BURNETT STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURNETT STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05086149

Incorporation date

26/03/2004

Size

Dormant

Contacts

Registered address

Registered address

19 Hird Avenue, Bedale DL8 2UECopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2004)
dot icon12/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon01/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon15/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon19/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/05/2023
Resolutions
dot icon03/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon12/04/2022
Notification of Christopher Harold Williams as a person with significant control on 2022-04-07
dot icon12/04/2022
Withdrawal of a person with significant control statement on 2022-04-12
dot icon11/04/2022
Appointment of Mr Christopher Harold Williams as a director on 2022-04-07
dot icon05/04/2022
Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 19 Hird Avenue Bedale DL8 2UE on 2022-04-05
dot icon05/04/2022
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2022-04-05
dot icon05/04/2022
Appointment of Kalu Investments Limited as a director on 2021-11-29
dot icon05/04/2022
Termination of appointment of Victor Albert Bellingham as a director on 2021-11-29
dot icon30/03/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon04/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/09/2020
Termination of appointment of Adam Craig Driver as a director on 2020-09-14
dot icon14/08/2020
Appointment of Liv (Secretarial Services) Limited as a secretary on 2020-08-10
dot icon14/08/2020
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2020-08-14
dot icon31/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon02/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/10/2018
Appointment of Mr Adam Craig Driver as a director on 2018-09-14
dot icon24/09/2018
Termination of appointment of Ricky Madden as a director on 2018-09-14
dot icon12/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon16/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon14/02/2017
Termination of appointment of Parveen Youris as a director on 2017-02-14
dot icon14/02/2017
Appointment of Mr Ricky Madden as a director on 2017-02-14
dot icon12/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon05/04/2016
Registered office address changed from C/O Eddisons Residential 4th Floor, Toronto Square Toronto Street Leeds LS1 2HJ England to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2016-04-05
dot icon03/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/09/2015
Registered office address changed from Cheriton School Lane Ufford Woodbridge Suffolk IP13 6DX to C/O Eddisons Residential 4th Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 2015-09-22
dot icon27/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon03/11/2014
Director's details changed for Mr Victor Albert Bellingham on 2014-11-01
dot icon01/11/2014
Registered office address changed from 19 Church Road Uggeshall Beccles Suffolk NR34 8BH to Cheriton School Lane Ufford Woodbridge Suffolk IP13 6DX on 2014-11-01
dot icon28/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon10/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon23/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon15/06/2012
Director's details changed for Parveen Youris on 2012-06-15
dot icon15/06/2012
Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 2012-06-15
dot icon16/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon16/02/2010
Termination of appointment of a secretary
dot icon08/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Appointment terminated director and secretary mark hancock
dot icon03/06/2009
Appointment terminated director david hood
dot icon27/05/2009
Secretary appointed christopher david gumbley
dot icon19/05/2009
Amended accounts made up to 2008-03-31
dot icon19/05/2009
Amended accounts made up to 2007-03-31
dot icon01/05/2009
Return made up to 26/03/09; full list of members
dot icon01/05/2009
Registered office changed on 01/05/2009 from amerdale house broughton hall skipton north yorkshire BD23 3AE
dot icon25/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon18/04/2008
Director appointed parveen youris
dot icon18/04/2008
Director appointed victor albert malcolm bellingham
dot icon18/04/2008
Return made up to 26/03/08; full list of members
dot icon27/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon09/05/2007
Return made up to 26/03/07; no change of members
dot icon18/01/2007
Registered office changed on 18/01/07 from: wine & co chartered accountants 20-22 bridge end leeds west yorkshire LS1 4DJ
dot icon06/12/2006
Return made up to 26/03/06; no change of members
dot icon06/12/2006
Return made up to 26/03/05; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/12/2006
Accounts for a dormant company made up to 2005-03-31
dot icon06/12/2006
New secretary appointed;new director appointed
dot icon04/12/2006
Restoration by order of the court
dot icon24/01/2006
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2005
First Gazette notice for compulsory strike-off
dot icon18/08/2005
Director resigned
dot icon18/08/2005
Secretary resigned;director resigned
dot icon18/08/2005
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New secretary appointed;new director appointed
dot icon22/06/2004
Registered office changed on 22/06/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Secretary resigned;director resigned
dot icon26/03/2004
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
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
26/03/2004 - 15/04/2004
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
26/03/2004 - 15/04/2004
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
26/03/2004 - 15/04/2004
12820
LIV (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
10/08/2020 - 05/04/2022
106
Black, Beryl Lesley
Secretary
15/04/2004 - 09/03/2005
-

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 STREET MANAGEMENT COMPANY LIMITED

BURNETT STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/03/2004 with the registered office located at 19 Hird Avenue, Bedale DL8 2UE. There are currently 2 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 STREET MANAGEMENT COMPANY LIMITED?

toggle

BURNETT STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/03/2004 .

Where is BURNETT STREET MANAGEMENT COMPANY LIMITED located?

toggle

BURNETT STREET MANAGEMENT COMPANY LIMITED is registered at 19 Hird Avenue, Bedale DL8 2UE.

What does BURNETT STREET MANAGEMENT COMPANY LIMITED do?

toggle

BURNETT STREET MANAGEMENT COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BURNETT STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/04/2026: Accounts for a dormant company made up to 2026-03-31.