BURNETT HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURNETT HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04108287

Incorporation date

15/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle CA3 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon28/11/2025
Confirmation statement made on 2025-11-28 with updates
dot icon23/07/2025
Micro company accounts made up to 2024-11-30
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon13/11/2024
Appointment of Ms Sarah Catherine Palmer as a director on 2024-10-30
dot icon13/11/2024
Appointment of Mrs Melissa Proctor as a director on 2024-10-30
dot icon23/07/2024
Micro company accounts made up to 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon21/07/2023
Micro company accounts made up to 2022-11-30
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon20/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon04/11/2022
Registered office address changed from The Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT to Pacific House Business Centre Fletcher Way Parkhouse Carlisle CA3 0LJ on 2022-11-04
dot icon04/11/2022
Appointment of Mr Alan Storey as a secretary on 2022-11-01
dot icon25/05/2022
Micro company accounts made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon11/12/2020
Appointment of Mr Michael David Smith as a director on 2020-01-01
dot icon11/12/2020
Termination of appointment of Michael Edward Donnelly as a director on 2019-12-31
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon11/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon17/07/2019
Micro company accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-11-30
dot icon06/04/2018
Termination of appointment of Elisabeth Frances Sheldrick as a secretary on 2018-02-20
dot icon15/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon25/08/2017
Micro company accounts made up to 2016-11-30
dot icon14/06/2017
Appointment of Mr Ian Hunter Smith as a director on 2017-06-01
dot icon02/06/2017
Appointment of Mrs Elisabeth Frances Sheldrick as a secretary on 2017-06-01
dot icon02/06/2017
Appointment of Mr Michael Edward Donnelly as a director on 2017-06-01
dot icon01/06/2017
Termination of appointment of Ronald Robert Hastings as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Helga Hastings as a secretary on 2017-05-31
dot icon15/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon15/09/2015
Appointment of Mrs Helga Hastings as a secretary on 2015-08-28
dot icon27/05/2015
Termination of appointment of Rachel Sharpe as a director on 2015-05-22
dot icon27/05/2015
Termination of appointment of Jacqueline James as a secretary on 2015-05-22
dot icon24/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon29/11/2013
Appointment of Mrs Rachel Sharpe as a director
dot icon29/11/2013
Termination of appointment of John Jones as a director
dot icon02/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/01/2013
Annual return made up to 2012-11-08 with full list of shareholders
dot icon14/01/2013
Registered office address changed from C/O Alan R Grey & Co the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT on 2013-01-14
dot icon11/01/2013
Appointment of Mr Ronald Robert Hastings as a director
dot icon11/01/2013
Termination of appointment of Marion Glassbrook as a secretary
dot icon11/01/2013
Termination of appointment of Keith Hunt as a director
dot icon11/01/2013
Appointment of Ms Jacqueline James as a secretary
dot icon15/06/2012
Total exemption full accounts made up to 2011-11-30
dot icon12/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon12/12/2011
Director's details changed for Keith Graham Hunt on 2011-09-01
dot icon08/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon22/11/2010
Director's details changed for Keith Graham Hunt on 2010-11-08
dot icon22/11/2010
Secretary's details changed for Marion Glassbrook on 2010-11-08
dot icon25/05/2010
Total exemption full accounts made up to 2009-11-30
dot icon17/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon17/11/2009
Director's details changed for Keith Graham Hunt on 2009-11-08
dot icon17/11/2009
Director's details changed for John Arthur Jones on 2009-11-08
dot icon03/07/2009
Secretary appointed marion glassbrook
dot icon24/06/2009
Appointment terminated secretary sarah servant
dot icon20/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon04/02/2009
Secretary appointed sarah kim servant
dot icon27/01/2009
Return made up to 08/11/08; full list of members
dot icon27/01/2009
Appointment terminated secretary gordon scott
dot icon13/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon09/01/2008
Return made up to 08/11/07; full list of members
dot icon11/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon12/03/2007
Return made up to 08/11/06; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-11-30
dot icon19/12/2005
New secretary appointed
dot icon02/12/2005
Return made up to 08/11/05; full list of members
dot icon02/12/2005
New director appointed
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Secretary resigned
dot icon29/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/11/2004
Return made up to 08/11/04; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon01/09/2004
Registered office changed on 01/09/04 from: flat 1 burnett house the banks seascale cumbria CA20 1QN
dot icon16/01/2004
Total exemption full accounts made up to 2002-11-30
dot icon15/12/2003
Return made up to 15/11/03; full list of members
dot icon16/12/2002
Return made up to 15/11/02; full list of members
dot icon19/11/2002
Total exemption full accounts made up to 2001-11-30
dot icon05/04/2002
Return made up to 15/11/01; full list of members
dot icon17/11/2000
Secretary resigned
dot icon15/11/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.37K
-
0.00
-
-
2022
0
4.08K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/11/2000 - 15/11/2000
99600
Smith, Michael David
Director
01/01/2020 - Present
2
Donnelly, Michael Edward
Director
01/06/2017 - 31/12/2019
3
Smith, Ian Hunter
Director
01/06/2017 - Present
2
Hunt, Keith Graham
Director
15/11/2000 - 30/05/2012
-

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 BURNETT HOUSE MANAGEMENT COMPANY LIMITED

BURNETT HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/11/2000 with the registered office located at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle CA3 0LJ. There are currently 5 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 BURNETT HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BURNETT HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/11/2000 .

Where is BURNETT HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BURNETT HOUSE MANAGEMENT COMPANY LIMITED is registered at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle CA3 0LJ.

What does BURNETT HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BURNETT HOUSE MANAGEMENT COMPANY 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 BURNETT HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-28 with updates.