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon08/11/2024
Confirmation statement made on 2024-10-22 with updates
dot icon18/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/11/2023
Appointment of Mr David Riddle as a director on 2023-11-10
dot icon04/11/2023
Cessation of Susan Jennifer Sullivan as a person with significant control on 2023-11-04
dot icon04/11/2023
Termination of appointment of Evelyn Hill as a director on 2023-11-04
dot icon04/11/2023
Termination of appointment of Kenneth Hill as a director on 2023-11-04
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon19/09/2023
Micro company accounts made up to 2023-03-31
dot icon14/08/2023
Cessation of Marlene Francis Croll as a person with significant control on 2023-08-13
dot icon14/08/2023
Cessation of Noreen Norah Anne Power as a person with significant control on 2023-08-13
dot icon17/07/2023
Appointment of Mr Peter Anthony Hancox as a director on 2023-07-17
dot icon17/07/2023
Appointment of Mrs Doreen Waddington as a director on 2023-07-17
dot icon03/07/2023
Termination of appointment of Susan Jennifer Sullivan as a director on 2023-07-03
dot icon23/06/2023
Termination of appointment of Helen Wightman as a director on 2023-06-14
dot icon23/06/2023
Cessation of Doreen Waddington as a person with significant control on 2023-06-12
dot icon16/05/2023
Termination of appointment of Michelle Kenny as a director on 2023-05-15
dot icon26/01/2023
Termination of appointment of Peter Anthony Hancox as a director on 2023-01-13
dot icon26/01/2023
Termination of appointment of Noreen Norah Anne Power as a director on 2023-01-27
dot icon22/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon19/10/2022
Appointment of Miss Helen Wightman as a director on 2022-10-18
dot icon18/10/2022
Appointment of Miss Michelle Kenny as a director on 2022-10-18
dot icon10/08/2022
Appointment of Mrs Evelyn Hill as a director on 2022-08-10
dot icon27/06/2022
Accounts for a small company made up to 2022-03-31
dot icon12/11/2021
Appointment of Mr Kenneth Hill as a director on 2021-11-11
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon24/07/2021
Accounts for a small company made up to 2021-03-31
dot icon29/03/2021
Termination of appointment of Doreen Waddington as a director on 2021-03-15
dot icon09/02/2021
Appointment of Mr Peter Anthony Hancox as a director on 2021-02-08
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon14/10/2020
Termination of appointment of Susan Benson as a director on 2020-10-14
dot icon14/10/2020
Appointment of Mrs Doreen Waddington as a director on 2020-10-14
dot icon15/07/2020
Accounts for a small company made up to 2020-03-31
dot icon28/02/2020
Appointment of Mrs Judith Royle as a director on 2020-02-24
dot icon05/12/2019
Termination of appointment of Doreen Waddington as a director on 2019-11-22
dot icon25/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon02/09/2019
Accounts for a small company made up to 2019-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon10/09/2018
Accounts for a small company made up to 2018-03-31
dot icon06/08/2018
Appointment of Mrs Susan Benson as a director on 2018-07-30
dot icon06/08/2018
Cessation of Brenda Mary Riley as a person with significant control on 2018-08-01
dot icon11/07/2018
Cessation of Megan Murray as a person with significant control on 2018-05-30
dot icon22/05/2018
Termination of appointment of Megan Murray as a director on 2018-05-15
dot icon30/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon14/09/2017
Accounts for a small company made up to 2017-03-31
dot icon06/02/2017
Termination of appointment of Brenda Mary Riley as a director on 2017-01-25
dot icon25/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon08/07/2016
Accounts for a small company made up to 2016-03-31
dot icon22/03/2016
Appointment of Mrs Megan Murray as a director on 2016-03-21
dot icon21/03/2016
Appointment of Mrs Doreen Waddington as a director on 2016-03-21
dot icon22/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon07/09/2015
Appointment of Mrs Susan Jennifer Sullivan as a director on 2015-09-04
dot icon07/09/2015
Appointment of Miss Brenda Mary Riley as a director on 2015-09-04
dot icon03/09/2015
Termination of appointment of Christine Wilde as a director on 2015-08-27
dot icon03/09/2015
Termination of appointment of Brian John Dolan as a director on 2015-08-27
dot icon17/08/2015
Termination of appointment of Dennis Hanson as a director on 2015-08-10
dot icon24/06/2015
Accounts for a small company made up to 2015-03-31
dot icon02/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon02/11/2014
Director's details changed for Mr Brian John Dolan on 2014-11-02
dot icon08/09/2014
Termination of appointment of Derick Evrill Waddington as a director on 2014-08-28
dot icon20/06/2014
Accounts for a small company made up to 2014-03-31
dot icon23/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon14/08/2013
Accounts for a small company made up to 2013-03-31
dot icon01/11/2012
Appointment of Mr Brian John Dolan as a director
dot icon22/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon14/10/2012
Termination of appointment of Natalie Schofield as a director
dot icon30/08/2012
Accounts for a small company made up to 2012-03-31
dot icon03/11/2011
Appointment of Miss Natalie Schofield as a director
dot icon02/11/2011
Termination of appointment of Andrew Grealey as a director
dot icon24/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon31/08/2011
Accounts for a small company made up to 2011-03-31
dot icon22/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon01/09/2010
Accounts for a small company made up to 2010-03-31
dot icon02/12/2009
Appointment of Mr Derick Evrill Waddington as a director
dot icon17/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon10/11/2009
Accounts for a small company made up to 2009-03-31
dot icon04/11/2009
Director's details changed for Noreen Norah Anne Power on 2009-11-03
dot icon04/11/2009
Register inspection address has been changed
dot icon04/11/2009
Director's details changed for Susan Virginia Sargent on 2009-11-03
dot icon04/11/2009
Director's details changed for Christine Wilde on 2009-11-03
dot icon04/11/2009
Director's details changed for Marlene Francis Croll on 2009-11-03
dot icon04/11/2009
Director's details changed for Andrew Stephen Grealey on 2009-11-03
dot icon04/11/2009
Director's details changed for Dennis Hanson on 2009-11-03
dot icon07/04/2009
Appointment terminated director james rowan
dot icon20/01/2009
Accounts for a small company made up to 2008-03-31
dot icon24/10/2008
Return made up to 22/10/08; full list of members
dot icon08/01/2008
Accounts for a small company made up to 2007-03-31
dot icon13/12/2007
Return made up to 22/10/07; change of members
dot icon01/10/2007
Director resigned
dot icon11/03/2007
New director appointed
dot icon21/12/2006
Full accounts made up to 2006-03-31
dot icon13/12/2006
Return made up to 22/10/06; change of members
dot icon17/11/2005
Return made up to 22/10/05; full list of members
dot icon23/09/2005
Accounts for a small company made up to 2005-03-31
dot icon12/01/2005
New director appointed
dot icon11/01/2005
Registered office changed on 11/01/05 from: 26 burnell court manchester road heywood lancashire OL10 2NW
dot icon29/12/2004
New director appointed
dot icon29/12/2004
New director appointed
dot icon02/12/2004
Accounts for a small company made up to 2004-03-31
dot icon25/11/2004
Director resigned
dot icon23/11/2004
Return made up to 22/10/04; change of members
dot icon06/08/2004
New secretary appointed
dot icon06/08/2004
Director resigned
dot icon06/08/2004
Secretary resigned
dot icon23/12/2003
Director resigned
dot icon06/12/2003
Return made up to 22/10/03; change of members
dot icon06/12/2003
New director appointed
dot icon06/12/2003
New director appointed
dot icon06/12/2003
Director resigned
dot icon27/10/2003
Accounts for a small company made up to 2003-03-31
dot icon06/12/2002
Accounts for a small company made up to 2002-03-31
dot icon06/12/2002
Return made up to 22/10/02; full list of members
dot icon03/12/2001
Return made up to 22/10/01; full list of members
dot icon29/08/2001
Accounts for a small company made up to 2001-03-31
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon07/11/2000
Return made up to 22/10/00; change of members
dot icon07/11/2000
Accounts for a small company made up to 2000-03-31
dot icon30/10/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
New director appointed
dot icon15/04/2000
Auditor's resignation
dot icon23/11/1999
Secretary resigned;director resigned
dot icon23/11/1999
Return made up to 22/10/99; change of members
dot icon21/10/1999
Accounts for a small company made up to 1999-03-31
dot icon02/03/1999
Director resigned
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New director appointed
dot icon05/11/1998
Accounts for a small company made up to 1998-03-31
dot icon05/11/1998
Return made up to 22/10/98; full list of members
dot icon05/11/1998
New secretary appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Registered office changed on 05/11/98 from: 1, scarfield drive norden rochdale lancashire OL11 5SA
dot icon05/03/1998
Director resigned
dot icon26/10/1997
Accounts for a small company made up to 1997-03-31
dot icon26/10/1997
Return made up to 22/10/97; change of members
dot icon25/07/1997
Resolutions
dot icon23/05/1997
Director resigned
dot icon23/05/1997
New director appointed
dot icon29/10/1996
New secretary appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
Accounts for a small company made up to 1996-03-31
dot icon29/10/1996
Return made up to 22/10/96; change of members
dot icon08/03/1996
Director resigned
dot icon01/11/1995
Return made up to 22/10/95; full list of members
dot icon30/10/1995
New director appointed
dot icon30/10/1995
Accounts for a small company made up to 1995-03-31
dot icon07/11/1994
Accounts for a small company made up to 1994-03-31
dot icon07/11/1994
Return made up to 22/10/94; change of members
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New director appointed
dot icon26/07/1994
Director resigned
dot icon23/12/1993
New director appointed
dot icon23/11/1993
Accounts for a small company made up to 1993-03-31
dot icon23/11/1993
Return made up to 05/11/93; change of members
dot icon19/03/1993
New director appointed
dot icon18/11/1992
Accounts for a small company made up to 1992-03-31
dot icon18/11/1992
Return made up to 05/11/92; full list of members
dot icon11/11/1992
Director resigned;new director appointed
dot icon02/09/1992
Director resigned
dot icon24/07/1992
New director appointed
dot icon15/04/1992
Director's particulars changed
dot icon02/03/1992
New secretary appointed
dot icon13/02/1992
Secretary resigned;director resigned
dot icon04/12/1991
Director resigned;new director appointed
dot icon04/12/1991
Director resigned;new director appointed
dot icon26/11/1991
Accounts for a small company made up to 1991-03-31
dot icon26/11/1991
Return made up to 05/11/91; change of members
dot icon26/11/1991
Registered office changed on 26/11/91
dot icon19/11/1990
Return made up to 05/11/90; full list of members
dot icon19/11/1990
Accounts for a small company made up to 1990-03-31
dot icon18/10/1990
New director appointed
dot icon12/09/1990
Director resigned
dot icon29/11/1989
Accounts for a small company made up to 1989-03-31
dot icon29/11/1989
Return made up to 06/11/89; full list of members
dot icon29/09/1989
New director appointed
dot icon24/08/1989
Director resigned
dot icon10/02/1989
Secretary resigned;new secretary appointed
dot icon10/02/1989
New director appointed
dot icon10/02/1989
Registered office changed on 10/02/89 from: 25 hopwood avenue heywood lancs OL10 2AX
dot icon07/09/1988
Return made up to 10/08/88; full list of members
dot icon07/09/1988
Accounts for a small company made up to 1988-03-31
dot icon01/02/1988
Director resigned
dot icon24/09/1987
Accounts for a small company made up to 1987-03-31
dot icon24/09/1987
Return made up to 12/08/87; full list of members
dot icon17/09/1987
New director appointed
dot icon31/03/1987
Director resigned
dot icon15/12/1986
Director resigned;new director appointed
dot icon10/12/1986
Director resigned;new director appointed
dot icon06/12/1986
Accounts for a small company made up to 1986-03-31
dot icon06/12/1986
Return made up to 24/11/86; full list of members
dot icon27/05/1986
Secretary resigned;new secretary appointed
dot icon27/05/1986
Registered office changed on 27/05/86 from: 2 the rock bury lancashire
dot icon14/08/1981
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
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Evelyn
Director
10/08/2022 - 04/11/2023
-
Mrs Doreen Waddington
Director
17/07/2023 - 06/06/2025
-
Miss Noreen Norah Anne Power
Director
08/12/2000 - 26/01/2023
-
Croll, Marlene Francis
Director
09/12/2000 - Present
-
Sargent, Susan Virginia
Director
05/12/2002 - Present
-

Persons with Significant Control

12
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 BURNELL COURT MANAGEMENT LIMITED

BURNELL COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 14/08/1981 with the registered office located at 2a Burnell Court, Manchester Road,, Heywood, Lancashire OL10 2NW. There are currently 8 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 BURNELL COURT MANAGEMENT LIMITED?

toggle

BURNELL COURT MANAGEMENT LIMITED is currently Active. It was registered on 14/08/1981 .

Where is BURNELL COURT MANAGEMENT LIMITED located?

toggle

BURNELL COURT MANAGEMENT LIMITED is registered at 2a Burnell Court, Manchester Road,, Heywood, Lancashire OL10 2NW.

What does BURNELL COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BURNELL COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Unaudited abridged accounts made up to 2025-03-31.