BURNETTS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURNETTS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01440117

Incorporation date

26/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1979)
dot icon03/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon05/01/2026
Appointment of Mr Jack Samuel Fox as a director on 2026-01-05
dot icon31/10/2025
Appointment of Miss Lillian Dermanovic as a director on 2025-10-31
dot icon31/03/2025
Termination of appointment of Nicole Frances Cox as a director on 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon16/02/2023
Termination of appointment of Robert Neil Youl as a director on 2023-02-16
dot icon28/10/2022
Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-28
dot icon28/10/2022
Secretary's details changed for Jennings & Barrett on 2022-10-27
dot icon15/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon08/09/2020
Secretary's details changed for Jennings & Barrett on 2020-09-08
dot icon08/09/2020
Secretary's details changed for Net Management on 2020-09-08
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon08/02/2019
Termination of appointment of Andrew Robert Beeching as a director on 2019-02-08
dot icon24/01/2019
Appointment of Net Management as a secretary on 2019-01-24
dot icon24/01/2019
Termination of appointment of Net Management as a secretary on 2019-01-24
dot icon19/11/2018
Secretary's details changed for Net Management Limited on 2018-11-19
dot icon05/11/2018
Appointment of Net Management Limited as a secretary on 2018-11-05
dot icon05/11/2018
Termination of appointment of Jennings and Barrett as a secretary on 2018-11-05
dot icon02/11/2018
Appointment of Ms Jennings and Barrett as a secretary on 2018-11-02
dot icon02/11/2018
Termination of appointment of Net Management Ltd as a secretary on 2018-11-02
dot icon01/11/2018
Registered office address changed from Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA England to 323 Bexley Road Erith DA8 3EX on 2018-11-01
dot icon26/10/2018
Total exemption full accounts made up to 2018-09-30
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon25/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon04/03/2016
Annual return made up to 2016-03-02 no member list
dot icon15/02/2016
Termination of appointment of D & N Management Limited as a secretary on 2015-12-01
dot icon15/02/2016
Appointment of Net Management Ltd as a secretary on 2015-12-01
dot icon25/01/2016
Total exemption full accounts made up to 2015-09-30
dot icon01/12/2015
Secretary's details changed for D & N Management Limited on 2015-11-30
dot icon30/11/2015
Termination of appointment of Sally Jane Smith as a director on 2015-11-26
dot icon30/11/2015
Appointment of Mrs Nicole Frances Cox as a director on 2015-11-26
dot icon27/11/2015
Appointment of Mr Andrew Robert Beeching as a director on 2015-11-27
dot icon23/11/2015
Registered office address changed from Net Management Ltd Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA England to Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA on 2015-11-23
dot icon23/11/2015
Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA on 2015-11-23
dot icon05/03/2015
Annual return made up to 2015-03-02 no member list
dot icon23/01/2015
Total exemption full accounts made up to 2014-09-30
dot icon04/03/2014
Annual return made up to 2014-03-02 no member list
dot icon23/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon19/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon07/03/2013
Annual return made up to 2013-03-02 no member list
dot icon17/10/2012
Termination of appointment of Joanna Russell as a director
dot icon05/03/2012
Annual return made up to 2012-03-02 no member list
dot icon24/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon04/03/2011
Annual return made up to 2011-03-02 no member list
dot icon04/03/2011
Secretary's details changed for D & N Management Limited on 2011-02-01
dot icon03/03/2011
Registered office address changed from 63 Honor Road Prestwood Great Missenden Bucks HP16 0NL United Kingdom on 2011-03-03
dot icon29/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon19/03/2010
Annual return made up to 2010-03-02 no member list
dot icon19/03/2010
Secretary's details changed for D & N Management Limited on 2010-03-02
dot icon18/03/2010
Registered office address changed from 3 Wycombe Road Holmer Green High Wycombe Buckinghamshire HP15 6RX on 2010-03-18
dot icon18/03/2010
Director's details changed for Sally Jane Smith on 2010-03-02
dot icon18/03/2010
Director's details changed for Robert Neil Youl on 2010-03-02
dot icon18/03/2010
Director's details changed for Joanna Claire Russell on 2010-03-02
dot icon20/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon13/03/2009
Annual return made up to 02/03/09
dot icon17/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon14/03/2008
Annual return made up to 02/03/08
dot icon16/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon15/04/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon23/03/2007
Annual return made up to 02/03/07
dot icon04/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon09/11/2006
New secretary appointed
dot icon09/11/2006
Registered office changed on 09/11/06 from: 5 priory road high wycombe buckinghamshire HP13 6SE
dot icon08/11/2006
Secretary resigned
dot icon27/10/2006
Director resigned
dot icon14/03/2006
Annual return made up to 02/03/06
dot icon14/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/04/2005
Director resigned
dot icon30/03/2005
Annual return made up to 02/03/05
dot icon17/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon13/08/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon04/05/2004
Registered office changed on 04/05/04 from: 49 castle street high wycombe buckinghamshire HP13 6RN
dot icon18/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon18/03/2004
Annual return made up to 02/03/04
dot icon31/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon24/03/2003
Annual return made up to 02/03/03
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
Secretary resigned
dot icon02/06/2002
New director appointed
dot icon07/05/2002
Director resigned
dot icon02/05/2002
Secretary resigned;director resigned
dot icon02/05/2002
New secretary appointed
dot icon19/03/2002
Annual return made up to 02/03/02
dot icon01/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon05/10/2001
Registered office changed on 05/10/01 from: 5A crendon street high wycombe buckinghamshire HP13 6LE
dot icon15/03/2001
Annual return made up to 02/03/01
dot icon28/11/2000
Full accounts made up to 2000-09-30
dot icon22/03/2000
Annual return made up to 02/03/00
dot icon22/02/2000
Full accounts made up to 1999-09-30
dot icon15/02/2000
Registered office changed on 15/02/00 from: ijs property management 3 manor courtyard hughenden avenue, high wycombe bucks HP13 5RE
dot icon14/03/1999
Annual return made up to 02/03/99
dot icon13/03/1999
Full accounts made up to 1998-09-30
dot icon27/03/1998
Annual return made up to 02/03/98
dot icon19/12/1997
New director appointed
dot icon19/12/1997
Accounts for a small company made up to 1997-09-30
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New secretary appointed
dot icon02/12/1997
Secretary resigned
dot icon02/09/1997
New secretary appointed
dot icon02/09/1997
Director resigned
dot icon25/03/1997
Annual return made up to 02/03/97
dot icon27/01/1997
Full accounts made up to 1996-09-30
dot icon06/03/1996
Annual return made up to 02/03/96
dot icon15/01/1996
Full accounts made up to 1995-09-30
dot icon08/03/1995
Annual return made up to 02/03/95
dot icon16/02/1995
Full accounts made up to 1994-09-30
dot icon24/03/1994
Secretary resigned;new secretary appointed
dot icon24/03/1994
New director appointed
dot icon09/03/1994
Annual return made up to 02/03/94
dot icon22/02/1994
Full accounts made up to 1993-09-30
dot icon19/01/1994
Registered office changed on 19/01/94 from: ijs property management service victoria house desborough st, high wycombe HP11 2NF
dot icon09/03/1993
Director resigned
dot icon09/03/1993
Annual return made up to 02/03/93
dot icon09/03/1993
Registered office changed on 09/03/93
dot icon02/02/1993
New director appointed
dot icon02/02/1993
New secretary appointed
dot icon05/01/1993
Full accounts made up to 1992-09-30
dot icon24/09/1992
Registered office changed on 24/09/92 from: 6 castle street aylesbury bucks HP20 2RF
dot icon20/03/1992
Full accounts made up to 1991-09-30
dot icon04/03/1992
Director resigned;new director appointed
dot icon04/03/1992
Annual return made up to 02/03/92
dot icon13/02/1992
Registered office changed on 13/02/92 from: c/o seymour taylor & co friars court friarage passage aylesbury, bucks HP20 2SJ
dot icon30/06/1991
Director resigned
dot icon30/06/1991
Director resigned;new director appointed
dot icon30/06/1991
Annual return made up to 20/02/91
dot icon10/04/1991
Auditor's resignation
dot icon19/02/1991
Full accounts made up to 1990-09-30
dot icon09/04/1990
Full accounts made up to 1989-09-30
dot icon03/04/1990
Annual return made up to 24/01/90
dot icon27/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1990
New director appointed
dot icon27/03/1990
New director appointed
dot icon22/03/1990
Annual return made up to 02/03/90
dot icon22/03/1990
Accounting reference date extended from 31/03 to 30/09
dot icon09/02/1989
Annual return made up to 31/12/88
dot icon09/02/1989
Full accounts made up to 1988-09-30
dot icon10/10/1988
Director resigned;new director appointed
dot icon10/10/1988
Registered office changed on 10/10/88 from: 7 burnetts court lodge lane prestwood great missenden bucks HP16 osr
dot icon21/06/1988
Director resigned;new director appointed
dot icon19/02/1988
Accounts made up to 1987-09-30
dot icon07/01/1988
Annual return made up to 28/09/87
dot icon06/03/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Full accounts made up to 1985-09-30
dot icon09/12/1986
Full accounts made up to 1984-09-30
dot icon10/10/1986
Registered office changed on 10/10/86 from: 12 burnetts court prestwood great missenden bucks HP16 0SR
dot icon10/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1986
Secretary resigned;new secretary appointed
dot icon18/07/1986
Annual return made up to 20/06/86
dot icon26/07/1979
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 icon-14.44 % *

* during past year

Cash in Bank

£7,474.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.35K
-
0.00
8.74K
-
2022
0
15.65K
-
0.00
7.47K
-
2022
0
15.65K
-
0.00
7.47K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.65K £Ascended67.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.47K £Descended-14.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NET MANAGEMENT LTD
Corporate Secretary
01/12/2015 - 02/11/2018
6
LEASEHOLD MANAGEMENT SERVICES LTD
Corporate Secretary
07/03/2003 - 31/10/2006
29
JENNINGS & BARRETT
Corporate Secretary
24/01/2019 - Present
13
JENNINGS & BARRETT
Corporate Secretary
05/11/2018 - 24/01/2019
13
Smith, Andrew Paul
Director
16/03/1994 - 08/02/1996
4

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+
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 BURNETTS COURT MANAGEMENT COMPANY LIMITED

BURNETTS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/07/1979 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNETTS COURT MANAGEMENT COMPANY LIMITED?

toggle

BURNETTS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/07/1979 .

Where is BURNETTS COURT MANAGEMENT COMPANY LIMITED located?

toggle

BURNETTS COURT MANAGEMENT COMPANY LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does BURNETTS COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BURNETTS COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-02 with no updates.